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

J. And E. Hogg Limited HAWES


J. And E. Hogg started in year 1953 as Private Limited Company with registration number 00514891. The J. And E. Hogg company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in Hawes at London House. Postal code: DL8 3QX.

The company has 3 directors, namely Gowardhan K., Sachin T. and Anshul S.. Of them, Sachin T., Anshul S. have been with the company the longest, being appointed on 17 January 2018 and Gowardhan K. has been with the company for the least time - from 21 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J. And E. Hogg Limited Address / Contact

Office Address London House
Office Address2 Market Place
Town Hawes
Post code DL8 3QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00514891
Date of Incorporation Sat, 3rd Jan 1953
Industry Dispensing chemist in specialised stores
End of financial Year 30th November
Company age 71 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Gowardhan K.

Position: Director

Appointed: 21 March 2021

Sachin T.

Position: Director

Appointed: 17 January 2018

Anshul S.

Position: Director

Appointed: 17 January 2018

Elisabeth H.

Position: Secretary

Resigned: 19 January 2001

Yashwant K.

Position: Director

Appointed: 17 January 2018

Resigned: 21 March 2021

Gowardhan K.

Position: Director

Appointed: 17 January 2018

Resigned: 18 March 2018

Kulvir G.

Position: Secretary

Appointed: 01 December 2015

Resigned: 17 January 2018

Inderpal B.

Position: Director

Appointed: 01 December 2015

Resigned: 17 January 2018

Martin F.

Position: Secretary

Appointed: 03 August 2012

Resigned: 01 December 2015

Angus C.

Position: Director

Appointed: 01 August 2003

Resigned: 19 May 2012

Robert T.

Position: Secretary

Appointed: 19 January 2001

Resigned: 02 August 2012

John H.

Position: Director

Appointed: 31 December 1990

Resigned: 13 November 2000

Elisabeth H.

Position: Director

Appointed: 31 December 1990

Resigned: 01 December 2015

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats researched, there is Gowardhan K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Anshul S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sachin T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gowardhan K.

Notified on 1 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anshul S.

Notified on 1 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sachin T.

Notified on 1 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Inderpal B.

Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth152 321149 52375 04963 167      
Balance Sheet
Cash Bank On Hand   21 9916 03122 12333 8373 13352 976109 567
Current Assets158 413156 437123 455141 05285 630112 304175 104279 773279 773327 674
Debtors45 95142 45352 82588 59352 03862 620113 706256 079220 177207 546
Net Assets Liabilities   63 16732 609-11 3496 39539 07551 72073 277
Other Debtors     17 73260 291157 011157 011111 080
Property Plant Equipment   5 2315 0174 0143 2112 5692 0551 644
Total Inventories   30 46827 56127 56127 56120 56120 56110 561
Cash Bank In Hand69 41575 44529 62321 991      
Stocks Inventory43 04738 53941 00730 468      
Tangible Fixed Assets1 8741 7331 4735 231      
Reserves/Capital
Called Up Share Capital2 4552 4552 4552 455      
Profit Loss Account Reserve149 866147 06872 59460 712      
Shareholder Funds152 321149 52375 04963 167      
Other
Version Production Software      2 0202 022 2 024
Accumulated Depreciation Impairment Property Plant Equipment   27 78129 03630 03930 84231 48431 99832 409
Additions Other Than Through Business Combinations Property Plant Equipment    1 041     
Average Number Employees During Period    333355
Creditors   82 07057 085126 714141 920164 127181 216194 387
Finished Goods Goods For Resale   30 46827 56127 56127 561   
Increase From Depreciation Charge For Year Property Plant Equipment    1 2551 003803642 411
Net Current Assets Liabilities100 44797 79073 57658 98228 545-14 41033 184115 646115 646133 287
Other Creditors   57 41748 159126 714141 920161 484178 129189 234
Property Plant Equipment Gross Cost   33 01234 05334 05334 05334 05334 05334 053
Recoverable Value-added Tax      8 7109 11233 46414 061
Taxation Social Security Payable   24 6538 926  2 6432 6435 153
Total Assets Less Current Liabilities152 321149 52375 04964 21333 562-10 39636 395118 215124 553134 931
Trade Debtors Trade Receivables   88 59352 03844 88853 41589 95675 63382 405
Creditors Due Within One Year57 96658 64749 87982 070      
Fixed Assets51 87451 7331 473       
Investments Fixed Assets50 00050 000        
Number Shares Allotted 2 4552 4552 455      
Par Value Share 111      
Provisions For Liabilities Charges   1 046      
Share Capital Allotted Called Up Paid2 4552 4552 4552 455      
Tangible Fixed Assets Additions 488        
Tangible Fixed Assets Cost Or Valuation27 95227 94627 946       
Tangible Fixed Assets Depreciation26 07826 21326 473       
Tangible Fixed Assets Depreciation Charged In Period 433260       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 298        
Tangible Fixed Assets Disposals 494        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
Free Download (7 pages)

Company search

Advertisements