John Phillip Properties Limited YORKS


Founded in 1954, John Phillip Properties, classified under reg no. 00539133 is an active company. Currently registered at 28 Newmarket Street BD23 2JD, Yorks the company has been in the business for seventy years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since September 8, 1994 John Phillip Properties Limited is no longer carrying the name John Phillip Of Skipton.

At present there are 4 directors in the the company, namely Beryl P., Jonathan P. and Julian P. and others. In addition one secretary - Alistair P. - 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 - Beryl P. who worked with the the company until 28 July 2004.

John Phillip Properties Limited Address / Contact

Office Address 28 Newmarket Street
Office Address2 Skipton
Town Yorks
Post code BD23 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00539133
Date of Incorporation Mon, 11th Oct 1954
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Beryl P.

Position: Director

Resigned:

Alistair P.

Position: Secretary

Appointed: 28 July 2004

Jonathan P.

Position: Director

Appointed: 16 July 2002

Julian P.

Position: Director

Appointed: 06 September 2001

Alistair P.

Position: Director

Appointed: 06 September 2001

John P.

Position: Director

Appointed: 10 July 1991

Resigned: 20 July 2001

Beryl P.

Position: Secretary

Appointed: 10 July 1991

Resigned: 28 July 2004

Jonathan P.

Position: Director

Appointed: 10 July 1991

Resigned: 28 October 1997

Alistair P.

Position: Director

Appointed: 10 July 1991

Resigned: 28 October 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Beryl P. This PSC and has 50,01-75% shares.

Beryl P.

Notified on 22 April 2022
Ceased on 22 April 2022
Nature of control: 50,01-75% shares

Company previous names

John Phillip Of Skipton September 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 273 5991 276 6311 273 173       
Balance Sheet
Current Assets75 71170 68967 31170 952335 10161 754105 462343 115378 12784 305
Cash Bank In Hand24 04123 644        
Debtors51 67047 04543 045       
Net Assets Liabilities Including Pension Asset Liability1 273 5991 276 631        
Tangible Fixed Assets1 270 5501 270 4071 270 282       
Intangible Fixed Assets 1 270 407        
Reserves/Capital
Called Up Share Capital4 2904 2904 290       
Profit Loss Account Reserve156 911159 943156 485       
Shareholder Funds1 273 5991 276 6311 273 173       
Other
Instalment Debts Falling Due After5 Years25 00024 325        
Secured Debts37 50036 825        
Total Fixed Assets Cost Or Valuation1 272 7011 272 701        
Total Fixed Assets Depreciation2 1512 294        
Total Fixed Assets Depreciation Charge In Period 143        
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 5001 5001 590     
Average Number Employees During Period   5554444
Creditors  28 39637 588287 81338 99685 696242 639284 49526 320
Fixed Assets1 270 5501 270 407160 656160 552160 464168 230193 079188 730189 517198 877
Net Current Assets Liabilities40 54943 04937 41533 36447 28822 75819 766100 47693 63257 985
Total Assets Less Current Liabilities1 311 0991 313 4561 307 697193 916207 752190 988212 845289 206283 149256 862
Creditors Due After One Year Total Noncurrent Liabilities37 50036 825        
Creditors Due Within One Year Total Current Liabilities35 16227 640        
Revaluation Reserve1 109 6261 109 6261 109 626       
Share Premium Account2 7722 7722 772       
Tangible Fixed Assets Cost Or Valuation1 272 7011 272 701        
Tangible Fixed Assets Depreciation2 1512 2942 419       
Tangible Fixed Assets Depreciation Charge For Period 143        
Bank Borrowings Overdrafts Secured -2 500-2 500       
Cash Bank 23 64424 534       
Creditors Due After One Year 36 82534 524       
Creditors Due Within One Year 27 64030 164       
Net Assets Liability Excluding Pension Asset Liability 1 276 6311 273 173       
Number Shares Allotted 4 2904 290       
Par Value Share  1       
Share Capital Allotted Called Up Paid -2 145-2 145       
Tangible Fixed Assets Depreciation Charged In Period  125       
Value Shares Allotted 4 2904 290       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, December 2023
Free Download (5 pages)

Company search

Advertisements