Jeckells & Son Limited NORWICH


Founded in 1927, Jeckells & Son, classified under reg no. 00226663 is an active company. Currently registered at Riverside Road NR12 8UQ, Norwich the company has been in the business for ninety seven years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Peter J. and Andrew J.. In addition one secretary - Catherine J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter J. who worked with the the firm until 26 May 1996.

Jeckells & Son Limited Address / Contact

Office Address Riverside Road
Office Address2 Wroxham
Town Norwich
Post code NR12 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00226663
Date of Incorporation Sat, 17th Dec 1927
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 97 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Peter J.

Position: Director

Resigned:

Andrew J.

Position: Director

Appointed: 22 October 2012

Catherine J.

Position: Secretary

Appointed: 26 May 1996

Peter J.

Position: Secretary

Appointed: 30 June 1991

Resigned: 26 May 1996

Gillian J.

Position: Director

Appointed: 30 June 1991

Resigned: 22 December 1992

Christopher J.

Position: Director

Appointed: 30 June 1991

Resigned: 08 April 1993

Ivy J.

Position: Director

Appointed: 30 June 1991

Resigned: 02 May 1996

Raymond J.

Position: Director

Appointed: 30 June 1991

Resigned: 11 October 1994

Catherine J.

Position: Director

Appointed: 30 June 1991

Resigned: 22 December 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Andrew J. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Peter J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Victoria J., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Victoria J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth183 868213 443279 142254 412      
Balance Sheet
Cash Bank On Hand   16 4342 16019 8884114 954 22 484
Current Assets412 913435 204475 759436 500399 733415 682404 129499 552517 169403 499
Debtors155 814208 105229 600170 166102 67397 32944 71894 598166 16940 015
Net Assets Liabilities   254 412257 650235 858243 936214 630198 575165 420
Property Plant Equipment   48 41435 28025 724141 336244 465255 633245 451
Total Inventories   249 900294 900298 465359 000400 000351 000341 000
Cash Bank In Hand1781 16 434      
Stocks Inventory257 082227 018246 159249 900      
Tangible Fixed Assets26 03049 81063 68448 414      
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 000      
Profit Loss Account Reserve153 361183 443249 142224 412      
Shareholder Funds183 868213 443279 142254 412      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -9 474-1 000     
Accumulated Depreciation Impairment Property Plant Equipment   258 849272 116283 112291 234304 459300 112293 175
Additions Other Than Through Business Combinations Property Plant Equipment    133     
Average Number Employees During Period   2121  212020
Creditors   40 11820 4366 92292 636180 344189 255174 602
Increase From Depreciation Charge For Year Property Plant Equipment    13 26710 9998 12113 22515 13413 124
Net Current Assets Liabilities206 676225 788278 435246 116243 806217 056195 236150 50976 19794 571
Number Shares Issued Fully Paid   30 00030 00030 00030 00030 000  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        19 48120 061
Other Disposals Property Plant Equipment        25 21520 745
Other Inventories   249 900294 900     
Par Value Share 1111111  
Property Plant Equipment Gross Cost   307 263307 396308 836432 569548 924555 744538 626
Total Additions Including From Business Combinations Property Plant Equipment     1 440123 733116 35532 0363 627
Total Assets Less Current Liabilities232 706275 598342 119294 530279 086242 780336 572394 974387 830340 022
Amount Specific Advance Or Credit Directors    8 826     
Amount Specific Advance Or Credit Made In Period Directors    8 826     
Amount Specific Advance Or Credit Repaid In Period Directors    -16 417     
Creditors Due After One Year48 83862 15562 97740 118      
Creditors Due Within One Year206 237209 416197 324190 384      
Number Shares Allotted 30 00030 00030 000      
Revaluation Reserve507         
Share Capital Allotted Called Up Paid30 00030 00030 00030 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, July 2023
Free Download (10 pages)

Company search

Advertisements