Jv Bronze Ltd PRESTON


Jv Bronze started in year 2014 as Private Limited Company with registration number 09258345. The Jv Bronze company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Preston at Old Docks House Watery Lane. Postal code: PR2 1AU. Since Wed, 24th Aug 2022 Jv Bronze Ltd is no longer carrying the name Turner And White.

Jv Bronze Ltd Address / Contact

Office Address Old Docks House Watery Lane
Office Address2 Ashton-on-ribble
Town Preston
Post code PR2 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09258345
Date of Incorporation Fri, 10th Oct 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Sun, 31st Jul 2022 (668 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Wed, 26th Apr 2023 (2023-04-26)
Last confirmation statement dated Tue, 12th Apr 2022

Company staff

Juned V.

Position: Director

Appointed: 09 August 2022

Layla W.

Position: Director

Appointed: 06 April 2021

Resigned: 09 August 2022

Sajid M.

Position: Director

Appointed: 10 October 2014

Resigned: 06 April 2021

Layla W.

Position: Director

Appointed: 10 October 2014

Resigned: 05 October 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Layla W. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Sajid M. This PSC owns 25-50% shares. Then there is Layla W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Layla W.

Notified on 6 April 2021
Ceased on 9 August 2022
Nature of control: 75,01-100% shares

Sajid M.

Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control: 25-50% shares

Layla W.

Notified on 6 April 2016
Ceased on 5 October 2017
Nature of control: 25-50% shares

Company previous names

Turner And White August 24, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth11 32638 058    
Balance Sheet
Cash Bank On Hand 108 082153 915185 097324 469343 193
Current Assets501 610516 946794 1751 081 3961 747 4902 350 089
Debtors26 638408 864640 260896 2981 423 0212 006 896
Net Assets Liabilities 38 05862 84799 209183 042250 610
Other Debtors 408 864640 260896 2981 423 0212 006 896
Property Plant Equipment 33 96695 47775 33657 59146 081
Cash Bank In Hand21 827108 082    
Net Assets Liabilities Including Pension Asset Liability11 32638 058    
Stocks Inventory453 145     
Tangible Fixed Assets14 25033 966    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve11 22637 958    
Shareholder Funds11 32638 058    
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 86231 76955 87777 40288 912
Average Number Employees During Period    3131
Bank Borrowings Overdrafts  4 19416 563 291 320
Corporation Tax Payable 2 69610 08314 13920 00038 443
Creditors 357 815173 06344 9101 621 885291 320
Increase From Depreciation Charge For Year Property Plant Equipment  18 90724 10821 52511 510
Net Current Assets Liabilities429 231368 646159 51883 851125 605497 234
Number Shares Issued Fully Paid  100100  
Other Creditors 357 815173 06344 91044 48349 883
Other Taxation Social Security Payable 117 511122 302125 008133 597176 824
Par Value Share1111  
Property Plant Equipment Gross Cost 46 828127 246131 213134 993 
Provisions For Liabilities Balance Sheet Subtotal 6 73919 08515 0681541 385
Total Additions Including From Business Combinations Property Plant Equipment  80 4183 9673 780 
Total Assets Less Current Liabilities443 481402 612254 995159 186183 196543 315
Trade Creditors Trade Payables  457 459799 4661 423 8051 579 025
Creditors Due After One Year429 358357 815    
Creditors Due Within One Year72 379148 300    
Fixed Assets14 25033 966    
Number Shares Allotted100100    
Provisions For Liabilities Charges2 7976 739    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions15 40531 423    
Tangible Fixed Assets Cost Or Valuation15 40546 828    
Tangible Fixed Assets Depreciation1 15512 862    
Tangible Fixed Assets Depreciation Charged In Period1 15511 707    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
Free Download (1 page)

Company search