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

J. And H. Property Management Limited KEIGHLEY


J. And H. Property Management started in year 1999 as Private Limited Company with registration number 03778463. The J. And H. Property Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Keighley at Unit 3 Airedale Park. Postal code: BD21 4BZ. Since Tue, 7th Sep 2004 J. And H. Property Management Limited is no longer carrying the name Packaging Contracts.

At present there are 2 directors in the the firm, namely Michelle B. and Andrew B.. In addition one secretary - Michelle B. - is with the company. As of 12 May 2024, our data shows no information about any ex officers on these positions.

J. And H. Property Management Limited Address / Contact

Office Address Unit 3 Airedale Park
Office Address2 Royd Ings Avenue
Town Keighley
Post code BD21 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03778463
Date of Incorporation Thu, 27th May 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (80 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Michelle B.

Position: Secretary

Appointed: 27 May 1999

Michelle B.

Position: Director

Appointed: 27 May 1999

Andrew B.

Position: Director

Appointed: 27 May 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1999

Resigned: 27 May 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 May 1999

Resigned: 27 May 1999

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Robert B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michelle B. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert B.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michelle B.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Packaging Contracts September 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth632 506729 131      
Balance Sheet
Cash Bank On Hand  19 28027569 19643 37810 455
Current Assets258 687328 11188 39771 22147 31482 925120 27994 540
Debtors  69 11771 19447 25873 72976 90184 085
Net Assets Liabilities 729 131674 3771 477 4281 663 7401 849 6663 129 2063 240 693
Other Debtors  57 66757 40028 06810 55312 41915 551
Property Plant Equipment  77 36972 35167 44863 06558 281610 136
Net Assets Liabilities Including Pension Asset Liability632 506729 131      
Reserves/Capital
Shareholder Funds632 506729 131      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 1711 607     
Accumulated Depreciation Impairment Property Plant Equipment  33 63138 64943 55248 43153 215156 137
Additions Other Than Through Business Combinations Investment Property Fair Value Model   27 660   2 236 125
Amounts Owed By Associates    15 30057 99958 86459 543
Average Number Employees During Period 2222222
Bank Borrowings  2 210 2912 087 6441 960 626198 2561 702 861189 709
Bank Borrowings Overdrafts  2 012 0351 889 3881 762 3701 681 00735 8333 569 254
Creditors 1 927 5922 012 0351 889 3881 762 3701 681 00735 8334 117 116
Fixed Assets3 524 8393 490 7233 643 7664 347 3514 342 4484 338 0655 458 2818 246 261
Increase From Depreciation Charge For Year Property Plant Equipment   5 0184 9034 8794 784102 922
Investment Property  3 566 3974 275 0004 275 0004 275 0005 400 0007 636 125
Investment Property Fair Value Model  3 883 2314 290 7284 275 0004 275 0005 400 0007 636 125
Net Current Assets Liabilities-2 888 715-831 829-957 354-980 535-916 338-807 392-2 293 242-888 452
Other Creditors  8 7215 3066 3533 2802 82011 844
Other Taxation Social Security Payable  89 690120 65588 823107 96955 61137 961
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 1432 1962 220     
Property Plant Equipment Gross Cost  111 000111 000111 000111 496111 496766 273
Total Assets Less Current Liabilities636 1242 658 8942 686 4123 366 8163 426 1103 530 6733 165 0397 357 809
Trade Creditors Trade Payables  1 1451 1773 5306 86520 06017 255
Trade Debtors Trade Receivables  11 45013 7943 8905 1775 6188 991
Finance Lease Liabilities Present Value Total       47 066
Future Minimum Lease Payments Under Non-cancellable Operating Leases     7 6747 6747 674
Total Additions Including From Business Combinations Property Plant Equipment     496 654 777
Accruals Deferred Income3 6182 171      
Creditors Due After One Year 1 927 592      
Creditors Due Within One Year3 149 5451 162 136      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
Free Download (11 pages)

Company search

Advertisements