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

J.w. Hillard Limited LEEDS


J.w. Hillard Limited is a private limited company registered at Gresham House, 5 - 7 St Paul's Street, Leeds LS1 2JG. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-12-18, this 6-year-old company is run by 1 director.
Director Simon H., appointed on 18 December 2017.
The company is officially categorised as "activities of open-ended investment companies" (Standard Industrial Classification: 64304). According to Companies House database there was a change of name on 2017-12-27 and their previous name was Schosween 43 Limited.
The last confirmation statement was sent on 2023-01-20 and the due date for the next filing is 2024-02-03. What is more, the accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

J.w. Hillard Limited Address / Contact

Office Address Gresham House
Office Address2 5 - 7 St Paul's Street
Town Leeds
Post code LS1 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11116518
Date of Incorporation Mon, 18th Dec 2017
Industry Activities of open-ended investment companies
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Simon H.

Position: Director

Appointed: 18 December 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Simon H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon H.

Notified on 18 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Schosween 43 December 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand182 980222 261525 179473 081
Current Assets184 251226 845525 229473 411
Debtors1 2714 58450330
Net Assets Liabilities-49 101752 2591 053 062950 065
Other Debtors1 1204 58450200
Property Plant Equipment582 413798 31663210 425
Other
Accrued Liabilities Deferred Income15 19917 98017 30118 583
Accumulated Depreciation Impairment Property Plant Equipment1 4612 5293 6694 750
Additions Other Than Through Business Combinations Property Plant Equipment 216 971 10 874
Amounts Owed To Directors3 654 2864 095 7444 311 064 
Amounts Owed To Group Undertakings  44 00044 000
Average Number Employees During Period  11
Bank Borrowings Overdrafts84 078303 937293 520304 250
Corporation Tax Payable 58215 252 
Corporation Tax Recoverable151  75
Creditors3 753 5634 418 2434 681 1374 632 035
Depreciation Rate Used For Property Plant Equipment 3333 
Fixed Assets3 520 2115 041 6575 399 9705 233 689
Increase From Depreciation Charge For Year Property Plant Equipment 1 0681 1401 081
Investment Property  796 544796 544
Investment Property Fair Value Model  796 544 
Investments2 937 798701 8364 602 7944 426 720
Investments Fixed Assets2 937 7984 243 3414 602 7944 426 720
Investments In Group Undertakings  88 000 
Investments In Group Undertakings Participating Interests  88 00088 000
Net Current Assets Liabilities-3 569 312-4 191 398-4 155 908-4 158 624
Number Shares Issued Fully Paid202020 
Other Creditors  4 311 0644 264 614
Other Investments Other Than Loans2 937 7984 243 3414 514 7944 338 720
Par Value Share 11 
Prepayments Accrued Income  5055
Property Plant Equipment Gross Cost583 874800 8454 30115 175
Provisions For Liabilities Balance Sheet Subtotal  191 000125 000
Taxation Including Deferred Taxation Balance Sheet Subtotal 98 000191 000 
Total Assets Less Current Liabilities-49 101850 2591 244 0621 075 065
Trade Creditors Trade Payables   588

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates January 20, 2024
filed on: 1st, February 2024
Free Download (5 pages)

Company search

Advertisements