The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Smith, Tia
    Director born in October 2000
    Individual (2 offsprings)
    Officer
    2021-01-06 ~ now
    OF - director → CIF 0
    Miss Tia Smith
    Born in October 2000
    Individual (2 offsprings)
    Person with significant control
    2021-01-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Pankhurst, Lewis Anthony
    Company Director born in July 2000
    Individual (4 offsprings)
    Officer
    2021-07-08 ~ now
    OF - director → CIF 0
    Mr Lewis Anthony Pankhurst
    Born in July 2000
    Individual (4 offsprings)
    Person with significant control
    2021-07-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Potter, Laura
    Director born in July 1997
    Individual (1 offspring)
    Officer
    2019-11-29 ~ 2020-12-14
    OF - director → CIF 0
    Miss Laura Potter
    Born in July 1997
    Individual (1 offspring)
    Person with significant control
    2019-11-29 ~ 2020-12-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Daykin, Jordan Andrew
    Director born in July 1995
    Individual (19 offsprings)
    Officer
    2019-04-09 ~ 2019-11-29
    OF - director → CIF 0
    Daykin, Jordan Andrew
    Company Director born in July 1995
    Individual (19 offsprings)
    2020-07-23 ~ 2021-01-06
    OF - director → CIF 0
    Mr Jordan Andrew Daykin
    Born in July 1995
    Individual (19 offsprings)
    Person with significant control
    2019-04-09 ~ 2019-11-29
    PE - Ownership of shares – 75% or moreCIF 0
    2020-12-14 ~ 2021-01-06
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

VEHICLE SUPPLIES LTD

Previous name
JORDAN DAYKIN HOLDINGS LTD - 2021-01-05
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Intangible Assets
0 GBP2021-12-31
0 GBP2020-12-31
Property, Plant & Equipment
3,604 GBP2021-12-31
3,604 GBP2020-12-31
Fixed Assets
3,604 GBP2021-12-31
3,604 GBP2020-12-31
Total Inventories
0 GBP2021-12-31
0 GBP2020-12-31
Debtors
0 GBP2021-12-31
0 GBP2020-12-31
Cash at bank and in hand
5,544 GBP2021-12-31
8,745 GBP2020-12-31
Current Assets
5,544 GBP2021-12-31
8,745 GBP2020-12-31
Net Current Assets/Liabilities
-71,421 GBP2021-12-31
-56,100 GBP2020-12-31
Total Assets Less Current Liabilities
-67,817 GBP2021-12-31
-52,496 GBP2020-12-31
Net Assets/Liabilities
-117,215 GBP2021-12-31
-101,894 GBP2020-12-31
Equity
Called up share capital
602 GBP2021-12-31
602 GBP2020-12-31
Revaluation reserve
0 GBP2021-12-31
0 GBP2020-12-31
Retained earnings (accumulated losses)
-117,817 GBP2021-12-31
-102,496 GBP2020-12-31
Equity
-117,215 GBP2021-12-31
-101,894 GBP2020-12-31
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-05-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Other than goodwill
0 GBP2021-12-31
0 GBP2020-12-31
Intangible Assets - Gross Cost
0 GBP2021-12-31
0 GBP2020-12-31
Intangible assets - Disposals
0 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
0 GBP2021-12-31
0 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2021-12-31
0 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
0 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2021-01-01 ~ 2021-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
0 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
Other than goodwill
0 GBP2021-12-31
0 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
3,604 GBP2021-12-31
3,604 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
3,604 GBP2021-12-31
3,604 GBP2020-12-31
Property, Plant & Equipment - Disposals
Office equipment
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Disposals
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
0 GBP2021-12-31
0 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2021-12-31
0 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Office equipment
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Office equipment
3,604 GBP2021-12-31
3,604 GBP2020-12-31
Trade Debtors/Trade Receivables
0 GBP2021-12-31
0 GBP2020-12-31
Prepayments/Accrued Income
0 GBP2021-12-31
0 GBP2020-12-31
Other Debtors
0 GBP2021-12-31
0 GBP2020-12-31
Debtors
Amounts falling due after one year
0 GBP2021-12-31
0 GBP2020-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
45,563 GBP2021-12-31
50,000 GBP2020-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
0 GBP2021-12-31
0 GBP2020-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
32,402 GBP2021-12-31
14,845 GBP2020-12-31
Taxation/Social Security Payable
Amounts falling due within one year
0 GBP2021-12-31
0 GBP2020-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
0 GBP2021-12-31
0 GBP2020-12-31
Other Creditors
Amounts falling due within one year
0 GBP2021-12-31
0 GBP2020-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
49,398 GBP2021-12-31
49,398 GBP2020-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
0 GBP2021-12-31
0 GBP2020-12-31
Other Creditors
Amounts falling due after one year
0 GBP2021-12-31
0 GBP2020-12-31
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
0 GBP2021-01-01 ~ 2021-12-31

Related profiles found in government register
  • VEHICLE SUPPLIES LTD
    Info
    JORDAN DAYKIN HOLDINGS LTD - 2021-01-05
    Registered number 11934446
    Westfield House, Bratton Road, Westbury BA13 3EP
    Private Limited Company incorporated on 2019-04-09 (6 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2023-07-19
    CIF 0
  • JORDAN DAYKIN HOLDINGS LTD
    S
    Registered number 11934446
    Westfield House, Bratton Road, Westbury, Wiltshire, England, BA13 3EP
    Limited Company in Jordan Daykin Holdings Ltd, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    AMOUR CLOTHING LIMITED - 2017-08-31
    Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    2019-04-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-04-25 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    28,371 GBP2018-06-30
    Person with significant control
    2019-04-25 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved corporate (2 parents)
    Person with significant control
    2019-04-25 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    2019-04-25 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    JD BRANDS HOLDINGS LIMITED - 2022-06-13
    JD DESIGN AND MANUFACTURING LIMITED - 2019-12-06
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,295 GBP2021-06-30
    Person with significant control
    2019-04-25 ~ 2019-04-25
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    VEHICLE PRODUCTS LTD - 2021-03-29
    JD PRODUCTS AND DEVELOPMENT LIMITED - 2021-01-13
    STAFF 4 ALL LIMITED - 2019-05-09
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -62,687 GBP2022-12-31
    Person with significant control
    2019-04-25 ~ 2020-06-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    JD SALES AND DISTRIBUTION LIMITED - 2019-12-20
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    2,915 GBP2022-03-31
    Person with significant control
    2019-04-25 ~ 2019-12-10
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.