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

J & J Mccann (holdings) Limited LANARKSHIRE


J & J Mccann (holdings) started in year 2002 as Private Limited Company with registration number SC231518. The J & J Mccann (holdings) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Lanarkshire at Old Station Yard, Station Road. Postal code: ML12 6DQ.

At the moment there are 3 directors in the the firm, namely Lorraine M., James L. and William L.. In addition one secretary - William L. - is with the company. As of 13 May 2024, there were 3 ex directors - Murray L., James L. and others listed below. There were no ex secretaries.

This company operates within the ML12 6DQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1020959 . It is located at Old Station Yard, Station Road, Biggar with a total of 3 cars.

J & J Mccann (holdings) Limited Address / Contact

Office Address Old Station Yard, Station Road
Office Address2 Biggar
Town Lanarkshire
Post code ML12 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC231518
Date of Incorporation Tue, 14th May 2002
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (165 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Lorraine M.

Position: Director

Appointed: 20 March 2019

James L.

Position: Director

Appointed: 01 March 2006

William L.

Position: Director

Appointed: 14 May 2002

William L.

Position: Secretary

Appointed: 14 May 2002

Murray L.

Position: Director

Appointed: 01 March 2006

Resigned: 31 July 2013

James L.

Position: Director

Appointed: 14 May 2002

Resigned: 30 November 2013

John L.

Position: Director

Appointed: 14 May 2002

Resigned: 03 July 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we established, there is James L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lorraine M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is William L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James L.

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

Lorraine M.

Notified on 20 March 2019
Nature of control: 25-50% voting rights
25-50% shares

William L.

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

John L.

Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282017-02-282018-02-282022-02-282023-02-28
Net Worth57 86690 197    
Balance Sheet
Cash Bank On Hand  1 6104 9574141
Current Assets438 606345 800351 664418 978312 964386 010
Debtors236 025311 532300 802363 383301 204374 926
Net Assets Liabilities  16 74834 33364 100110 448
Other Debtors    295 664308 436
Property Plant Equipment  100 852103 27951 04156 019
Total Inventories  49 25250 63811 71911 043
Cash Bank In Hand9393    
Net Assets Liabilities Including Pension Asset Liability57 86690 197    
Stocks Inventory202 48834 175    
Tangible Fixed Assets69 51662 726    
Reserves/Capital
Called Up Share Capital4 0004 000    
Profit Loss Account Reserve53 86686 197    
Shareholder Funds57 86690 197    
Other
Accumulated Depreciation Impairment Property Plant Equipment  167 633191 464225 544242 228
Additions Other Than Through Business Combinations Property Plant Equipment   28 847 21 662
Average Number Employees During Period  22191917
Bank Borrowings Overdrafts    23 55357 745
Corporation Tax Payable    24 27643 352
Creditors  405 861422 014237 705274 181
Depreciation Rate Used For Property Plant Equipment   15 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment   692  
Disposals Property Plant Equipment   2 589  
Fixed Assets73 13566 345102 140104 68253 48957 353
Increase From Depreciation Charge For Year Property Plant Equipment   24 523 16 684
Investments  1 2881152 448-1 114
Investments Fixed Assets3 6193 6191 2881 4032 4481 334
Net Current Assets Liabilities-8 33229 110-54 197-3 03675 259111 829
Other Creditors    102 69236 367
Other Investments Other Than Loans    2 448-1 114
Other Taxation Social Security Payable    20 20255 127
Property Plant Equipment Gross Cost  268 485294 743276 585298 247
Provisions For Liabilities Balance Sheet Subtotal  17 33216 6617 0749 041
Total Assets Less Current Liabilities64 80395 45547 943101 646128 748169 182
Trade Creditors Trade Payables    66 98281 590
Trade Debtors Trade Receivables    5 54066 490
Creditors Due After One Year 916    
Creditors Due Within One Year446 938316 690    
Provisions For Liabilities Charges6 9374 342    
Tangible Fixed Assets Additions 11 058    
Tangible Fixed Assets Cost Or Valuation243 900237 774    
Tangible Fixed Assets Depreciation174 384175 048    
Tangible Fixed Assets Depreciation Charged In Period 15 864    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 200    
Tangible Fixed Assets Disposals 17 184    

Transport Operator Data

Old Station Yard
Address Station Road
City Biggar
Post code ML12 6DQ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 23rd, February 2024
Free Download (10 pages)

Company search

Advertisements