John Monaghan Limited OSSETT


John Monaghan started in year 2005 as Private Limited Company with registration number 05596955. The John Monaghan company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Ossett at Unit 2 Ossett 40. Postal code: WF5 9JR.

The company has one director. Frances M., appointed on 1 November 2017. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

John Monaghan Limited Address / Contact

Office Address Unit 2 Ossett 40
Office Address2 Milner Way
Town Ossett
Post code WF5 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05596955
Date of Incorporation Wed, 19th Oct 2005
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Frances M.

Position: Director

Appointed: 01 November 2017

John Monaghan (holdings) Limited

Position: Corporate Director

Appointed: 30 November 2012

Elizabeth A.

Position: Secretary

Appointed: 06 May 2010

Resigned: 07 April 2017

Simon M.

Position: Director

Appointed: 06 May 2010

Resigned: 30 November 2012

Simon M.

Position: Secretary

Appointed: 03 April 2007

Resigned: 06 May 2010

Marilyn M.

Position: Director

Appointed: 19 October 2005

Resigned: 06 May 2010

Keith W.

Position: Director

Appointed: 19 October 2005

Resigned: 01 October 2014

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 October 2005

Resigned: 19 October 2005

Beverley C.

Position: Secretary

Appointed: 19 October 2005

Resigned: 03 April 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 2005

Resigned: 19 October 2005

John M.

Position: Director

Appointed: 19 October 2005

Resigned: 10 March 2020

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Djfm Limited from Ossett, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John Monaghan (Holdings) Limited that put Ossett, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Djfm Limited

Unit 2 Ossett 40 Milner Way, Ossett, WF5 9JR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08276137
Notified on 30 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John Monaghan (Holdings) Limited

Unit 2, Ossett 40 Milner Way, Ossett, WF5 9JR, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01173271
Notified on 6 April 2016
Ceased on 30 June 2019
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 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand117 5561 0591 61462 822
Current Assets530 312341 236554 67362 822
Debtors412 756340 177553 059 
Property Plant Equipment4 47812 1468 670 
Other
Accumulated Amortisation Impairment Intangible Assets77 77277 77277 772 
Accumulated Depreciation Impairment Property Plant Equipment57 25160 03763 513 
Average Number Employees During Period111513 
Bank Overdrafts 16 536389 143 
Creditors468 487389 027678 31262 822
Fixed Assets4 97812 6468 670 
Increase From Depreciation Charge For Year Property Plant Equipment 2 7863 476 
Intangible Assets Gross Cost77 77277 77277 772 
Investments Fixed Assets500500  
Investments In Associates Joint Ventures Participating Interests 500500 
Net Current Assets Liabilities61 825-47 791-123 639 
Property Plant Equipment Gross Cost61 72972 18372 183 
Total Additions Including From Business Combinations Property Plant Equipment 10 454  
Total Assets Less Current Liabilities66 803-35 145-114 969 
Disposals Decrease In Amortisation Impairment Intangible Assets   77 772
Disposals Decrease In Depreciation Impairment Property Plant Equipment   63 513
Disposals Intangible Assets   77 772
Disposals Property Plant Equipment   72 183

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 17th, April 2023
Free Download (6 pages)

Company search

Advertisements