You are here: bizstats.co.uk > a-z index > J list

J.p.m. Harrison Transport Limited DONCASTER


J.p.m. Harrison Transport started in year 2003 as Private Limited Company with registration number 04820293. The J.p.m. Harrison Transport company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Doncaster at Hathersage House Main Street. Postal code: DN7 6PB.

The firm has one director. Gary S., appointed on 5 January 2009. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is John H. and who left the the firm on 20 July 2008. In addition, there is one former secretary - Elizabeth H. who worked with the the firm until 28 July 2008.

This company operates within the DN7 6PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1028556 . It is located at Northfield, Stonehill, Doncaster with a total of 10 carsand 2 trailers.

J.p.m. Harrison Transport Limited Address / Contact

Office Address Hathersage House Main Street
Office Address2 Hatfield Woodhouse
Town Doncaster
Post code DN7 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04820293
Date of Incorporation Thu, 3rd Jul 2003
Industry Freight transport by road
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Gary S.

Position: Director

Appointed: 05 January 2009

Elizabeth H.

Position: Secretary

Appointed: 03 July 2003

Resigned: 28 July 2008

John H.

Position: Director

Appointed: 03 July 2003

Resigned: 20 July 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Gary S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gary S.

Notified on 6 April 2016
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 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth78 19476 72148 06449 426105 460196 061      
Balance Sheet
Cash Bank In Hand49 18921 03735 74828 88953 25497 255      
Cash Bank On Hand     97 255133 796110 920100 686175 346242 657228 924
Current Assets232 329297 997228 427245 643268 385386 275365 052391 752416 890455 146614 791787 491
Debtors183 140276 960192 679216 754215 131289 020231 256280 832316 204279 800372 134558 567
Intangible Fixed Assets2 3331 333333         
Net Assets Liabilities     196 061208 215256 859272 194327 380400 349579 735
Net Assets Liabilities Including Pension Asset Liability   49 426105 460196 061      
Other Debtors        2 500   
Property Plant Equipment     292 433269 415299 184284 298291 378266 184420 727
Tangible Fixed Assets90 555120 870149 812135 242224 607292 433      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve78 19376 72048 06349 425105 459196 060      
Shareholder Funds78 19476 72148 06449 426105 460196 061      
Other
Accrued Liabilities     2 4572 4572 4572 457   
Accumulated Amortisation Impairment Intangible Assets     10 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment     238 594267 460314 710339 429331 422362 956458 126
Average Number Employees During Period      55891313
Bank Borrowings Overdrafts     2222   
Corporation Tax Payable     9 8406 8875 2486 975   
Creditors     113 17890 852126 15190 62873 86028 127161 116
Creditors Due After One Year    78 741113 178      
Creditors Due Within One Year247 023343 479330 508331 459308 791369 469      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      59 70650 18369 080104 25656 44544 434
Disposals Property Plant Equipment      124 93886 00087 537162 00078 00065 000
Fixed Assets92 888122 203150 145135 242224 607292 433269 415299 184284 298291 378266 184420 727
Increase From Depreciation Charge For Year Property Plant Equipment      88 57297 43393 79996 24987 979139 604
Intangible Assets Gross Cost     10 00010 00010 00010 00010 00010 000 
Intangible Fixed Assets Aggregate Amortisation Impairment7 6678 6679 66710 00010 000       
Intangible Fixed Assets Amortisation Charged In Period 1 0001 000333        
Intangible Fixed Assets Cost Or Valuation10 00010 00010 00010 00010 000       
Net Current Assets Liabilities-14 694-45 482-102 081-85 816-40 40616 80629 65283 82678 524109 862162 292320 124
Number Shares Allotted 11111      
Other Creditors     583 -131 942   
Other Taxation Social Security Payable     1 3873913471 755   
Par Value Share 11111      
Property Plant Equipment Gross Cost     531 027536 875613 894623 727622 800629 140878 853
Share Capital Allotted Called Up Paid111111      
Tangible Fixed Assets Additions 79 111104 03224 233177 902163 845      
Tangible Fixed Assets Cost Or Valuation150 024175 135249 172273 405367 182531 027      
Tangible Fixed Assets Depreciation59 46954 26599 360138 163142 575238 594      
Tangible Fixed Assets Depreciation Charged In Period 22 07747 60938 80348 61996 019      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 2812 514 44 207       
Tangible Fixed Assets Disposals 54 00029 995 84 125       
Total Additions Including From Business Combinations Property Plant Equipment      130 786163 01997 370161 07384 340314 713
Total Assets Less Current Liabilities78 19476 72148 06449 426184 201309 239299 067383 010362 822401 240428 476740 851
Trade Creditors Trade Payables     140 136166 887153 907165 563   
Trade Debtors Trade Receivables     289 020231 256280 832313 704   

Transport Operator Data

Northfield
Address Stonehill , Hatfield Woodhouse
City Doncaster
Post code DN7 6NP
Vehicles 10
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
Free Download (9 pages)

Company search