Man John Limited ESSEX


Man John started in year 1994 as Private Limited Company with registration number 02903675. The Man John company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Essex at 2 Sir Isaacs Walk. Postal code: CO1 1JJ.

At the moment there are 5 directors in the the firm, namely Karen M., Simon M. and Paul M. and others. In addition one secretary - Alan M. - is with the company. As of 4 May 2024, there were 2 ex directors - Linda F., Brian F. and others listed below. There were no ex secretaries.

Man John Limited Address / Contact

Office Address 2 Sir Isaacs Walk
Office Address2 Colchester
Town Essex
Post code CO1 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02903675
Date of Incorporation Wed, 2nd Mar 1994
Industry Retail sale of clothing in specialised stores
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (88 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Karen M.

Position: Director

Appointed: 27 July 2021

Simon M.

Position: Director

Appointed: 01 January 2014

Paul M.

Position: Director

Appointed: 18 December 2011

Linda M.

Position: Director

Appointed: 03 July 1995

Alan M.

Position: Director

Appointed: 02 March 1994

Alan M.

Position: Secretary

Appointed: 02 March 1994

Linda F.

Position: Director

Appointed: 03 July 1995

Resigned: 18 December 2011

Brian F.

Position: Director

Appointed: 02 March 1994

Resigned: 18 December 2011

David B.

Position: Nominee Director

Appointed: 01 March 1994

Resigned: 02 March 1994

David B.

Position: Nominee Secretary

Appointed: 01 March 1994

Resigned: 02 March 1994

Dennis B.

Position: Nominee Director

Appointed: 01 March 1994

Resigned: 02 March 1994

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Paul M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Linda M. This PSC owns 25-50% shares. Then there is Alan M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Paul M.

Notified on 18 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linda M.

Notified on 18 May 2016
Ceased on 27 July 2021
Nature of control: 25-50% shares

Alan M.

Notified on 6 April 2016
Ceased on 27 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand6 9769 8993 20214 83943 36233 3396 833
Current Assets158 447152 016137 048159 623190 242172 937157 476
Debtors8 9096 0784 5721 3091 3067871 114
Net Assets Liabilities83 638123 214140 421140 582136 839133 990119 086
Property Plant Equipment243 819245 122238 307237 032233 382241 320237 192
Total Inventories142 562136 039129 274143 475145 574138 811149 529
Other
Accrued Liabilities Deferred Income3 3114 7717 7696 9487 9134 6672 919
Accumulated Depreciation Impairment Property Plant Equipment72 46681 41688 66195 587101 600109 600116 567
Average Number Employees During Period 988897
Bank Borrowings134 910120 787115 197135 961   
Bank Borrowings Overdrafts14 83915 5098 59687 848103 73066 79842 285
Corporation Tax Payable8 85012 60015 0005 0001 2143 3202 940
Creditors120 640105 94883 957127 836214 068183 089150 063
Increase From Depreciation Charge For Year Property Plant Equipment 8 9507 2456 9266 0138 0006 967
Net Current Assets Liabilities-31 941-9 160-8 42936 686122 09581 83937 257
Other Creditors66 76032 52320843633 121
Other Taxation Social Security Payable5 58113 36125 68013 92710 4244 64617 551
Prepayments Accrued Income8 9096 0784 5721 3091 3067871 114
Property Plant Equipment Gross Cost316 285326 538326 968332 619334 982350 920353 759
Provisions For Liabilities Balance Sheet Subtotal7 6006 8005 5005 3004 5706 0805 300
Total Additions Including From Business Combinations Property Plant Equipment 10 2534305 6512 36315 9382 839
Total Assets Less Current Liabilities211 878235 962229 878273 718355 477323 159274 449
Trade Creditors Trade Payables75 05563 17765 58088 89430 31348 52562 697

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 10th, July 2023
Free Download (9 pages)

Company search

Advertisements