You are here: bizstats.co.uk > a-z index > J list

J. & C.r. Milnes Limited SHEFFIELD


J. & C.r. Milnes started in year 1999 as Private Limited Company with registration number 03770351. The J. & C.r. Milnes company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Sheffield at New Chapel Farm. Postal code: S36 6AQ.

There is a single director in the company at the moment - John M., appointed on 10 April 2015. In addition, a secretary was appointed - Catherine M., appointed on 13 May 1999. As of 28 April 2024, there were 2 ex directors - Catherine M., John M. and others listed below. There were no ex secretaries.

J. & C.r. Milnes Limited Address / Contact

Office Address New Chapel Farm
Office Address2 Chapel Lane, Penistone
Town Sheffield
Post code S36 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03770351
Date of Incorporation Thu, 13th May 1999
Industry Mixed farming
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

John M.

Position: Director

Appointed: 10 April 2015

Catherine M.

Position: Secretary

Appointed: 13 May 1999

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1999

Resigned: 13 May 1999

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 May 1999

Resigned: 13 May 1999

Catherine M.

Position: Director

Appointed: 13 May 1999

Resigned: 10 April 2015

John M.

Position: Director

Appointed: 13 May 1999

Resigned: 10 April 2015

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is John M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Margaret M. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Margaret M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-6 483-11 474       
Balance Sheet
Cash Bank In Hand5 3015 989       
Cash Bank On Hand 5 98913 90016 9725 1807 9205 88715 83013 501
Current Assets33 82338 86849 10950 24535 56941 65136 23145 48243 554
Debtors27 32227 47930 41026 97327 08927 23127 34427 14727 548
Other Debtors 2 4792 3091 9732 0892 2312 3442 1472 548
Property Plant Equipment 43 26238 66934 73141 03634 46538 93535 40533 013
Stocks Inventory1 2005 400       
Tangible Fixed Assets47 07243 262       
Total Inventories 5 4004 8006 3003 3006 5003 0002 5052 505
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-6 485-11 476       
Shareholder Funds-6 483-11 474       
Other
Accumulated Depreciation Impairment Property Plant Equipment 56 98661 82863 46371 55878 12978 47190 62693 018
Creditors 93 604110 027111 012119 453131 965143 342148 360154 298
Creditors Due Within One Year87 37893 604       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 638  7 2341 9283 826
Disposals Property Plant Equipment   3 000  7 4886 400 
Increase From Depreciation Charge For Year Property Plant Equipment  4 8424 2738 0956 5717 5768 5586 218
Net Current Assets Liabilities-53 555-54 736-60 918-60 767-83 884-90 314-107 111-102 878-110 744
Number Shares Allotted 2       
Number Shares Issued Fully Paid  2222222
Other Creditors 2 2502 250110 129119 378130 721142 513147 251152 549
Other Taxation Social Security Payable 1 1901 386883751 2448291 1091 749
Par Value Share 11111111
Property Plant Equipment Gross Cost 100 248100 49798 194112 594112 594117 406126 031 
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 802       
Tangible Fixed Assets Cost Or Valuation99 446100 248       
Tangible Fixed Assets Depreciation52 37456 986       
Tangible Fixed Assets Depreciation Charged In Period 4 612       
Total Additions Including From Business Combinations Property Plant Equipment  24969714 400 12 3009 500 
Total Assets Less Current Liabilities-6 483-11 474-22 249-26 036-42 848-55 849-68 176-67 473-77 731
Trade Creditors Trade Payables 90 164106 391      
Trade Debtors Trade Receivables 25 00028 10025 00025 00025 00025 00025 00025 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 28th, February 2024
Free Download (8 pages)

Company search

Advertisements