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

J. Gard & Sons Limited HANNINGFIELD CHELMSFORD


J. Gard & Sons started in year 1949 as Private Limited Company with registration number 00469864. The J. Gard & Sons company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Hanningfield Chelmsford at The Timber Mill Rough Hill. Postal code: CM3 3BY.

At the moment there are 3 directors in the the firm, namely Angela R., Kevin G. and Martyn G.. In addition one secretary - Angela R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CM3 8BY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0048988 . It is located at The Timber Mill, Rough Hill Complex, Chelmsford with a total of 5 cars.

J. Gard & Sons Limited Address / Contact

Office Address The Timber Mill Rough Hill
Office Address2 Complex The Tye East
Town Hanningfield Chelmsford
Post code CM3 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00469864
Date of Incorporation Mon, 20th Jun 1949
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Angela R.

Position: Secretary

Appointed: 24 November 2005

Angela R.

Position: Director

Appointed: 24 November 2005

Kevin G.

Position: Director

Appointed: 22 August 2005

Martyn G.

Position: Director

Appointed: 14 June 1992

Kay G.

Position: Secretary

Appointed: 22 August 2005

Resigned: 24 November 2005

Barbara S.

Position: Director

Appointed: 18 July 1996

Resigned: 22 August 2005

John L.

Position: Secretary

Appointed: 10 April 1995

Resigned: 22 August 2005

Peter G.

Position: Director

Appointed: 26 June 1992

Resigned: 22 August 2005

Paul H.

Position: Secretary

Appointed: 14 June 1992

Resigned: 10 April 1995

John L.

Position: Director

Appointed: 14 June 1992

Resigned: 22 August 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Martyn G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kay G. This PSC owns 25-50% shares and has 25-50% voting rights.

Martyn G.

Notified on 15 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Kay G.

Notified on 15 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 179 7001 359 1262 028 7532 366 5422 530 074       
Balance Sheet
Cash Bank In Hand41 4915 6225 62276 305165 382       
Cash Bank On Hand    165 382112 030192 352109 945327 916568 65569 109692 127
Current Assets528 108462 813538 015755 622809 449971 3711 037 5031 202 2311 125 2161 546 1841 812 4742 199 714
Debtors118 770138 656158 576183 242163 313160 883135 710156 192125 142127 811121 865201 939
Net Assets Liabilities    2 405 1123 153 2723 471 1873 882 1634 119 9524 529 1095 256 7795 634 544
Net Assets Liabilities Including Pension Asset Liability1 179 7001 359 1262 028 7532 366 5422 530 074       
Other Debtors    91 591102 28796 192109 52880 25470 87864 680155 742
Property Plant Equipment    4 006 6214 442 7764 493 7214 429 9034 560 8894 531 0734 471 6674 341 493
Stocks Inventory367 847318 535373 817496 075480 754       
Tangible Fixed Assets3 536 7583 851 4463 872 6123 955 1964 006 621       
Total Inventories    480 754698 458709 441936 094672 158849 7181 621 5001 305 648
Reserves/Capital
Called Up Share Capital8 1458 14510 75910 75910 759       
Profit Loss Account Reserve457 994576 949662 0551 015 3131 194 315       
Shareholder Funds1 179 7001 359 1262 028 7532 366 5422 530 074       
Other
Accumulated Amortisation Impairment Intangible Assets    1 5201 5201 5201 5201 5201 5201 520 
Accumulated Depreciation Impairment Property Plant Equipment    579 949722 117867 492994 9681 146 8061 332 6011 503 2021 676 138
Average Number Employees During Period    1217191820222727
Bank Borrowings    1 263 1601 106 5851 020 692838 809712 345349 262215 250185 370
Bank Borrowings Overdrafts    1 169 8921 019 183934 111765 134640 602312 438174 664146 245
Creditors    1 464 9011 019 183934 111765 134640 602312 438174 664146 245
Creditors Due After One Year2 306 7031 647 0521 648 9041 557 7801 464 901       
Creditors Due Within One Year319 1231 046 442470 616508 523531 081       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 61410 24123 80836 2534 96138 70329 243
Disposals Property Plant Equipment     16 99018 21323 96336 4295 95750 74530 340
Fixed Assets3 536 7583 851 4463 872 6123 955 1964 006 6214 442 7764 493 7214 679 9034 660 8894 630 5104 756 9204 713 993
Increase From Depreciation Charge For Year Property Plant Equipment     153 782155 616151 284188 091190 756209 304202 179
Intangible Assets Gross Cost    1 5201 5201 5201 5201 5201 5201 520 
Intangible Fixed Assets Aggregate Amortisation Impairment1 5201 5201 5201 520        
Intangible Fixed Assets Cost Or Valuation1 5201 5201 5201 520        
Investments Fixed Assets       250 000100 00099 437285 253372 500
Net Current Assets Liabilities208 985-583 62967 399247 099278 36857 706219 581251 178392 461494 427943 8081 388 706
Number Shares Allotted 8 14510 75910 75910 759       
Number Shares Issued Fully Paid      101010101010
Other Creditors    295 009313 670252 076195 917152 375157 721217 527148 858
Other Investments Other Than Loans       250 000100 00099 437285 253372 500
Other Taxation Social Security Payable    96 41778 875147 868181 588139 510200 261303 608288 759
Par Value Share 1111 111111
Property Plant Equipment Gross Cost    4 586 5705 164 8935 361 2135 424 8715 707 6955 863 6745 974 8696 017 631
Provisions For Liabilities Balance Sheet Subtotal    414 976328 027308 004283 784292 796283 390269 285321 910
Provisions For Liabilities Charges259 340261 639262 354277 973290 014       
Revaluation Reserve713 008773 479758 009742 540727 070       
Secured Debts1 507 7331 537 9661 456 7361 354 0881 263 160       
Share Capital Allotted Called Up Paid8 1458 14510 75910 75910 759       
Share Premium Account553553597 930597 930597 930       
Tangible Fixed Assets Additions 340 485103 799188 407167 600       
Tangible Fixed Assets Cost Or Valuation3 816 3844 142 1994 245 9984 430 6554 586 570       
Tangible Fixed Assets Depreciation279 626290 753373 386475 459579 949       
Tangible Fixed Assets Depreciation Charged In Period 25 10782 633104 801115 764       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 980 2 72811 274       
Tangible Fixed Assets Disposals 14 670 3 75011 685       
Total Additions Including From Business Combinations Property Plant Equipment     205 297214 53387 621319 253161 936161 94073 102
Total Assets Less Current Liabilities3 745 7433 267 8173 940 0114 202 2954 284 9894 500 4824 713 3024 931 0815 053 3505 124 9375 700 7286 102 699
Total Increase Decrease From Revaluations Property Plant Equipment     390 016      
Trade Creditors Trade Payables    317 543433 718331 397499 873369 127656 951306 944334 266
Trade Debtors Trade Receivables    71 72258 59639 51846 66444 88856 93357 18546 197

Transport Operator Data

The Timber Mill
Address Rough Hill Complex , The Tye , East Hanningfield
City Chelmsford
Post code CM3 8BY
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, May 2023
Free Download (11 pages)

Company search

Advertisements