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

J & R Hill Limited STOKE ON TRENT


J & R Hill started in year 1964 as Private Limited Company with registration number 00803257. The J & R Hill company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Stoke On Trent at Whittle Road. Postal code: ST3 7HF. Since May 19, 2004 J & R Hill Limited is no longer carrying the name J.and R.hill(steel Fabricators).

The company has 4 directors, namely Janet H., Colleen H. and John H. and others. Of them, Robert H. has been with the company the longest, being appointed on 12 February 1992 and Janet H. and Colleen H. have been with the company for the least time - from 3 December 2008. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Joseph H. who worked with the the company until 3 December 2008.

This company operates within the ST3 7HF postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1068866 . It is located at Whittle Road, Meir, Stoke-on-trent with a total of 1 cars.

J & R Hill Limited Address / Contact

Office Address Whittle Road
Office Address2 Meir
Town Stoke On Trent
Post code ST3 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00803257
Date of Incorporation Thu, 30th Apr 1964
Industry Retail sale of electrical household appliances in specialised stores
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st May
Company age 60 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Janet H.

Position: Director

Appointed: 03 December 2008

Colleen H.

Position: Director

Appointed: 03 December 2008

John H.

Position: Director

Appointed: 02 January 1996

Robert H.

Position: Director

Appointed: 12 February 1992

Joseph H.

Position: Secretary

Resigned: 03 December 2008

John H.

Position: Secretary

Appointed: 03 December 2008

Resigned: 01 January 2010

John L.

Position: Director

Appointed: 21 February 1992

Resigned: 04 February 2000

Joseph H.

Position: Director

Appointed: 12 February 1992

Resigned: 17 November 2013

Frederick H.

Position: Director

Appointed: 12 February 1992

Resigned: 20 April 2012

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Robert H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is John H. This PSC owns 25-50% shares.

Robert H.

Notified on 26 January 2017
Nature of control: 25-50% shares

John H.

Notified on 26 January 2017
Nature of control: 25-50% shares

Company previous names

J.and R.hill(steel Fabricators) May 19, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand   257 368266 609342 083
Current Assets352 301311 847415 046513 541592 534888 151
Debtors   84 17046 489146 229
Net Assets Liabilities   845 8762 203 0662 374 298
Other Debtors   10 8422 1902 354
Property Plant Equipment   401 1261 977 1061 961 955
Total Inventories   172 003279 436399 839
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal17 55416 95718 66825 476  
Accumulated Depreciation Impairment Property Plant Equipment   254 38195 777110 928
Additions Other Than Through Business Combinations Property Plant Equipment    1 400 
Average Number Employees During Period777777
Corporation Tax Payable   17 00030 00071 500
Creditors59 54334 90667 77243 31597 539206 773
Depreciation Rate Used For Property Plant Equipment    2525
Fixed Assets432 186421 639411 302401 126  
Increase From Depreciation Charge For Year Property Plant Equipment    70415 151
Net Current Assets Liabilities294 806283 043349 469444 750494 995681 378
Other Creditors   25 47630 62887 466
Other Taxation Social Security Payable   8601 41712 560
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 0486 1022 1952 686  
Property Plant Equipment Gross Cost   655 5072 072 8832 072 883
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -159 308 
Taxation Including Deferred Taxation Balance Sheet Subtotal    269 035269 035
Total Assets Less Current Liabilities726 992704 682760 771845 8762 472 1012 643 333
Total Increase Decrease From Revaluations Property Plant Equipment    1 415 976 
Trade Creditors Trade Payables   25 45535 49435 247
Trade Debtors Trade Receivables   73 32844 299143 875

Transport Operator Data

Whittle Road
Address Meir
City Stoke-on-trent
Post code ST3 7HF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 14th, July 2023
Free Download (9 pages)

Company search

Advertisements