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

G. & J. Mann Limited DURSLEY


G. & J. Mann started in year 1959 as Private Limited Company with registration number 00626982. The G. & J. Mann company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Dursley at Waterend Farm. Postal code: GL11 5DR.

At present there are 4 directors in the the company, namely James M., Oliver M. and Shirley T. and others. In addition one secretary - Hilary M. - is with the firm. As of 27 April 2024, there were 2 ex directors - Joyce A., Geoffrey M. and others listed below. There were no ex secretaries.

G. & J. Mann Limited Address / Contact

Office Address Waterend Farm
Office Address2 Coaley
Town Dursley
Post code GL11 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00626982
Date of Incorporation Wed, 29th Apr 1959
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th June
Company age 65 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

James M.

Position: Director

Appointed: 17 July 2018

Oliver M.

Position: Director

Appointed: 17 July 2018

Hilary M.

Position: Secretary

Appointed: 21 September 2005

Shirley T.

Position: Director

Appointed: 31 December 1992

Richard M.

Position: Director

Appointed: 31 December 1992

Joyce A.

Position: Secretary

Resigned: 21 September 2005

Joyce A.

Position: Director

Appointed: 31 December 1992

Resigned: 01 March 2008

Geoffrey M.

Position: Director

Appointed: 31 December 1990

Resigned: 02 December 1991

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Richard M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Richard M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets18 43233 25133 53588 79087 10476 94414 616 929
Net Assets Liabilities49 14765 60164 604111 743110 970108 6118 070 049
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-961-987-987-987-987-987-5 987
Average Number Employees During Period  44444
Creditors380357 8 1167 203 1 086 022
Fixed Assets32 05632 05632 05632 05632 05632 056 
Net Current Assets Liabilities18 05234 53233 53580 67479 90177 5429 162 058
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 638   598 
Profit Loss 16 454-997    
Total Assets Less Current Liabilities50 10866 58865 591112 730111 957109 5989 162 058

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers
Micro company financial statements for the year ending on June 30, 2023
filed on: 27th, October 2023
Free Download (5 pages)

Company search