J Lee & Sons (sheffield) Ltd YORKSHIRE


Founded in 1998, J Lee & Sons (sheffield), classified under reg no. 03630386 is an active company. Currently registered at 156 Rutland Road S3 9PP, Yorkshire the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Phillip L., appointed on 12 January 2012. In addition, a secretary was appointed - Philip L., appointed on 6 April 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lesley L. who worked with the the company until 5 April 2022.

J Lee & Sons (sheffield) Ltd Address / Contact

Office Address 156 Rutland Road
Office Address2 Sheffield
Town Yorkshire
Post code S3 9PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03630386
Date of Incorporation Fri, 11th Sep 1998
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Philip L.

Position: Secretary

Appointed: 06 April 2022

Phillip L.

Position: Director

Appointed: 12 January 2012

Lesley L.

Position: Director

Appointed: 11 September 1998

Resigned: 05 April 2022

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1998

Resigned: 11 September 1998

David L.

Position: Director

Appointed: 11 September 1998

Resigned: 05 April 2022

Lesley L.

Position: Secretary

Appointed: 11 September 1998

Resigned: 05 April 2022

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 September 1998

Resigned: 11 September 1998

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Philip L. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is David L. This PSC owns 25-50% shares.

Philip L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

David L.

Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-03-312023-03-31
Net Worth70 61667 622104 626       
Balance Sheet
Cash Bank On Hand  61 47466 566126 65752 75999 747119 415258 414293 380
Current Assets172 295212 240177 958150 045222 646202 730257 583308 371391 616458 193
Debtors47 83967 33866 77452 47958 489117 471136 336153 956273 202227 597
Net Assets Liabilities  104 62684 220125 92987 972111 290146 278169 446261 960
Property Plant Equipment  31 73623 78331 42424 40521 01832 59931 26135 583
Total Inventories  49 71031 00037 50032 50021 50035 000-140 000-62 784
Cash Bank In Hand63 73595 19261 474       
Net Assets Liabilities Including Pension Asset Liability70 61667 622104 626       
Stocks Inventory60 72149 71049 710       
Tangible Fixed Assets28 52522 12231 736       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve69 61666 622103 626       
Shareholder Funds70 61667 622104 626       
Other
Accrued Liabilities Deferred Income     19 46930 26644 19858 9574 578
Accumulated Depreciation Impairment Property Plant Equipment   28 14122 58630 72237 72733 44638 78450 645
Average Number Employees During Period     12334
Corporation Tax Payable     3 84516 43618 53533 37132 469
Creditors  94 76185 539124 073135 095163 243190 624249 363221 764
Deferred Tax Liabilities  4 0694 0694 0684 0684 0684 0684 0684 068
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -15 147  
Disposals Property Plant Equipment       -26 200  
Dividends Paid On Shares  43 81144 88044 33047 33043 36355 43538 41950 029
Finance Lease Liabilities Present Value Total     7 1932 158  2 736
Finished Goods Goods For Resale      1 50025 00035 000500
Fixed Assets28 52522 12231 73623 78331 42424 40521 01832 59931 26135 583
Increase Decrease In Depreciation Impairment Property Plant Equipment      6 60410 5655 20611 599
Increase From Depreciation Charge For Year Property Plant Equipment      7 00510 8665 33811 861
Loans From Directors     16 85116 21016 971  
Net Current Assets Liabilities58 48455 80783 19764 50698 57367 63594 340117 747142 253236 429
Other Creditors         5 233
Other Taxation Social Security Payable     16 50423 85434 20280 18858 610
Prepayments Accrued Income     3 5004 7535931 1219 268
Property Plant Equipment Gross Cost   51 92454 01055 12758 74566 04570 04586 228
Taxation Including Deferred Taxation Balance Sheet Subtotal  -4 069-4 069-4 068-4 068-4 068-4 068-4 068-4 068
Total Additions Including From Business Combinations Property Plant Equipment      3 61833 5004 00016 183
Total Assets Less Current Liabilities87 00977 929114 93388 289129 99792 040115 358150 346173 514272 012
Trade Creditors Trade Payables     71 23374 31976 71876 847118 138
Trade Debtors Trade Receivables     113 971131 583153 363272 081218 329
Work In Progress     32 50020 00010 000-175 000-63 284
Creditors Due After One Year11 1006 2386 238       
Creditors Due Within One Year113 811156 43394 761       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Provisions For Liabilities Charges5 2934 0694 069       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 97122 370       
Tangible Fixed Assets Cost Or Valuation 45 10453 474       
Tangible Fixed Assets Depreciation 22 98221 738       
Tangible Fixed Assets Depreciation Charged In Period 7 37410 577       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  11 821       
Tangible Fixed Assets Disposals  14 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, October 2023
Free Download (10 pages)

Company search

Advertisements