Jack Sullivan Limited SILOH ROAD, LANDORE,


Jack Sullivan started in year 1973 as Private Limited Company with registration number 01090745. The Jack Sullivan company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Siloh Road, Landore, at Bay 'e' Unit No3,. Postal code: SA1 2NU.

The company has 2 directors, namely Richard S., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 8 January 1992 and Richard S. has been with the company for the least time - from 1 October 2022. As of 2 May 2024, there were 2 ex directors - John S., Jack S. and others listed below. There were no ex secretaries.

This company operates within the SA1 2NU postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0074842 . It is located at Millbrook Estate, Landore, Swansea with a total of 4 cars.

Jack Sullivan Limited Address / Contact

Office Address Bay 'e' Unit No3,
Office Address2 Millbrook Trading Estate,
Town Siloh Road, Landore,
Post code SA1 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01090745
Date of Incorporation Fri, 12th Jan 1973
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Michael S.

Position: Secretary

Resigned:

Richard S.

Position: Director

Appointed: 01 October 2022

Michael S.

Position: Director

Appointed: 08 January 1992

John S.

Position: Director

Resigned: 01 October 2022

Jack S.

Position: Director

Appointed: 08 January 1992

Resigned: 25 October 1999

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we identified, there is Richard S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John S., who also meets the Companies House requirements to be categorised as a PSC. This PSC .

Richard S.

Notified on 1 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael S.

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

John S.

Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control: right to appoint and remove directors

Sonia W.

Notified on 29 September 2017
Ceased on 28 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-09-302022-09-30
Net Worth702 344716 279      
Balance Sheet
Cash Bank On Hand 276 909236 440164 98085 00646 885269 695201 652
Current Assets1 201 1281 101 9751 115 5441 032 503810 680609 404998 1921 040 108
Debtors677 659640 622704 769760 339569 556433 654448 497568 321
Net Assets Liabilities 716 279725 018737 054439 907241 262410 287423 147
Other Debtors 6 35927 1574 7174 98723 8663 7313 731
Property Plant Equipment 89 54782 99678 56774 81570 95169 02887 094
Total Inventories 184 444174 335160 809156 118128 865280 000270 135
Cash Bank In Hand277 393276 909      
Stocks Inventory246 076184 444      
Tangible Fixed Assets72 82289 547      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve702 244716 179      
Shareholder Funds702 344716 279      
Other
Accumulated Depreciation Impairment Property Plant Equipment 117 922124 473129 402133 154137 018138 941141 295
Additions Other Than Through Business Combinations Property Plant Equipment   500    
Amounts Owed By Related Parties 42 921      
Average Number Employees During Period    14151414
Corporation Tax Payable 4 1267 3216 972    
Corporation Tax Recoverable   4 19410 98510 985  
Creditors 471 243470 522424 641442 5884 800100 54636 098
Increase From Depreciation Charge For Year Property Plant Equipment  6 5514 9293 7523 8631 9232 354
Net Current Assets Liabilities629 522630 732645 022614 834368 092175 111441 805372 151
Number Shares Issued Fully Paid   100    
Other Creditors 219 368196 021165 526162 9634 80054 320252 031
Other Taxation Social Security Payable 12 98219 30819 79117 22011 47613 28022 077
Par Value Share 1 1    
Property Plant Equipment Gross Cost 207 469207 469207 969207 969207 969207 969228 389
Provisions For Liabilities Balance Sheet Subtotal 4 0003 0003 0003 000   
Taxation Including Deferred Taxation Balance Sheet Subtotal 4 0003 0003 0003 000   
Total Assets Less Current Liabilities702 344720 279728 018740 054442 907246 062510 833459 245
Trade Creditors Trade Payables 234 767247 872232 352262 405254 586374 876393 849
Trade Debtors Trade Receivables 591 342677 612755 622553 584409 788444 766564 590
Bank Borrowings Overdrafts      46 22636 098
Total Additions Including From Business Combinations Property Plant Equipment       20 420
Creditors Due Within One Year571 606471 243      
Number Shares Allotted 100      
Provisions For Liabilities Charges 4 000      
Share Capital Allotted Called Up Paid100100      

Transport Operator Data

Millbrook Estate
Address Landore
City Swansea
Post code SA1 2NU
Vehicles 4

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 17th, February 2023
Free Download (8 pages)

Company search

Advertisements