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

E.jordon(refrigeration)limited OLDHAM


E.jordon(refrigeration) started in year 1966 as Private Limited Company with registration number 00876775. The E.jordon(refrigeration) company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Oldham at Refrigeration House. Postal code: OL9 6QL.

At present there are 2 directors in the the firm, namely Gillian J. and Paul J.. In addition one secretary - Paul J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jean J. who worked with the the firm until 31 October 1996.

This company operates within the OL9 6QL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1046617 . It is located at Refrigeration House, Quebec Street, Oldham with a total of 2 cars.

E.jordon(refrigeration)limited Address / Contact

Office Address Refrigeration House
Office Address2 Quebec Street
Town Oldham
Post code OL9 6QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00876775
Date of Incorporation Wed, 13th Apr 1966
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 58 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 Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Gillian J.

Position: Director

Appointed: 16 August 2001

Paul J.

Position: Secretary

Appointed: 09 October 1996

Paul J.

Position: Director

Appointed: 31 August 1991

Jean J.

Position: Secretary

Resigned: 31 October 1996

Jean J.

Position: Director

Appointed: 31 August 1991

Resigned: 03 April 2002

Edward J.

Position: Director

Appointed: 31 August 1991

Resigned: 25 January 2002

Paul J.

Position: Secretary

Appointed: 09 June 1991

Resigned: 31 August 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is E Jordon Holdings Limited from Oldham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

E Jordon Holdings Limited

Refrigeration House Quebec Street, Oldham, OL9 6QL, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 105 9651 704 335
Current Assets10 084 30412 095 697
Debtors6 973 7958 396 996
Net Assets Liabilities3 328 7865 183 510
Other Debtors337 443477 297
Property Plant Equipment1 398 6171 606 828
Other
Audit Fees Expenses8 1508 550
Other Non-audit Services Fees9 9053 100
Accrued Liabilities Deferred Income892 374680 257
Accumulated Depreciation Impairment Property Plant Equipment1 538 5011 397 378
Additions Other Than Through Business Combinations Property Plant Equipment 517 664
Administrative Expenses2 754 4633 252 012
Amounts Recoverable On Contracts36 1471 076 182
Average Number Employees During Period117122
Bank Borrowings752 470516 152
Bank Borrowings Overdrafts633 848396 418
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment324 909576 193
Corporation Tax Payable39 668502 282
Corporation Tax Recoverable242 288150 218
Cost Sales23 671 00324 138 528
Creditors786 078628 662
Current Tax For Period 417 859
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -38 378
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences181 89767 557
Distribution Costs998 4441 289 070
Dividends Paid206 585274 313
Dividends Paid On Shares Interim206 585274 313
Finance Lease Liabilities Present Value Total152 230232 244
Finance Lease Payments Owing Minimum Gross262 759456 528
Finished Goods Goods For Resale2 004 5441 994 366
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -38 378
Further Item Tax Increase Decrease Component Adjusting Items 3 671
Future Minimum Lease Payments Under Non-cancellable Operating Leases 34 375
Increase Decrease In Current Tax From Adjustment For Prior Periods-30 38811 842
Increase From Depreciation Charge For Year Property Plant Equipment 265 319
Interest Income On Bank Deposits 1 322
Interest Payable Similar Charges Finance Costs12 88430 516
Net Current Assets Liabilities2 898 1444 416 420
Net Finance Income Costs 2 353
Other Creditors424 870466 946
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 406 442
Other Disposals Property Plant Equipment 450 576
Other Interest Income 1 031
Other Interest Receivable Similar Income Finance Income 2 353
Other Operating Income Format1181 93819 452
Other Taxation Social Security Payable966 017806 264
Pension Other Post-employment Benefit Costs Other Pension Costs112 405126 951
Prepayments Accrued Income741 633199 578
Profit Loss1 332 2662 129 037
Profit Loss On Ordinary Activities Before Tax1 483 7752 587 917
Property Plant Equipment Gross Cost2 937 1183 004 206
Staff Costs Employee Benefits Expense5 153 3755 521 156
Taxation Including Deferred Taxation Balance Sheet Subtotal181 897211 076
Tax Decrease From Utilisation Tax Losses143 119 
Tax Expense Credit Applicable Tax Rate281 917491 704
Tax Increase Decrease From Effect Capital Allowances Depreciation -28 759
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings38 94416 214
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 1552 586
Tax Tax Credit On Profit Or Loss On Ordinary Activities151 509458 880
Total Assets Less Current Liabilities4 296 7616 023 248
Total Borrowings633 848396 418
Total Current Tax Expense Credit-30 388429 701
Total Deferred Tax Expense Credit181 89729 179
Trade Creditors Trade Payables4 634 0804 879 510
Trade Debtors Trade Receivables5 616 2846 493 721
Wages Salaries4 541 0734 845 440
Director Remuneration5 28144 823

Transport Operator Data

Refrigeration House
Address Quebec Street
City Oldham
Post code OL9 6QL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (25 pages)

Company search

Advertisements