Vaper Store Limited WEST GLAMORGAN


Founded in 2003, Vaper Store, classified under reg no. 04781066 is an active company. Currently registered at 128 High Street, Glynneath SA11 5AP, West Glamorgan the company has been in the business for twenty one years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Friday 30th November 2012 Vaper Store Limited is no longer carrying the name Jmj Windows & Glass.

Currently there are 3 directors in the the company, namely Shane M., Tracey O. and Robert O.. In addition one secretary - Tracey O. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Vaper Store Limited Address / Contact

Office Address 128 High Street, Glynneath
Office Address2 Neath
Town West Glamorgan
Post code SA11 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04781066
Date of Incorporation Thu, 29th May 2003
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Shane M.

Position: Director

Appointed: 01 December 2012

Tracey O.

Position: Director

Appointed: 29 May 2003

Tracey O.

Position: Secretary

Appointed: 29 May 2003

Robert O.

Position: Director

Appointed: 29 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2003

Resigned: 29 May 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 May 2003

Resigned: 29 May 2003

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we found, there is Robert O. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Tracey O. This PSC owns 50,01-75% shares. Then there is Shane M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Robert O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Tracey O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Shane M.

Notified on 6 April 2016
Ceased on 1 June 2019
Nature of control: 25-50% shares

Company previous names

Jmj Windows & Glass November 30, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand6 56410 3965 247100100100100 
Current Assets47 09251 85750 446101100 100100
Debtors3782001991    
Net Assets Liabilities-17 085-21 050-28 963-4 511-4 512-4 512-4 512 
Other Debtors378200199     
Property Plant Equipment1 7011 4471 229     
Total Inventories40 15041 26145 000     
Other
Accumulated Depreciation Impairment Property Plant Equipment9941 2501 467     
Amounts Owed To Related Parties3 9265 3286 6663 2924 6124 6124 612 
Average Number Employees During Period 11     
Balances With Banks   100100   
Cash Cash Equivalents    100100  
Cash On Hand     100100 
Creditors65 87874 35480 6384 6114 6124 6124 6124 612
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 467    
Disposals Property Plant Equipment   -2 696    
Increase From Depreciation Charge For Year Property Plant Equipment 255217     
Net Current Assets Liabilities-18 786-22 497-30 192-4 511    
Number Shares Issued Fully Paid   100100100100 
Other Creditors61 30366 94171 100     
Other Inventories40 15041 26145 000     
Par Value Share    111 
Prepayments   1    
Property Plant Equipment Gross Cost2 6962 6962 696     
Taxation Social Security Payable2561 781955     
Trade Creditors Trade Payables3933041 9171 320    

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 7th, February 2024
Free Download (4 pages)

Company search

Advertisements