J Flack Limited SOUTH YORKSHIRE


Founded in 2004, J Flack, classified under reg no. 05153903 is an active company. Currently registered at 99 High Storrs Road S11 7LD, South Yorkshire the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Joseph F., appointed on 15 June 2004. In addition, a secretary was appointed - Linda M., appointed on 19 October 2004. Currenlty, the company lists one former director, whose name is John F. and who left the the company on 19 October 2004. In addition, there is one former secretary - Joseph F. who worked with the the company until 19 October 2004.

J Flack Limited Address / Contact

Office Address 99 High Storrs Road
Office Address2 Sheffield
Town South Yorkshire
Post code S11 7LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05153903
Date of Incorporation Tue, 15th Jun 2004
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Linda M.

Position: Secretary

Appointed: 19 October 2004

Joseph F.

Position: Director

Appointed: 15 June 2004

John F.

Position: Director

Appointed: 15 June 2004

Resigned: 19 October 2004

Joseph F.

Position: Secretary

Appointed: 15 June 2004

Resigned: 19 October 2004

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Joseph F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Joseph F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand240240240240
Current Assets9251 1281 3271 536
Debtors6858881 0871 296
Other Debtors6858881 0871 296
Property Plant Equipment624635 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5651 5811 592379
Balances Amounts Owed To Related Parties20 88822 30123 454 
Creditors23 35924 39125 69327 015
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 222
Disposals Property Plant Equipment   1 231
Increase From Depreciation Charge For Year Property Plant Equipment 16119
Net Current Assets Liabilities-22 434-23 263-24 366-25 479
Number Shares Issued Fully Paid 100100100
Other Creditors23 35924 39125 69327 015
Par Value Share 111
Property Plant Equipment Gross Cost1 6271 6271 627396
Total Assets Less Current Liabilities-22 372-23 217-24 331-25 462
Nominal Value Allotted Share Capital100100100 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
Free Download (7 pages)

Company search

Advertisements