Witley Jones Furniture Limited STOURPORT ON SEVERN


Witley Jones Furniture started in year 1996 as Private Limited Company with registration number 03264100. The Witley Jones Furniture company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Stourport On Severn at Beech House Barracks Road. Postal code: DY13 9QA. Since Thursday 14th May 1998 Witley Jones Furniture Limited is no longer carrying the name Parkalpha.

Currently there are 5 directors in the the company, namely Lucy J., Matthew J. and Simon D. and others. In addition one secretary - Jane J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter C. who worked with the the company until 27 October 1997.

This company operates within the DY13 9QA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0263312 . It is located at Beech House, Sandy Lane Industrial Estate, Stourport-on-severn with a total of 3 cars.

Witley Jones Furniture Limited Address / Contact

Office Address Beech House Barracks Road
Office Address2 Sandy Lane Industrial Estate
Town Stourport On Severn
Post code DY13 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03264100
Date of Incorporation Wed, 16th Oct 1996
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Lucy J.

Position: Director

Appointed: 25 January 2021

Matthew J.

Position: Director

Appointed: 02 February 2017

Simon D.

Position: Director

Appointed: 06 April 2007

Jane J.

Position: Director

Appointed: 27 October 1997

Christopher J.

Position: Director

Appointed: 27 October 1997

Jane J.

Position: Secretary

Appointed: 27 October 1997

Timothy W.

Position: Director

Appointed: 02 February 2017

Resigned: 30 November 2022

Malcolm C.

Position: Director

Appointed: 03 November 1997

Resigned: 24 February 2006

Raymond T.

Position: Director

Appointed: 03 November 1997

Resigned: 04 November 2008

Justin P.

Position: Director

Appointed: 16 October 1996

Resigned: 27 October 1997

Peter C.

Position: Secretary

Appointed: 16 October 1996

Resigned: 27 October 1997

Peter C.

Position: Director

Appointed: 16 October 1996

Resigned: 27 October 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Witley Jones Holdings Limited from Stourport-On-Severn, United Kingdom. This PSC is categorised as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Witley Jones Holdings Limited

Beech House Barracks Road, Sandy Lane Industrial Estate, Stourport-On-Severn, Worcestershire, DY13 9QA, United Kingdom

Legal authority Uk Company Law
Legal form Uk Limited Company
Country registered England And Wales
Place registered Uk Register
Registration number 06769488
Notified on 28 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Parkalpha May 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand37 25971 100144 980154 995
Current Assets920 007951 5701 089 7781 347 288
Debtors682 544626 322688 996916 574
Net Assets Liabilities185 269185 953253 495301 485
Other Debtors67 88761 19262 37157 615
Total Inventories200 204254 148255 802275 719
Property Plant Equipment316 126317 663  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal84 000124 100115 200106 300
Accumulated Depreciation Impairment Property Plant Equipment43 37667 60956 80650 109
Amounts Owed To Group Undertakings  1 76366 556
Average Number Employees During Period29282829
Bank Borrowings Overdrafts339 732258 227177 143115 000
Creditors339 732292 527222 306142 849
Finance Lease Liabilities Present Value Total 34 30017 31427 849
Increase From Depreciation Charge For Year Property Plant Equipment 24 233 14 788
Net Current Assets Liabilities319 125313 117299 077279 742
Other Creditors176 91651 40160 29074 323
Other Taxation Social Security Payable157 393118 818227 379145 710
Property Plant Equipment Gross Cost359 502385 272237 393239 643
Provisions For Liabilities Balance Sheet Subtotal26 25028 20030 80027 450
Total Additions Including From Business Combinations Property Plant Equipment 25 770 1 263
Total Assets Less Current Liabilities635 251630 780621 801578 084
Trade Creditors Trade Payables241 573378 434403 955703 655
Trade Debtors Trade Receivables576 304518 347626 625858 959
Amounts Owed By Group Undertakings38 35346 783  

Transport Operator Data

Beech House
Address Sandy Lane Industrial Estate , Titton
City Stourport-on-severn
Post code DY13 9QA
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements