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

J. & M. Rossall Limited PRESTON


Founded in 2002, J. & M. Rossall, classified under reg no. 04490870 is an active company. Currently registered at 51 Southlands PR4 2TR, Preston the company has been in the business for 22 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

There is a single director in the company at the moment - Peter R., appointed on 22 July 2002. In addition, a secretary was appointed - Joanne R., appointed on 5 April 2007. Currenlty, the company lists one former director, whose name is John R. and who left the the company on 31 July 2007. In addition, there is one former secretary - Marie R. who worked with the the company until 5 April 2007.

J. & M. Rossall Limited Address / Contact

Office Address 51 Southlands
Office Address2 Kirkhams
Town Preston
Post code PR4 2TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04490870
Date of Incorporation Mon, 22nd Jul 2002
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Joanne R.

Position: Secretary

Appointed: 05 April 2007

Peter R.

Position: Director

Appointed: 22 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2002

Resigned: 22 July 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 July 2002

Resigned: 22 July 2002

Marie R.

Position: Secretary

Appointed: 22 July 2002

Resigned: 05 April 2007

John R.

Position: Director

Appointed: 22 July 2002

Resigned: 31 July 2007

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Peter R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter R.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-11 015-14 426       
Balance Sheet
Cash Bank In Hand5 9175 994       
Cash Bank On Hand 5 9945 5555 0516 97010 37512 290  
Current Assets8 2857 8659 5927 1708 68711 36414 25315 37915 879
Debtors1 5521 0962 5021 3471 3107391 713  
Other Debtors 572535686766739797  
Property Plant Equipment 1671322 5221 8961 4261 074  
Stocks Inventory816775       
Tangible Fixed Assets213167       
Total Inventories 7751 535772407250250  
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-11 115-14 526       
Shareholder Funds-11 015-14 426       
Other
Accumulated Amortisation Impairment Intangible Assets 20 00020 00020 00020 00020 000   
Accumulated Depreciation Impairment Property Plant Equipment 6 0946 1291 3421 9682 4382 790  
Average Number Employees During Period  1111111
Creditors 22 45824 13324 16428 96233 66939 57944 68447 991
Creditors Due Within One Year19 51322 458       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 619     
Disposals Property Plant Equipment   5 695     
Fixed Assets2131671322 5221 8961 4261 074927819
Increase From Depreciation Charge For Year Property Plant Equipment  35832626470352  
Intangible Assets Gross Cost 20 00020 00020 00020 00020 000   
Intangible Fixed Assets Aggregate Amortisation Impairment20 000        
Intangible Fixed Assets Cost Or Valuation20 000        
Net Current Assets Liabilities-11 228-14 593-14 541-16 994-20 275-22 305-25 326-29 305-32 112
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100  
Other Creditors 22 44522 31123 55428 22434 10740 155  
Other Taxation Social Security Payable 13113418500-438-661  
Par Value Share 10011111  
Property Plant Equipment Gross Cost 6 2616 2613 8643 8643 864   
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation6 261        
Tangible Fixed Assets Depreciation6 0486 094       
Tangible Fixed Assets Depreciation Charged In Period 46       
Total Additions Including From Business Combinations Property Plant Equipment   3 298     
Total Assets Less Current Liabilities-11 015-14 426-14 409-14 472-18 379-20 879-24 252-28 378-31 293
Trade Creditors Trade Payables  1 709192238 85  
Trade Debtors Trade Receivables 5241 967661544 916  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 27th, February 2024
Free Download (6 pages)

Company search

Advertisements