J H Russell & Sons Limited SHROPSHIRE


Founded in 2003, J H Russell & Sons, classified under reg no. 04788459 is an active company. Currently registered at School House, Church Pulverbatch SY5 8BZ, Shropshire the company has been in the business for twenty one years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 3 directors, namely Stephen R., Ian R. and Paul R.. Of them, Ian R., Paul R. have been with the company the longest, being appointed on 5 June 2003 and Stephen R. has been with the company for the least time - from 1 December 2006. As of 25 April 2024, there was 1 ex secretary - Michael R.. There were no ex directors.

J H Russell & Sons Limited Address / Contact

Office Address School House, Church Pulverbatch
Office Address2 Shrewsbury
Town Shropshire
Post code SY5 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04788459
Date of Incorporation Thu, 5th Jun 2003
Industry Electrical installation
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Stephen R.

Position: Director

Appointed: 01 December 2006

Ian R.

Position: Director

Appointed: 05 June 2003

Paul R.

Position: Director

Appointed: 05 June 2003

Michael R.

Position: Secretary

Appointed: 05 June 2003

Resigned: 08 April 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Paul R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Stephen R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ian R., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stephen R.

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

Ian R.

Notified on 6 April 2016
Ceased on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand31 504410 90710 93710 64319 38317 199
Current Assets 55 27161 59043 93542 42135 82853 15439 594
Debtors41 40545 26654 48930 47226 97821 48525 21316 790
Net Assets Liabilities -4023724 3989391 0783 2182 792
Other Debtors8 88213 3319 3721 4971 4482 450  
Property Plant Equipment3 8206 8935 47716 68212 79314 76611 2479 278
Total Inventories9 6518 5017 0972 5564 5063 7008 558 
Other
Accumulated Depreciation Impairment Property Plant Equipment23 47125 31126 72611 58415 47318 73921 75824 355
Average Number Employees During Period   45544
Balances Amounts Owed By Related Parties 1 442987     
Balances Amounts Owed To Related Parties  9 3731 497    
Bank Borrowings Overdrafts28 59425 80824 984     
Corporation Tax Payable5 9986 7216 9158 4657 1524 96010 769 
Corporation Tax Recoverable3 5634 1233 6672 677487487  
Creditors53 93461 44765 8108 3305 2191 72559 04643 760
Increase From Depreciation Charge For Year Property Plant Equipment 1 8391 4155 1423 8893 2663 3082 597
Net Current Assets Liabilities -6 176-4 220-784-4 205-9 157-5 892-4 166
Number Shares Issued Fully Paid100100100100 100100 
Other Creditors1 7251 3891 0888 3305 2191 72523 01716 648
Other Debtors Balance Sheet Subtotal  9 3721 497    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 285  289 
Other Disposals Property Plant Equipment   21 187  500 
Other Taxation Social Security Payable3 2643 8425 1895 4428 9897 50016 84912 878
Par Value Share 111  1 
Property Plant Equipment Gross Cost27 29132 20332 20328 26628 26633 50533 00533 633
Provisions For Liabilities Balance Sheet Subtotal 1 1198853 1702 4302 8062 1372 320
Total Additions Including From Business Combinations Property Plant Equipment 4 912 17 250 5 239 628
Total Assets Less Current Liabilities 7171 25715 8988 5885 6095 3555 112
Trade Creditors Trade Payables14 35323 68727 63415 28821 13422 83019 18014 234
Trade Debtors Trade Receivables28 96027 81241 45026 29825 04318 54825 21316 790
Advances Credits Directors   7 876    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 12th, September 2023
Free Download (8 pages)

Company search

Advertisements