Joe Hanna's Limited CO DOWN


Founded in 2007, Joe Hanna's, classified under reg no. NI066688 is an active company. Currently registered at 5-7 The Square BT24 8AE, Co Down the company has been in the business for seventeen years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 2 directors in the the company, namely Brendan H. and Martin H.. In addition one secretary - Brendan H. - is with the firm. 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 - Dorothy K. who worked with the the company until 26 October 2007.

Joe Hanna's Limited Address / Contact

Office Address 5-7 The Square
Office Address2 Ballynahinch
Town Co Down
Post code BT24 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI066688
Date of Incorporation Wed, 17th Oct 2007
Industry Non-specialised wholesale trade
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Brendan H.

Position: Secretary

Appointed: 26 October 2007

Brendan H.

Position: Director

Appointed: 26 October 2007

Martin H.

Position: Director

Appointed: 26 October 2007

Dorothy K.

Position: Secretary

Appointed: 17 October 2007

Resigned: 26 October 2007

Dorothy K.

Position: Director

Appointed: 17 October 2007

Resigned: 26 October 2007

Malcolm H.

Position: Director

Appointed: 17 October 2007

Resigned: 26 October 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Brendan H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Martin H. This PSC owns 25-50% shares and has 25-50% voting rights.

Brendan H.

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

Martin H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth37 94835 22558 034       
Balance Sheet
Cash Bank In Hand274 663266 020311 658       
Cash Bank On Hand  311 658323 281313 674325 113302 703359 177350 536367 965
Current Assets310 295303 932351 038359 541349 167362 262339 458392 454385 192404 423
Debtors3 6653 2675 5954 2533 1723 5843 5101 4331 0751 170
Intangible Fixed Assets227 500211 250195 000       
Net Assets Liabilities  58 03477 915103 411118 214110 700157 065159 428162 305
Net Assets Liabilities Including Pension Asset Liability37 94835 22558 034       
Property Plant Equipment  34 81651 51664 41954 93650 72150 32243 886 
Stocks Inventory31 96734 64533 785       
Tangible Fixed Assets25 53239 39534 816       
Total Inventories  33 78532 00732 32133 56533 24531 84433 58135 288
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve37 74835 02557 834       
Shareholder Funds37 94835 22558 034       
Other
Accrued Liabilities Deferred Income  4 9173 256      
Accumulated Amortisation Impairment Intangible Assets  130 000146 250162 500178 750195 000211 250227 500243 750
Accumulated Depreciation Impairment Property Plant Equipment  39 91746 03252 84962 33270 68578 33484 77089 351
Average Number Employees During Period  12121211101099
Corporation Tax Payable  19 83215 813      
Creditors  419 764501 818460 614434 942399 988390 020358 910355 793
Creditors Due After One Year 427 741419 764       
Creditors Due Within One Year525 37991 611103 056       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 024
Disposals Property Plant Equipment         1 024
Fixed Assets253 032250 645229 816230 266226 919201 186180 721164 072141 386121 181
Increase From Amortisation Charge For Year Intangible Assets   16 25016 25016 25016 25016 25016 25016 250
Increase From Depreciation Charge For Year Property Plant Equipment   6 1156 8179 4838 3537 6496 4365 605
Intangible Assets  195 000178 750162 500146 250130 000113 75097 50081 250
Intangible Assets Gross Cost  325 000325 000325 000325 000325 000325 000325 000 
Intangible Fixed Assets Aggregate Amortisation Impairment97 500113 750130 000       
Intangible Fixed Assets Amortisation Charged In Period 16 25016 250       
Intangible Fixed Assets Cost Or Valuation325 000325 000        
Net Current Assets Liabilities-215 084212 321247 982-142 277-111 447-72 680-60 5302 43426 28248 630
Number Shares Allotted 200200       
Par Value Share 11       
Prepayments Accrued Income  4 1312 862      
Property Plant Equipment Gross Cost  74 73397 548117 268117 268121 406128 656128 656129 282
Provisions For Liabilities Balance Sheet Subtotal   10 07412 06110 2929 4919 4418 2407 506
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Additions 18 200        
Tangible Fixed Assets Cost Or Valuation56 53374 733        
Tangible Fixed Assets Depreciation31 00135 33839 917       
Tangible Fixed Assets Depreciation Charged In Period 4 3374 579       
Total Additions Including From Business Combinations Property Plant Equipment   22 81519 720 4 1387 250 1 650
Total Assets Less Current Liabilities37 948462 966477 79887 989115 472128 506120 191166 506167 668169 811
Trade Creditors Trade Payables  27 56923 544      
Trade Debtors Trade Receivables  1 4641 391      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates October 17, 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements