J H B Enfield Limited ENFIELD


J H B Enfield started in year 1998 as Private Limited Company with registration number 03657881. The J H B Enfield company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Enfield at Jute Lane. Postal code: EN3 7PJ.

The firm has 2 directors, namely Jonathan H., John H.. Of them, John H. has been with the company the longest, being appointed on 28 October 1998 and Jonathan H. has been with the company for the least time - from 1 April 2020. As of 28 May 2024, there was 1 ex secretary - Brenda H.. There were no ex directors.

This company operates within the EN3 7PJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1022814 . It is located at 31 Jute Lane, Enfield with a total of 7 carsand 3 trailers.

J H B Enfield Limited Address / Contact

Office Address Jute Lane
Office Address2 Brimsdown
Town Enfield
Post code EN3 7PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03657881
Date of Incorporation Wed, 28th Oct 1998
Industry Activities of head offices
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Jonathan H.

Position: Director

Appointed: 01 April 2020

John H.

Position: Director

Appointed: 28 October 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1998

Resigned: 28 October 1998

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 October 1998

Resigned: 28 October 1998

Brenda H.

Position: Secretary

Appointed: 28 October 1998

Resigned: 01 December 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Brenda H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John H. This PSC has significiant influence or control over the company,.

Brenda H.

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

John H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth438 186475 918476 645463 351457 186455 440       
Balance Sheet
Cash Bank On Hand     19 78410 06221 6696 6101 59819 21314 9537 707
Current Assets65 61220 59321 4273 51669 11138 863443 106126 360139 69887 077249 292362 364401 288
Debtors65 0006 900   18 682433 044104 691133 08885 479230 079347 411393 581
Net Assets Liabilities     455 440471 167494 379520 743634 918658 083625 952640 268
Property Plant Equipment     1 899 6742 365 9982 467 1062 321 9622 249 3532 120 4122 264 4172 387 365
Cash Bank In Hand61213 69321 4273 51669 11120 181       
Net Assets Liabilities Including Pension Asset Liability438 186475 918476 645463 351457 186455 440       
Other Debtors       99 598127 57085 479230 079347 410393 580
Tangible Fixed Assets1 745 9741 727 9051 829 3571 909 8942 003 3761 899 674       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve438 086475 818476 545463 251457 086455 340       
Shareholder Funds438 186475 918476 645463 351457 186455 440       
Other
Instalment Debts Falling Due After5 Years964 037881 357           
Version Production Software      1      
Accumulated Depreciation Impairment Property Plant Equipment     1 540 5161 787 6992 006 7912 161 9752 321 4342 364 0662 482 2402 623 592
Additions Other Than Through Business Combinations Property Plant Equipment      713 507      
Creditors     879 1171 537 371579 185464 520246 487210 900267 594239 580
Fixed Assets1 745 9741 727 905 1 909 8942 003 3761 899 6742 365 998      
Increase From Depreciation Charge For Year Property Plant Equipment      247 183 245 288221 702209 739253 315221 356
Net Current Assets Liabilities-312 766-339 722-481 086-1 446 543-1 546 190-1 444 2341 094 265-1 387 013-1 334 185-1 354 765-1 203 973-1 207 307-1 259 431
Property Plant Equipment Gross Cost     3 440 1904 153 6974 473 8974 483 9374 570 7874 484 4784 746 6575 010 957
Total Assets Less Current Liabilities1 433 2081 388 1831 348 271463 351457 186455 4401 271 7331 080 093987 777894 588916 4391 057 1101 127 934
Administrative Expenses 183 228205 337206 090         
Average Number Employees During Period        11   
Bank Borrowings 881 357819 169752 945       125 55433 193
Bank Borrowings Overdrafts       82 081 92 312131 30533 39622 531
Cost Sales 108 335104 56075 452         
Creditors Due After One Year 912 265871 626842 492         
Creditors Due Within One Year 360 315502 5131 450 0591 615 3011 483 097       
Depreciation Tangible Fixed Assets Expense 67 52272 19390 684         
Disposals Decrease In Depreciation Impairment Property Plant Equipment        90 10462 243167 107135 14180 004
Disposals Property Plant Equipment        161 00786 650227 784339 392133 425
Finance Lease Liabilities Present Value Total       207 89196 39560 59579 595234 198217 049
Gain Loss From Disposal Fixed Assets -1 626           
Gross Profit Loss 260 271241 002175 227         
Increase Decrease In Property Plant Equipment        171 047156 000130 475594 971235 578
Interest Payable Similar Charges 58 44653 59647 434         
Number Shares Allotted  100100         
Obligations Under Finance Lease Hire Purchase Contracts After One Year 30 90852 45789 547         
Obligations Under Finance Lease Hire Purchase Contracts Within One Year 70 574130 296118 723         
Operating Profit Loss 142 043100 66534 137         
Other Creditors       371 294368 125185 8921 112 2961 111 62489 004
Other Creditors Due Within One Year 111 036184 555291 575         
Other Operating Income 65 00065 00065 000         
Other Taxation Social Security Payable        45 12097 973120 70959 51687 311
Par Value Share  11         
Profit Loss For Period 73 73236 727-13 297         
Profit Loss On Ordinary Activities Before Tax 83 59747 069-13 297         
Provisions For Liabilities Balance Sheet Subtotal       6 5292 51413 18347 456163 564248 086
Share Capital Allotted Called Up Paid 100100100         
Tangible Fixed Assets Additions 133 516250 684247 049263 96257 561       
Tangible Fixed Assets Cost Or Valuation2 520 4922 620 9342 871 6183 118 6673 382 6293 440 190       
Tangible Fixed Assets Depreciation774 518893 0291 042 2611 208 7731 379 2531 540 516       
Tangible Fixed Assets Depreciation Charged In Period  149 232166 512170 480161 263       
Taxation Social Security Due Within One Year 11 48211 0232 468         
Tax On Profit Or Loss On Ordinary Activities 9 86510 342          
Total Additions Including From Business Combinations Property Plant Equipment        171 047173 500141 475601 571249 015
Total Borrowings       1 038 540360 736478 350410 254657 011547 501
Total Dividend Payment  36 000          
Total Increase Decrease From Revaluations Property Plant Equipment            148 710
Trade Creditors Trade Payables        26 51817 58020 9069 1141 176 483
Trade Creditors Within One Year 167 223176 639194 804         
Trade Debtors Trade Receivables       5 0935 518  11
Turnover Gross Operating Revenue 368 606345 562250 679         
U K Current Corporation Tax 9 86510 342          
Creditors Due After One Year Total Noncurrent Liabilities995 022912 265           
Creditors Due Within One Year Total Current Liabilities378 378360 315           
Tangible Fixed Assets Depreciation Charge For Period 130 959           
Tangible Fixed Assets Depreciation Disposals -12 448           
Tangible Fixed Assets Disposals -33 074           

Transport Operator Data

31 Jute Lane
City Enfield
Post code EN3 7PJ
Vehicles 7
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements