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

J.a. Maxfield & Son Limited SHEFFIELD


J.a. Maxfield & Son started in year 1982 as Private Limited Company with registration number 01688798. The J.a. Maxfield & Son company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Sheffield at 154 Aughton Road. Postal code: S26 3XE.

At present there are 4 directors in the the company, namely Benjamin M., Sharon M. and Trevor M. and others. In addition one secretary - Sharon M. - is with the firm. As of 1 May 2024, there were 3 ex directors - Trevor M., Norman M. and others listed below. There were no ex secretaries.

This company operates within the S26 3XE postal code. The company is dealing with transport and has been registered as such. Its registration number is PB0001507 . It is located at 154 Aughton Road, Aughton, Sheffield with a total of 28 cars. It has two locations in the UK.

J.a. Maxfield & Son Limited Address / Contact

Office Address 154 Aughton Road
Office Address2 Aughton
Town Sheffield
Post code S26 3XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01688798
Date of Incorporation Thu, 23rd Dec 1982
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Benjamin M.

Position: Director

Appointed: 04 November 2023

Sharon M.

Position: Director

Appointed: 04 November 2023

Trevor M.

Position: Director

Appointed: 17 May 2010

Sharon M.

Position: Secretary

Appointed: 18 February 2005

Peter M.

Position: Director

Appointed: 31 December 1991

Trevor M.

Position: Director

Appointed: 31 December 1991

Resigned: 17 May 2010

Norman M.

Position: Director

Appointed: 31 December 1991

Resigned: 18 November 1995

Sheila M.

Position: Director

Appointed: 31 December 1991

Resigned: 25 September 2004

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Peter M. This PSC has significiant influence or control over this company,.

Peter M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-302012-03-312013-03-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand      168 199101 50973 23180 20849 079119 944175 903269 746
Current Assets268 958 190 822190 822237 531230 789232 693211 410146 959183 94581 035151 443290 627450 644
Debtors86 059 51 32151 32175 58457 86757 339102 80366 86890 21029 21930 199113 424179 598
Net Assets Liabilities      143 870157 909144 282137 665114 63949 754151 513237 814
Other Debtors      18 06456 94621 67331 38629 21930 19963 042142 356
Property Plant Equipment      274 670381 609402 511403 481366 475300 378336 894321 638
Total Inventories      7 1557 0986 86013 5272 7371 3001 3001 300
Cash Bank In Hand180 403 137 005137 005159 451163 994168 199       
Net Assets Liabilities Including Pension Asset Liability114 826 94 12194 121109 011144 333160 987       
Stocks Inventory2 496 2 4962 4962 4968 9287 155       
Tangible Fixed Assets269 243269 243336 212336 212314 177305 810274 670       
Reserves/Capital
Called Up Share Capital1 300 1 3001 3001 3001 3001 300       
Profit Loss Account Reserve23 438 2 7332 73317 62352 94569 599       
Other
Accumulated Depreciation Impairment Property Plant Equipment      309 992331 105373 720337 271388 898449 995462 420486 624
Additions Other Than Through Business Combinations Property Plant Equipment       155 052113 600107 90152 121 78 74135 493
Average Number Employees During Period      1718201917151516
Bank Borrowings           100 00063 34841 678
Bank Overdrafts      34 2199 7852 0981 6631 705 19 99219 992
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      29 91229 91229 91229 91229 91229 91229 91229 912
Creditors      316 409299 173284 027336 513238 960227 963300 742401 525
Finance Lease Liabilities Present Value Total      1 11131 97743 75855 85538 55513 95125 97211 111
Future Minimum Lease Payments Under Non-cancellable Operating Leases      9 8719 87110 3277 9727 9727 4907 50612 132
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income           -5 000  
Income Tax Expense Credit On Components Other Comprehensive Income      17 117       
Increase From Depreciation Charge For Year Property Plant Equipment       35 52366 53882 24681 24761 09733 17640 863
Net Current Assets Liabilities-120 871 -155 146-155 146-147 938-124 406-83 716-87 763-137 068-152 568-157 925-76 520-10 11549 119
Other Creditors      229 509219 750210 733220 695154 017180 450166 282312 106
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       14 41023 923118 69529 620 20 75116 659
Other Disposals Property Plant Equipment       27 00050 083143 38037 500 29 80026 545
Property Plant Equipment Gross Cost      584 662712 714776 231740 752755 373750 373799 314808 262
Provisions For Liabilities Balance Sheet Subtotal      47 08469 43970 79466 35759 32447 71573 44372 932
Taxation Social Security Payable      25 3375 3218 22618 83316 52631 37838 35226 188
Total Assets Less Current Liabilities148 372 181 066181 066166 239181 404190 954293 846265 443250 913208 550223 858326 779370 757
Total Increase Decrease From Revaluations Property Plant Equipment           -5 000  
Trade Creditors Trade Payables      26 23332 34019 21239 46728 1572 18450 14432 128
Trade Debtors Trade Receivables      39 27545 85745 19558 824  50 38237 242
Capital Employed114 826 94 12194 121109 011144 333160 987       
Creditors Due After One Year9 591 55 62555 62528 1531 111        
Creditors Due Within One Year389 829 345 968345 968385 469355 195316 409       
Number Shares Allotted   1 3001 3001 3001 300       
Par Value Share   1111       
Provisions For Liabilities Charges23 955 31 32031 32029 07535 96029 967       
Revaluation Reserve90 088 90 08890 08890 08890 08890 088       
Share Capital Allotted Called Up Paid1 300 1 3001 3001 3001 3001 300       
Tangible Fixed Assets Additions   147 24716 60945 00012 100       
Tangible Fixed Assets Cost Or Valuation 703 308 673 255689 864618 564584 662       
Tangible Fixed Assets Depreciation 434 065 337 043375 687312 754309 992       
Tangible Fixed Assets Depreciation Charged In Period   29 44238 64437 54118 172       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   126 464 100 47420 934       
Tangible Fixed Assets Disposals   177 300 116 30046 002       

Transport Operator Data

154 Aughton Road
Address Aughton
City Sheffield
Post code S26 3XE
Vehicles 14
178 Aughton Road
Address Aughton
City Sheffield
Post code S26 3XE
Vehicles 14

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, June 2023
Free Download (7 pages)

Company search

Advertisements