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

J. T. Pickfords Limited SHEFFIELD


Founded in 2007, J. T. Pickfords, classified under reg no. 06166870 is an active company. Currently registered at Vander House Starnhill Close S35 9TG, Sheffield the company has been in the business for seventeen years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 3 directors in the the firm, namely Jacqueline B., John B. and Kelvin B.. In addition one secretary - Jacqueline B. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

J. T. Pickfords Limited Address / Contact

Office Address Vander House Starnhill Close
Office Address2 Ecclesfield
Town Sheffield
Post code S35 9TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06166870
Date of Incorporation Mon, 19th Mar 2007
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Jacqueline B.

Position: Secretary

Appointed: 19 March 2007

Jacqueline B.

Position: Director

Appointed: 19 March 2007

John B.

Position: Director

Appointed: 19 March 2007

Kelvin B.

Position: Director

Appointed: 19 March 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2007

Resigned: 19 March 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 March 2007

Resigned: 19 March 2007

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Roses Estates (Yorkshire) Limited from Mexborough, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jacqueline B. This PSC owns 50,01-75% shares.

Roses Estates (Yorkshire) Limited

39/43 Bridge Street, Swinton, Mexborough, S64 8AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11867131
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacqueline B.

Notified on 30 June 2016
Ceased on 10 March 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand662 345975 911594 842380 686439 250269 040
Current Assets1 736 2042 060 8351 715 5162 257 6062 032 131824 308
Debtors73 22790 547172 2911 127 723949 614131 212
Net Assets Liabilities2 508 5482 651 2331 690 4611 590 3831 561 991384 408
Other Debtors1 1447 47695 9781 054 845880 477104 257
Property Plant Equipment1 749 3341 733 5301 641 962282 149227 530202 745
Total Inventories1 000 632994 377948 383749 197643 267 
Other
Accumulated Amortisation Impairment Intangible Assets290 000290 000290 000290 000  
Accumulated Depreciation Impairment Property Plant Equipment359 125422 920513 206468 603523 471563 757
Average Number Employees During Period 2830322925
Bank Borrowings Overdrafts238 582208 583441 329 14 6366 041
Creditors249 385229 250459 88414 6768 6674 667
Increase From Depreciation Charge For Year Property Plant Equipment 84 548100 79363 44054 86640 286
Intangible Assets Gross Cost290 000290 000290 000290 000  
Net Current Assets Liabilities1 040 3991 179 061537 0271 337 6871 354 012189 019
Other Creditors10 80320 66718 55514 6768 6674 667
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 75210 507108 042  
Other Disposals Intangible Assets    290 000 
Other Disposals Property Plant Equipment 23 463191 5651 441 166  
Other Taxation Social Security Payable175 240152 112161 815145 69966 9477 580
Property Plant Equipment Gross Cost2 108 4592 156 4512 155 168750 752751 002766 502
Provisions For Liabilities Balance Sheet Subtotal31 80032 10828 64414 77710 8842 689
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets    -290 000 
Total Additions Including From Business Combinations Property Plant Equipment 71 455190 28336 75025015 500
Total Assets Less Current Liabilities2 789 7332 912 5912 178 9891 619 8361 581 542391 764
Trade Creditors Trade Payables435 025615 420854 097724 620555 061599 908
Trade Debtors Trade Receivables72 08383 07176 31372 87869 13726 955

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 30th April 2023
filed on: 12th, January 2024
Free Download (10 pages)

Company search