J Pockley Limited HULL


J Pockley started in year 1955 as Private Limited Company with registration number 00548626. The J Pockley company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Hull at Camerton Farm Main Rd. Postal code: HU12 9NQ. Since July 25, 2005 J Pockley Limited is no longer carrying the name J.pockley(corn Merchants).

At present there are 4 directors in the the company, namely Christopher P., Suzanne P. and Anette P. and others. In addition one secretary - John P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Edward C. who worked with the the company until 21 November 1994.

This company operates within the HU12 9NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0095800 . It is located at Camerton Farm, Main Road, Hull with a total of 5 cars.

J Pockley Limited Address / Contact

Office Address Camerton Farm Main Rd
Office Address2 Camerton
Town Hull
Post code HU12 9NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00548626
Date of Incorporation Tue, 3rd May 1955
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 30th June
Company age 69 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Christopher P.

Position: Director

Appointed: 12 June 2020

Suzanne P.

Position: Director

Appointed: 12 June 2020

Anette P.

Position: Director

Appointed: 05 March 2020

John P.

Position: Secretary

Appointed: 21 November 1994

John P.

Position: Director

Appointed: 27 April 1994

Barbara P.

Position: Director

Resigned: 14 June 2018

Edward C.

Position: Secretary

Appointed: 20 April 1991

Resigned: 21 November 1994

Ronald P.

Position: Director

Appointed: 20 April 1991

Resigned: 23 May 2011

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is John P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John P.

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

Company previous names

J.pockley(corn Merchants) July 25, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand15 8887625 53470 076117 053112 23194 97345 272
Current Assets120 078108 392137 220204 923237 636243 653212 614152 162
Debtors13 45815 26718 13829 11541 11353 22226 02414 826
Net Assets Liabilities175 130153 633159 306200 247231 557229 085223 189171 878
Other Debtors6921099581 043   2 245
Property Plant Equipment108 408104 931111 805106 320101 29694 77891 44686 266
Total Inventories90 73293 04993 548105 73279 47078 20091 61992 064
Other
Accrued Liabilities      3 5483 850
Accumulated Depreciation Impairment Property Plant Equipment101 528107 533110 595116 080121 104127 622133 328123 558
Additions Other Than Through Business Combinations Property Plant Equipment 2 57213 000   2 374 
Amounts Owed To Related Parties22 36329 53741 2983 793    
Average Number Employees During Period1112666987
Bank Overdrafts 1 132      
Creditors71 33477 791106 191107 820104 305107 03978 72364 840
Disposals Decrease In Depreciation Impairment Property Plant Equipment -20-3 025    -14 950
Disposals Property Plant Equipment -44-3 064    -14 950
Dividend Per Share Interim 11     
Fixed Assets128 408124 931131 805106 320    
Increase From Depreciation Charge For Year Property Plant Equipment 6 0256 0875 4855 0246 5185 7065 180
Investments Fixed Assets20 00020 00020 000     
Investments In Subsidiaries20 00020 00020 000-20 000    
Net Current Assets Liabilities48 74430 60131 02997 103133 331136 615133 89387 322
Number Shares Issued Fully Paid  30 00030 000    
Other Creditors7 30914 82427 28235 43925 779  
Other Inventories90 73293 04993 548105 73279 47078 20091 61992 064
Other Remaining Borrowings3 64212 335  22 3568 68212 50815 572
Ownership Interest In Subsidiary Percent100100100     
Par Value Share   1    
Percentage Class Share Held In Subsidiary  100100    
Prepayments     14 4064 0481 988
Property Plant Equipment Gross Cost209 936212 464222 400222 400222 400222 400224 774209 824
Provisions For Liabilities Balance Sheet Subtotal2 0221 8993 5283 1763 0702 3082 1501 710
Taxation Social Security Payable3 8552825506497 1058 5408 435646
Total Assets Less Current Liabilities177 152155 532162 834203 423234 627231 392225 339173 588
Total Borrowings3 64213 467  22 3568 68212 50815 572
Trade Creditors Trade Payables30 42629 40333 46864 85559 16780 99054 23244 772
Trade Debtors Trade Receivables8 22710 6107 96627 02739 08738 81621 97410 593
Amount Specific Advance Or Credit Directors693       
Amount Specific Advance Or Credit Made In Period Directors693       
Amount Specific Advance Or Credit Repaid In Period Directors -693      

Transport Operator Data

Camerton Farm
Address Main Road , Camerton
City Hull
Post code HU12 9NQ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 1st, March 2023
Free Download (10 pages)

Company search

Advertisements