C C Johnson & Son Limited SPALDING


C C Johnson & Son started in year 2014 as Private Limited Company with registration number 09029664. The C C Johnson & Son company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Spalding at 1-4 London Road. Postal code: PE11 2TA.

The firm has 3 directors, namely Christopher J., James J. and Marilees J.. Of them, Christopher J., James J., Marilees J. have been with the company the longest, being appointed on 8 May 2014. As of 26 April 2024, our data shows no information about any ex officers on these positions.

C C Johnson & Son Limited Address / Contact

Office Address 1-4 London Road
Town Spalding
Post code PE11 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09029664
Date of Incorporation Thu, 8th May 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Christopher J.

Position: Director

Appointed: 08 May 2014

James J.

Position: Director

Appointed: 08 May 2014

Marilees J.

Position: Director

Appointed: 08 May 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Christopher J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is James J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marilees J., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher J.

Notified on 8 May 2017
Nature of control: 25-50% voting rights
25-50% shares

James J.

Notified on 8 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Marilees J.

Notified on 8 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth76 69782 684       
Balance Sheet
Cash Bank On Hand 115 197118 900136 43192 562172 674108 432168 15554 511
Current Assets318 439259 294242 533264 211330 647315 453305 743440 831393 968
Debtors40 11426 15114 9477 78263 1116 08262 80680 385148 971
Net Assets Liabilities 82 683133 453146 589209 548226 504222 989320 913432 484
Other Debtors 4 65910 8824 2628 8945 7234 52114 78737 790
Property Plant Equipment 85 504115 062143 108146 006137 533127 642146 999275 886
Total Inventories 117 946108 686119 998174 974136 696134 504192 291 
Cash Bank In Hand152 346115 197       
Intangible Fixed Assets31 72528 200       
Net Assets Liabilities Including Pension Asset Liability76 69782 684       
Stocks Inventory125 979117 946       
Tangible Fixed Assets36 96385 504       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve75 69781 684       
Shareholder Funds76 69782 684       
Other
Accrued Liabilities    2 7002 7006 200  
Accumulated Amortisation Impairment Intangible Assets 7 05010 57514 10017 62521 15024 67528 20031 725
Accumulated Depreciation Impairment Property Plant Equipment 11 52019 81727 35640 93752 32063 76673 14698 967
Additions Other Than Through Business Combinations Property Plant Equipment  39 75573 58516 4794 3681 55537 737159 708
Amounts Owed To Related Parties 249 845207 739237 641223 564    
Average Number Employees During Period 33332111
Creditors 275 561239 678256 640261 506218 968201 397250 715178 079
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -7 220 -1 257   
Disposals Property Plant Equipment  -1 900-38 000 -1 458   
Fixed Assets68 688113 704139 737164 258163 631151 633138 217154 049279 411
Increase From Amortisation Charge For Year Intangible Assets  3 5253 5253 5253 5253 5253 5253 525
Increase From Depreciation Charge For Year Property Plant Equipment  8 29714 75913 58112 64011 44613 59727 918
Intangible Assets 28 20024 67521 15017 62514 10010 5757 0503 525
Intangible Assets Gross Cost 35 25035 25035 25035 25035 25035 25035 250 
Net Current Assets Liabilities12 643-16 2642 8557 57169 14196 485104 346190 116215 889
Other Creditors 5 75712 9386 93420 389209 611181 294165 828158 747
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 2172 097
Other Disposals Property Plant Equipment       9 0005 000
Other Inventories 117 946108 686119 998174 974136 696134 504  
Other Taxation Social Security Payable      5 36622 98010 268
Property Plant Equipment Gross Cost 97 024134 879170 464186 943189 853191 408220 145374 853
Provisions For Liabilities Balance Sheet Subtotal 14 75619 91125 24023 22421 61419 57423 25262 816
Total Assets Less Current Liabilities81 33197 440142 592171 829232 772248 118242 563344 164495 300
Trade Creditors Trade Payables 19 9598 22812 06517 5536 65613 90361 9079 064
Trade Debtors Trade Receivables 21 4944 0653 52054 21736058 28565 598111 181
Creditors Due Within One Year305 796275 558       
Nominal Value Shares Issued1        
Number Shares Allotted1 0001 000       
Number Shares Issued1 000        
Par Value Share11       
Provisions For Liabilities Charges4 63414 756       
Value Shares Allotted1 0001 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Mon, 8th May 2017
filed on: 12th, May 2023
Free Download (2 pages)

Company search

Advertisements