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

J. M. Holling Limited DONCASTER


J. M. Holling started in year 1999 as Private Limited Company with registration number 03732055. The J. M. Holling company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Doncaster at C/o 4 L S Packing Ltd. Postal code: DN8 5JS.

The firm has one director. Peter H., appointed on 12 March 1999. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Denise H., who left the firm on 5 July 2004. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the DN8 5TX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1011165 . It is located at 4ls, Coulman Street, Doncaster with a total of 42 carsand 16 trailers. It has two locations in the UK.

J. M. Holling Limited Address / Contact

Office Address C/o 4 L S Packing Ltd
Office Address2 Coulman Street, Thorne
Town Doncaster
Post code DN8 5JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03732055
Date of Incorporation Fri, 12th Mar 1999
Industry Other transportation support activities
End of financial Year 30th March
Company age 25 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Peter H.

Position: Director

Appointed: 12 March 1999

Colette P.

Position: Secretary

Appointed: 05 July 2004

Resigned: 22 March 2019

Denise H.

Position: Director

Appointed: 12 March 1999

Resigned: 05 July 2004

Denise H.

Position: Secretary

Appointed: 12 March 1999

Resigned: 05 July 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Peter H. The abovementioned PSC has significiant influence or control over the company,.

Peter H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand31 0008 2409 73 93946 068355333
Current Assets1 114 4861 555 5421 178 2511 138 959761 529827 916867 009861 597
Debtors1 078 4861 542 3021 173 2421 133 959682 590776 848861 654856 264
Net Assets Liabilities710 531786 602526 613239 4511 062 229912 814838 052773 665
Property Plant Equipment1 622 7281 771 4361 289 005322 678629 829491 592333 233223 167
Total Inventories5 0005 0005 0005 0005 0005 0005 0005 000
Other Debtors408 220985 710      
Other
Accumulated Depreciation Impairment Property Plant Equipment652 1621 750 6251 432 6611 196 862819 590876 327986 686829 475
Average Number Employees During Period 54583820444
Creditors1 155 461926 117667 4891 020 326302 87869 26731 66721 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment 166 591794 144620 834606 11991 9391 000231 600
Disposals Property Plant Equipment 214 7021 153 9322 033 82670 121129 500113 750267 277
Fixed Assets2 434 8361 771 4361 289 005322 678629 829491 592  
Increase From Depreciation Charge For Year Property Plant Equipment 385 211476 180385 035228 847148 676111 35974 389
Net Current Assets Liabilities-428 06874 512-6 564118 633458 651490 489536 486572 165
Property Plant Equipment Gross Cost3 107 6933 522 0612 721 6661 519 5401 449 4191 367 9191 319 9191 052 642
Provisions For Liabilities Balance Sheet Subtotal140 776133 22988 339     
Total Additions Including From Business Combinations Property Plant Equipment 629 070390 290831 700 48 00065 750 
Total Assets Less Current Liabilities2 006 7681 845 9481 282 441441 3111 088 480982 081869 719795 332
Amount Specific Advance Or Credit Directors   20 919    
Amount Specific Advance Or Credit Made In Period Directors   20 919    
Amount Specific Advance Or Credit Repaid In Period Directors    20 919   
Accrued Liabilities     4 0011 1682 667
Amounts Owed By Group Undertakings     550 654629 264659 780
Amounts Owed To Group Undertakings     77 88377 23385 033
Bank Borrowings454 350       
Bank Borrowings Overdrafts363 480    1 66710 00010 000
Bank Overdrafts  41 621     
Disposals Investment Property Fair Value Model 812 108      
Finance Lease Liabilities Present Value Total791 981926 117   27 6008 932 
Increase Decrease In Property Plant Equipment 610 330    65 750 
Investment Property812 108       
Investment Property Fair Value Model812 108       
Other Creditors593 512390 015   11 37312 029 
Other Taxation Social Security Payable194 805250 192   1 70226 36618 416
Prepayments Accrued Income     191 197184 595183 130
Total Borrowings1 685 8271 402 0241 110 198     
Trade Creditors Trade Payables223 871364 916   58 70345 91623 659
Trade Debtors Trade Receivables670 266556 592   34 99747 79513 354

Transport Operator Data

4ls
Address Coulman Street , Thorne
City Doncaster
Post code DN8 5JS
Vehicles 15
Trailers 10
C/o Omega Plc
Address Omega Boulevard , Capitol Park , Thorne
City Doncaster
Post code DN8 5TX
Vehicles 27
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 2023/03/29
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements