John Planck Limited CHATHAM


John Planck started in year 1990 as Private Limited Company with registration number 02550264. The John Planck company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Chatham at First Floor Offices Slip 7 Annex. Postal code: ME4 4TZ.

The company has 3 directors, namely Adam S., Frances M. and Thomas P.. Of them, Thomas P. has been with the company the longest, being appointed on 25 March 2004 and Adam S. and Frances M. have been with the company for the least time - from 1 January 2016. Currently 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 Planck Limited Address / Contact

Office Address First Floor Offices Slip 7 Annex
Office Address2 The Historic Dockyard
Town Chatham
Post code ME4 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02550264
Date of Incorporation Fri, 19th Oct 1990
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (121 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

Adam S.

Position: Director

Appointed: 01 January 2016

Frances M.

Position: Director

Appointed: 01 January 2016

Thomas P.

Position: Director

Appointed: 25 March 2004

John Monaghan (holdings) Limited

Position: Corporate Director

Appointed: 30 November 2012

Resigned: 13 September 2022

Iain R.

Position: Director

Appointed: 01 January 2012

Resigned: 22 January 2013

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

Susan V.

Position: Director

Appointed: 12 June 2003

Resigned: 31 December 2019

David A.

Position: Director

Appointed: 28 March 2000

Resigned: 31 January 2013

Beverley C.

Position: Secretary

Appointed: 01 November 1999

Resigned: 03 April 2007

Susan V.

Position: Secretary

Appointed: 19 June 1998

Resigned: 01 November 1999

Marilyn M.

Position: Director

Appointed: 29 November 1996

Resigned: 06 May 2010

Annemarie P.

Position: Secretary

Appointed: 29 April 1996

Resigned: 19 June 1998

Thomas M.

Position: Secretary

Appointed: 01 March 1992

Resigned: 29 April 1996

Bernard M.

Position: Director

Appointed: 22 October 1991

Resigned: 29 November 1996

John P.

Position: Director

Appointed: 19 October 1991

Resigned: 31 December 2009

Lionel G.

Position: Director

Appointed: 19 October 1991

Resigned: 12 June 2003

Thomas B.

Position: Director

Appointed: 19 October 1991

Resigned: 01 December 1991

Michelle S.

Position: Secretary

Appointed: 19 October 1991

Resigned: 01 March 1992

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Djfm Limited from Ossett, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John Monaghan (Holdings) Limited that put Ossett, England as the address. This PSC has a legal form of "a company limited by shares", 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 Sct 1985
Legal form Company Limited By Shares
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 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand422 314336 973220 169246 182673 136916 349869 847802 954
Current Assets796 032870 050852 9911 454 0491 051 0211 834 7332 171 7411 903 668
Debtors373 718533 077632 8221 207 867377 885560 423904 511755 501
Net Assets Liabilities513 412452 903554 809731 445485 975696 873934 298971 117
Property Plant Equipment20 85023 35315 06912 41825 50364 34766 93539 086
Total Inventories     357 961397 383345 213
Other
Accumulated Depreciation Impairment Property Plant Equipment158 222167 462175 746183 856190 916211 203249 034286 736
Average Number Employees During Period1011102630313029
Creditors303 970438 944312 425735 022587 6381 193 2911 294 374966 436
Fixed Assets21 35023 85315 069     
Increase From Depreciation Charge For Year Property Plant Equipment 9 2408 2848 1107 06020 28737 83137 702
Investments Fixed Assets500500      
Net Current Assets Liabilities492 062431 106540 566719 027463 383641 442877 367937 232
Nominal Value Shares Issued Specific Share Issue 4 7504 750     
Number Shares Issued Fully Paid 4 7504 7504 7504 7504 7504 7504 750
Par Value Share 1111111
Property Plant Equipment Gross Cost179 072190 815190 815196 274216 419275 550315 969325 822
Provisions For Liabilities Balance Sheet Subtotal 2 056826 2 9118 91610 0045 201
Total Additions Including From Business Combinations Property Plant Equipment 11 743 5 45920 14559 13140 4199 853
Total Assets Less Current Liabilities513 412454 959555 635731 445488 886705 789944 302976 318

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2016
filed on: 27th, June 2017
Free Download (7 pages)

Company search

Advertisements