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

J. Toole & Son Limited POYNTON, STOCKPORT


J. Toole & Son started in year 1971 as Private Limited Company with registration number 01005654. The J. Toole & Son company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Poynton, Stockport at Suite 1, Armcon Business Park. Postal code: SK12 1LQ.

The company has 2 directors, namely Pauline T., John T.. Of them, Pauline T., John T. have been with the company the longest, being appointed on 20 December 1991. As of 19 April 2024, there were 2 ex directors - Mildred T., Gertrude T. and others listed below. There were no ex secretaries.

J. Toole & Son Limited Address / Contact

Office Address Suite 1, Armcon Business Park
Office Address2 London Road South
Town Poynton, Stockport
Post code SK12 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01005654
Date of Incorporation Tue, 23rd Mar 1971
Industry Wholesale of textiles
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Pauline T.

Position: Secretary

Resigned:

Pauline T.

Position: Director

Appointed: 20 December 1991

John T.

Position: Director

Appointed: 20 December 1991

Mildred T.

Position: Director

Appointed: 20 December 1991

Resigned: 05 December 2015

Gertrude T.

Position: Director

Appointed: 20 December 1991

Resigned: 15 July 1994

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Pauline T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John T. This PSC owns 25-50% shares and has 25-50% voting rights.

Pauline T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John T.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth202 035166 665152 195139 179116 59786 231       
Balance Sheet
Cash Bank In Hand121 72078 30376 45468 57127 46937 102       
Cash Bank On Hand     37 10214 0118 1489 79527 62122 93318 96016 909
Current Assets190 840155 331137 134131 679112 12489 84071 58766 49058 75477 11182 01490 99280 611
Debtors33 14427 85720 80121 77829 60515 21718 43811 5984 2966 52710 4735 37312 392
Other Debtors     195198198200 457257257
Property Plant Equipment     15 56214 71213 97813 33012 75312 22411 73311 270
Stocks Inventory35 97649 17139 87941 33055 05037 521       
Tangible Fixed Assets23 51321 41019 28217 78716 56915 562       
Total Inventories     37 52139 13846 74444 66342 96348 60866 65951 310
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve176 446141 076126 606113 59091 00860 642       
Shareholder Funds202 035166 665152 195139 179116 59786 231       
Other
Accumulated Depreciation Impairment Property Plant Equipment     46 04346 89347 62748 27548 85249 38149 87250 335
Average Number Employees During Period      4443333
Capital Redemption Reserve25 48925 48925 48925 48925 48925 489       
Creditors     19 1719 71128 15938 54452 61160 87477 06466 292
Creditors Due Within One Year12 31810 0764 22110 28712 09619 171       
Increase From Depreciation Charge For Year Property Plant Equipment      850734648 529491463
Net Current Assets Liabilities178 522145 255132 913121 392100 02870 66961 87638 33120 21024 50021 14013 92814 319
Number Shares Allotted 1010101010       
Other Creditors     8 8071 96022 67929 93441 64649 80868 93160 244
Other Taxation Social Security Payable     4 6556 7294 5944 08210 96511 0668 1336 048
Par Value Share 11111       
Property Plant Equipment Gross Cost     61 60561 60561 605 61 60561 60561 605 
Secured Debts3 855312           
Share Capital Allotted Called Up Paid101010101010       
Tangible Fixed Assets Additions 389           
Tangible Fixed Assets Cost Or Valuation61 21661 60561 60561 60561 605        
Tangible Fixed Assets Depreciation37 70340 19542 32343 81845 03646 043       
Tangible Fixed Assets Depreciation Charged In Period 2 4922 1281 4951 2181 007       
Total Assets Less Current Liabilities202 035166 665152 195139 179116 59786 23176 58852 30933 54037 25333 36425 66125 589
Trade Creditors Trade Payables     5 7091 0228864 528    
Trade Debtors Trade Receivables     15 02218 24011 4004 0966 52710 0165 11612 135

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
Free Download (7 pages)

Company search

Advertisements