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

J.a.needham Limited KING'S LYNN


J.a.needham started in year 1960 as Private Limited Company with registration number 00661093. The J.a.needham company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in King's Lynn at 22-26 King Street. Postal code: PE30 1HJ.

At present there are 2 directors in the the firm, namely Derek N. and David N.. In addition 2 active secretaries, Jennifer N. and Ann N. were appointed. As of 27 April 2024, there were 2 ex directors - James N., Hilda N. and others listed below. There were no ex secretaries.

J.a.needham Limited Address / Contact

Office Address 22-26 King Street
Town King's Lynn
Post code PE30 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00661093
Date of Incorporation Tue, 31st May 1960
Industry Other letting and operating of own or leased real estate
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st May
Company age 64 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Jennifer N.

Position: Secretary

Appointed: 30 August 2012

Ann N.

Position: Secretary

Appointed: 30 August 2012

Derek N.

Position: Director

Appointed: 30 October 1991

David N.

Position: Director

Appointed: 30 October 1991

James N.

Position: Secretary

Resigned: 30 August 2012

James N.

Position: Director

Appointed: 30 October 1991

Resigned: 08 March 2014

Hilda N.

Position: Director

Appointed: 30 October 1991

Resigned: 10 March 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Derek N. This PSC and has 25-50% shares. The second entity in the persons with significant control register is David N. This PSC owns 25-50% shares.

Derek N.

Notified on 6 April 2016
Nature of control: 25-50% shares

David N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth51 88255 94068 277517 565470 824       
Balance Sheet
Cash Bank On Hand    456 019402 858383 268342 132288 517254 551239 230195 992
Current Assets42 72054 09242 758542 618474 265421 792385 335347 100291 838257 752243 080200 017
Debtors1 7362 1361 24020 19418 24618 9342 0674 9683 3213 2013 8504 025
Net Assets Liabilities    470 824423 007405 013383 046344 457306 958292 306251 351
Other Debtors    18 24618 9342 0674 9683 3213 2013 8504 025
Property Plant Equipment    56 35157 59457 33156 88656 79856 51256 284 
Cash Bank In Hand40 98451 95641 518522 424456 019       
Net Assets Liabilities Including Pension Asset Liability51 88255 94068 277517 565470 824       
Tangible Fixed Assets94 62590 87688 86257 36856 351       
Reserves/Capital
Called Up Share Capital1 1041 1041 1041 1041 104       
Profit Loss Account Reserve40 89744 95557 292506 580459 839       
Shareholder Funds51 88255 94068 277517 565470 824       
Other
Total Fixed Assets Additions 871142625        
Total Fixed Assets Cost Or Valuation252 798251 720251 86280 09780 097       
Total Fixed Assets Depreciation158 122160 793162 94922 67823 695       
Total Fixed Assets Depreciation Charge In Period 2 6712 1561 1541 017       
Total Fixed Assets Depreciation Disposals   -141 425        
Total Fixed Assets Disposals -1 949 -172 390        
Accumulated Depreciation Impairment Property Plant Equipment    23 69524 35224 91225 35725 68925 97526 2033 410
Additions Other Than Through Business Combinations Property Plant Equipment     1 900297 244   
Average Number Employees During Period    44444444
Corporation Tax Payable    1 8461 8921 9292 4113451 117  
Creditors    59 25855 99937 32320 7263 9807 1326 9275 592
Depreciation Rate Used For Property Plant Equipment     2020202020  
Fixed Assets94 67690 92788 91357 41956 40257 64557 38256 93756 84956 56356 33557 289
Increase From Depreciation Charge For Year Property Plant Equipment     657560445332286228310
Investments     5151515151  
Investments Fixed Assets    5151515151515151
Net Current Assets Liabilities-40 886-33 528-19 580460 934415 007365 793348 012326 374287 858250 620236 153194 425
Number Shares Issued Fully Paid    1 1041 1041 1041 1041 1041 1041 1041 104
Other Creditors    57 41254 10735 39418 3153 2324 2205 0084 934
Other Investments Other Than Loans     51515151515151
Par Value Share     1111111
Property Plant Equipment Gross Cost    80 04681 94682 24382 24382 48782 48782 48755 326
Taxation Including Deferred Taxation Balance Sheet Subtotal    585431381265250225  
Total Assets Less Current Liabilities53 79057 39969 333518 353471 409423 438405 394383 311344 707307 183292 488251 714
Trade Creditors Trade Payables        4031 795152125
Other Taxation Social Security Payable         1 1171 767533
Provisions For Liabilities Balance Sheet Subtotal         225182363
Total Additions Including From Business Combinations Property Plant Equipment           1 400
Creditors Due Within One Year Total Current Liabilities83 60687 62062 33881 68459 258       
Provisions For Liabilities Charges1 9081 4591 056788585       
Share Premium Account9 8819 8819 8819 8819 881       
Tangible Fixed Assets Additions 871142625        
Tangible Fixed Assets Cost Or Valuation252 747251 669251 81180 04680 046       
Tangible Fixed Assets Depreciation158 122160 793162 94922 67823 695       
Tangible Fixed Assets Depreciation Charge For Period 2 6712 1561 1541 017       
Tangible Fixed Assets Depreciation Disposals   -141 425        
Tangible Fixed Assets Disposals -1 949 -172 390        
Total Fixed Asset Investments Cost Or Valuation5151515151       
Total Investments Fixed Assets5151515151       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements