Jack Hodson Limited LIVERPOOL


Founded in 1966, Jack Hodson, classified under reg no. 00879159 is an active company. Currently registered at Unit 9 Bechers Drive L9 5AY, Liverpool the company has been in the business for 58 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 3 directors in the the company, namely Doreen H., Peter E. and John H.. In addition one secretary - Doreen H. - is with the firm. As of 28 April 2024, there were 3 ex directors - John H., David R. and others listed below. There were no ex secretaries.

Jack Hodson Limited Address / Contact

Office Address Unit 9 Bechers Drive
Office Address2 Aintree Racecourse Retail & Bus Pk
Town Liverpool
Post code L9 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00879159
Date of Incorporation Thu, 12th May 1966
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 58 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Doreen H.

Position: Director

Appointed: 04 April 2022

Peter E.

Position: Director

Appointed: 06 April 1997

John H.

Position: Director

Appointed: 06 April 1997

Doreen H.

Position: Secretary

Appointed: 28 December 1991

John H.

Position: Director

Resigned: 21 March 2022

David R.

Position: Director

Appointed: 28 December 1991

Resigned: 06 April 1997

Norman W.

Position: Director

Appointed: 28 December 1991

Resigned: 18 April 1991

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Doreen H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Peter E. This PSC . The third one is John H., who also meets the Companies House conditions to be categorised as a PSC. This PSC .

Doreen H.

Notified on 4 April 2022
Nature of control: 25-50% shares

Peter E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

John H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

John H.

Notified on 6 April 2016
Ceased on 21 March 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand29 8368 1459 807128 89336 20642 134174 01838 973
Current Assets466 847509 252592 892799 3621 075 3981 266 2581 587 8161 352 087
Debtors202 511226 107263 085315 469539 192539 124613 791425 107
Net Assets Liabilities71 046197 875210 781216 706288 330423 267402 260404 493
Other Debtors 200561 36326 69414 60019 82914 674
Property Plant Equipment345 515408 204441 371433 619422 615431 186103 155102 148
Total Inventories234 500275 000320 000355 000500 000685 000800 007 
Other
Accrued Liabilities Deferred Income   17 14221 01218 156  
Accumulated Depreciation Impairment Property Plant Equipment162 130139 558155 412170 427184 459201 014179 860196 011
Additions Other Than Through Business Combinations Property Plant Equipment    3 02825 12641 06515 144
Average Number Employees During Period 24262525262832
Bank Borrowings Overdrafts58 11058 11060 28498 430310 980216 427257 700154 167
Corporation Tax Payable    9 700 6 42014 720
Corporation Tax Recoverable     44 031  
Creditors276 111224 767262 328401 751310 980216 427281 094171 599
Finance Lease Liabilities Present Value Total  2 8483 046    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  114 230119 480903 829784 349664 869545 389
Increase From Depreciation Charge For Year Property Plant Equipment 12 42815 85415 01514 03116 55517 19816 151
Net Current Assets Liabilities1 64214 43831 738184 838176 695208 508580 199473 944
Other Creditors28 42512 2075 20115 16430 81926 85923 39417 432
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      38 352 
Other Disposals Property Plant Equipment      390 250 
Other Taxation Social Security Payable81 61081 28364 50170 040161 755406 314412 608248 076
Property Plant Equipment Gross Cost507 645547 762596 783604 046607 074632 200283 015298 159
Total Assets Less Current Liabilities347 157422 642473 109618 457599 310639 694683 354576 092
Trade Creditors Trade Payables85 131139 336178 811128 309324 400463 076413 434419 166
Trade Debtors Trade Receivables202 511220 907257 423309 561512 498480 493593 962410 433
Transfers To From Retained Earnings Increase Decrease In Equity   -4 144-4 109-4 109-230 110 
Amount Specific Advance Or Credit Directors9 8132 578      
Amount Specific Advance Or Credit Made In Period Directors57 44260 948      
Amount Specific Advance Or Credit Repaid In Period Directors58 47453 713      
Accrued Liabilities6 5513 25016 96717 142    
Bank Borrowings336 853282 877329 073509 157    
Bank Overdrafts171 857187 339215 928259 005    
Increase Decrease In Property Plant Equipment  10 250     
Issue Bonus Shares Decrease Increase In Equity -65 000      
Merchandise234 500275 000320 000355 000    
Prepayments 5 0005 6064 545    
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -35 000      
Total Additions Including From Business Combinations Property Plant Equipment 10 11749 0217 263    
Total Borrowings508 710470 216552 849771 208    
Total Increase Decrease From Revaluations Property Plant Equipment 30 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 24th, January 2024
Free Download (9 pages)

Company search

Advertisements