M J Hillson Limited BEDFORDSHIRE


Founded in 1984, M J Hillson, classified under reg no. 01823528 is an active company. Currently registered at 29 Clophill Road MK45 2AA, Bedfordshire the company has been in the business for fourty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2006-09-20 M J Hillson Limited is no longer carrying the name M.j. Hillson (contracting) Company.

At the moment there are 4 directors in the the company, namely Irfaan P., Mark H. and Sheran L. and others. In addition one secretary - Kate H. - is with the firm. 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.

M J Hillson Limited Address / Contact

Office Address 29 Clophill Road
Office Address2 Maulden
Town Bedfordshire
Post code MK45 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01823528
Date of Incorporation Mon, 11th Jun 1984
Industry Development of building projects
Industry Joinery installation
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Irfaan P.

Position: Director

Appointed: 01 January 2022

Kate H.

Position: Secretary

Appointed: 01 January 2022

Mark H.

Position: Director

Appointed: 01 October 2012

Sheran L.

Position: Director

Appointed: 01 October 2012

Michael H.

Position: Director

Appointed: 31 December 1991

Sheran L.

Position: Secretary

Appointed: 05 January 2011

Resigned: 01 January 2022

Philip R.

Position: Director

Appointed: 01 October 2006

Resigned: 29 October 2012

Richard H.

Position: Director

Appointed: 01 October 2006

Resigned: 05 January 2011

Richard H.

Position: Secretary

Appointed: 05 August 1999

Resigned: 05 January 2011

John P.

Position: Director

Appointed: 31 December 1991

Resigned: 04 August 1999

Roger H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 June 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is M J Hillson Group Ltd from Bedford, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

M J Hillson Group Ltd

29 Clophill Road, Maulden, Bedford, MK45 2AA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 01123497
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

M.j. Hillson (contracting) Company September 20, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 457 0491 631 2702 361 3032 260 6832 220 8112 676 7601 926 306
Current Assets3 275 3723 056 0964 272 5113 987 2504 909 9424 359 3554 540 162
Debtors1 818 3231 424 8261 911 2081 726 5672 689 1311 682 5952 613 856
Net Assets Liabilities1 455 6541 257 9501 623 3941 685 3662 063 8792 292 0102 469 859
Other Debtors3 8425 1326 1759 46811 3715 7113 099
Property Plant Equipment4669551 1092 7881 3653 9983 245
Other
Amount Specific Advance Or Credit Directors     16 
Amount Specific Advance Or Credit Made In Period Directors     16 
Amount Specific Advance Or Credit Repaid In Period Directors      16
Accrued Liabilities941 3351 431 9362 048 3101 872 2572 130 5721 790 1371 604 809
Accumulated Depreciation Impairment Property Plant Equipment1555941 0982 4793 9026 1999 878
Administrative Expenses663 261980 027689 939653 990678 884668 387689 486
Amounts Owed By Group Undertakings600 000506 046 550 204506 182 250 079
Amounts Owed To Group Undertakings40 000 51 8508 92453 36232 44025 521
Amounts Recoverable On Contracts700 906426 1781 545 484721 4011 377 995839 4051 546 134
Average Number Employees During Period 292524242322
Corporation Tax Payable92 057 101 329 102 02013 32851 487
Corporation Tax Recoverable 43 98743 98715 756  38 771
Cost Sales6 377 8804 532 9216 682 2465 042 4307 177 6096 359 5534 897 400
Creditors1 820 0911 798 9202 650 0152 304 1422 847 1692 070 5832 072 931
Depreciation Expense Property Plant Equipment155439     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  201    
Disposals Property Plant Equipment  425    
Dividends Paid  51 8678 93353 36232 44025 274
Final Dividends Paid  51 867    
Gross Profit Loss1 042 168659 6291 150 238682 3441 061 707964 884872 483
Increase From Depreciation Charge For Year Property Plant Equipment 4397051 3811 4232 2973 679
Net Current Assets Liabilities1 455 2811 257 1761 622 4961 683 1082 062 7732 288 7722 467 231
Operating Profit Loss444 424-269 452506 08979 889508 417321 293199 069
Other Interest Receivable Similar Income Finance Income 27 84912 58110 57925 2073 11653 299
Other Operating Income Format165 51750 94645 79051 535125 59424 79616 072
Other Taxation Social Security Payable48 13345 27346 85252 05743 88458 12954 797
Prepayments11 6868 6683 46613 94114 68915 46244 686
Profit Loss352 274-197 704417 31170 905431 875260 571203 123
Profit Loss On Ordinary Activities Before Tax444 424-241 603518 67090 468533 624324 400252 368
Property Plant Equipment Gross Cost6211 5492 2075 2675 26710 19713 123
Provisions For Liabilities Balance Sheet Subtotal93181211530259760617
Tax Tax Credit On Profit Or Loss On Ordinary Activities92 150-43 899101 35919 563101 74963 82949 245
Total Additions Including From Business Combinations Property Plant Equipment 9281 0833 060 4 9302 926
Total Assets Less Current Liabilities1 455 7471 258 1311 623 6051 685 8962 064 1382 292 7702 470 476
Trade Creditors Trade Payables502 816187 639374 438370 904517 331176 549336 317
Trade Debtors Trade Receivables501 889434 815312 096342 125643 851726 115592 306
Turnover Revenue7 420 0485 185 8857 832 4845 724 7748 239 3167 324 4375 769 883
Value-added Tax Payable195 750134 07227 236    
Amounts Owed By Directors     16 
Dividends Paid On Shares Interim  51 8678 93353 36232 44025 274
Interest Payable Similar Charges Finance Costs     9 
Recoverable Value-added Tax   73 672135 04395 886138 781

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, August 2023
Free Download (10 pages)

Company search

Advertisements