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

J & H Mckenna Limited GLASGOW


J & H Mckenna started in year 2005 as Private Limited Company with registration number SC287777. The J & H Mckenna company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Glasgow at Caledonia House. Postal code: G41 1HJ.

The company has 2 directors, namely Eileen S., Michael M.. Of them, Michael M. has been with the company the longest, being appointed on 1 July 2016 and Eileen S. has been with the company for the least time - from 25 October 2016. At present 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 & H Mckenna Limited Address / Contact

Office Address Caledonia House
Office Address2 89 Seaward Street
Town Glasgow
Post code G41 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC287777
Date of Incorporation Thu, 21st Jul 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Eileen S.

Position: Director

Appointed: 25 October 2016

Michael M.

Position: Director

Appointed: 01 July 2016

Mark M.

Position: Secretary

Appointed: 01 June 2012

Resigned: 30 September 2015

Mark M.

Position: Director

Appointed: 01 August 2011

Resigned: 30 September 2015

Joseph M.

Position: Director

Appointed: 21 July 2005

Resigned: 08 January 2019

Winnifred B.

Position: Secretary

Appointed: 21 July 2005

Resigned: 01 June 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Michael M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Joseph M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Michael M.

Notified on 2 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph M.

Notified on 6 April 2016
Ceased on 2 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-218 449-222 725      
Balance Sheet
Cash Bank In Hand56152      
Cash Bank On Hand 5221 2001 242397 819397 819251 74595 243
Current Assets 52434 748491 508397 819397 819253 776106 618
Net Assets Liabilities Including Pension Asset Liability-218 449-222 725      
Property Plant Equipment 70 61168 85467 13665 45463 80562 184 
Tangible Fixed Assets77 86771 971      
Total Inventories  413 548490 266    
Debtors      2 03111 375
Other Debtors      2 03111 375
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-179 021-183 297      
Shareholder Funds-218 449-222 725      
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 04211 79913 51715 19916 84818 469 
Bank Borrowings  64 60085 000    
Bank Borrowings Overdrafts  64 60085 000    
Creditors 294 748730 991794 526719 282720 182753 809548 522
Creditors Due After One Year240 000240 000      
Creditors Due Within One Year56 87754 748      
Increase From Depreciation Charge For Year Property Plant Equipment  1 7571 7181 6821 6491 6212 344
Net Current Assets Liabilities-56 316-54 696-296 243-303 018-321 463-322 363-500 033-441 904
Number Shares Allotted 100      
Other Creditors 294 748665 071709 526719 282720 182753 809548 522
Par Value Share 1      
Property Plant Equipment Gross Cost 80 65380 65380 65380 65380 65380 653 
Revaluation Reserve-39 528-39 528      
Secured Debts1 197       
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation169 94380 653      
Tangible Fixed Assets Depreciation92 0768 682      
Tangible Fixed Assets Depreciation Charged In Period 441      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 83 835      
Tangible Fixed Assets Disposals 89 290      
Total Assets Less Current Liabilities21 551-224 085-227 389-235 882-256 009-258 558-262 829-266 884
Trade Creditors Trade Payables  65 920     
Additions Other Than Through Business Combinations Investment Property Fair Value Model      175 020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       20 813
Disposals Property Plant Equipment       80 653
Fixed Assets     63 805237 204175 020
Investment Property      175 020175 020
Investment Property Fair Value Model      175 020 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 20th, June 2023
Free Download (9 pages)

Company search

Advertisements