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

J. R. Hood Limited DRIFFIELD


J. R. Hood started in year 1998 as Private Limited Company with registration number 03593129. The J. R. Hood company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Driffield at Chesney House. Postal code: YO25 5NW.

The firm has 2 directors, namely Jill S., John H.. Of them, John H. has been with the company the longest, being appointed on 9 July 1998 and Jill S. has been with the company for the least time - from 14 January 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the YO25 5NW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0228111 . It is located at Flamborough Maltings, Jewison Lane, Bridlington with a total of 24 carsand 28 trailers. It has two locations in the UK.

J. R. Hood Limited Address / Contact

Office Address Chesney House
Office Address2 Wansford Road
Town Driffield
Post code YO25 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03593129
Date of Incorporation Mon, 6th Jul 1998
Industry Freight transport by road
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Jill S.

Position: Director

Appointed: 14 January 2016

John H.

Position: Director

Appointed: 09 July 1998

David J.

Position: Secretary

Appointed: 14 May 2002

Resigned: 03 June 2010

David J.

Position: Director

Appointed: 09 July 1998

Resigned: 14 May 2002

Sandra H.

Position: Secretary

Appointed: 09 July 1998

Resigned: 14 May 2002

Charles H.

Position: Director

Appointed: 09 July 1998

Resigned: 05 October 2010

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1998

Resigned: 09 July 1998

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 July 1998

Resigned: 09 July 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is John H. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Jill S. This PSC owns 25-50% shares.

John H.

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

Jill S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand43 48876 41912 47552 04176 785
Current Assets446 469426 632509 158656 676599 585
Debtors391 041334 978489 293596 830514 040
Net Assets Liabilities171 857114 521134 963181 559344 873
Other Debtors  31 57532 94735 901
Property Plant Equipment537 909675 901644 275686 052690 431
Total Inventories11 94015 2357 3907 8058 760
Other
Accumulated Depreciation Impairment Property Plant Equipment200 214251 836427 757438 516460 924
Additions Other Than Through Business Combinations Property Plant Equipment   144 986121 937
Average Number Employees During Period  182222
Bank Borrowings Overdrafts  62 61250 01337 991
Corporation Tax Payable  108 142119 34194 340
Creditors613 022805 539105 788133 502106 725
Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 977   
Disposals Property Plant Equipment 90 872   
Finance Lease Payments Owing Minimum Gross  108 207198 297151 082
Fixed Assets538 854676 862645 308687 105691 516
Increase From Depreciation Charge For Year Property Plant Equipment 88 599 72 91576 333
Investments Fixed Assets9459611 0331 0531 085
Net Current Assets Liabilities-166 553-378 907-333 801-266 291-131 203
Other Creditors  43 17683 48968 734
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   62 15653 925
Other Disposals Property Plant Equipment   92 45095 150
Other Investments Other Than Loans  1 0331 0531 085
Other Taxation Social Security Payable  147 475105 674106 291
Property Plant Equipment Gross Cost738 123927 7371 072 0321 124 5681 151 355
Provisions For Liabilities Balance Sheet Subtotal101 06391 43370 756105 753108 715
Total Additions Including From Business Combinations Property Plant Equipment 280 486   
Total Assets Less Current Liabilities372 301297 955311 507420 814560 313
Trade Creditors Trade Payables  155 517142 889140 298
Trade Debtors Trade Receivables  457 718563 883478 139
Amount Specific Advance Or Credit Directors54 79575 476   
Amount Specific Advance Or Credit Made In Period Directors 128 711   
Amount Specific Advance Or Credit Repaid In Period Directors 108 030   

Transport Operator Data

Flamborough Maltings
Address Jewison Lane , Sewerby
City Bridlington
Post code YO15 1DY
Vehicles 6
Trailers 6
Chesney House
Address Wansford Road
City Driffield
Post code YO25 5NW
Vehicles 18
Trailers 22

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 7th, February 2024
Free Download (10 pages)

Company search

Advertisements