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

J.b. & B. Leach Limited MERSEYSIDE


Founded in 1998, J.b. & B. Leach, classified under reg no. 03529803 is an active company. Currently registered at 21 Hardshaw Street WA10 1RD, Merseyside the company has been in the business for 26 years. Its financial year was closed on May 31 and its latest financial statement was filed on 30th April 2022. Since 7th October 2003 J.b. & B. Leach Limited is no longer carrying the name Borron Shaw (st Helens).

The firm has one director. David R., appointed on 19 March 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J.b. & B. Leach Limited Address / Contact

Office Address 21 Hardshaw Street
Office Address2 St Helens
Town Merseyside
Post code WA10 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03529803
Date of Incorporation Wed, 18th Mar 1998
Industry Real estate agencies
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

David R.

Position: Director

Appointed: 19 March 2020

Philip G.

Position: Director

Appointed: 06 May 2010

Resigned: 06 May 2010

Philip G.

Position: Director

Appointed: 06 April 2010

Resigned: 08 March 2013

David W.

Position: Director

Appointed: 06 April 2010

Resigned: 31 December 2015

Michael H.

Position: Director

Appointed: 01 May 2008

Resigned: 02 January 2016

Christopher B.

Position: Director

Appointed: 01 May 2008

Resigned: 04 April 2010

Gary B.

Position: Director

Appointed: 23 April 2003

Resigned: 19 March 2020

Andrew D.

Position: Secretary

Appointed: 28 September 2001

Resigned: 02 December 2019

Mark L.

Position: Director

Appointed: 18 March 1998

Resigned: 28 September 2001

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 18 March 1998

Resigned: 18 March 1998

Andrew D.

Position: Director

Appointed: 18 March 1998

Resigned: 02 December 2019

Louis R.

Position: Director

Appointed: 18 March 1998

Resigned: 30 April 2005

Thomas T.

Position: Director

Appointed: 18 March 1998

Resigned: 30 April 2000

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1998

Resigned: 18 March 1998

Mark L.

Position: Secretary

Appointed: 18 March 1998

Resigned: 28 September 2001

Christopher B.

Position: Director

Appointed: 18 March 1998

Resigned: 23 April 2003

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we researched, there is Aaron James Ltd from St. Helens, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gary B. This PSC owns 25-50% shares. Moving on, there is Andrew D., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Aaron James Ltd

21a Hardshaw Street, St. Helens, WA10 1QX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 07486662
Notified on 19 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary B.

Notified on 3 March 2017
Ceased on 19 March 2020
Nature of control: 25-50% shares

Andrew D.

Notified on 3 March 2017
Ceased on 2 December 2019
Nature of control: 25-50% shares

Company previous names

Borron Shaw (st Helens) October 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-05-31
Balance Sheet
Cash Bank On Hand252 115209 578181 500109 556163 261158 273215 
Current Assets525 796332 059363 397268 435297 281334 877276 757156 069
Debtors273 681122 481181 897158 879134 020176 604276 542156 069
Net Assets Liabilities471 511353 830357 453282 036288 874179 82988 653-78 046
Other Debtors128 97765 006144 249132 1422 114851311 513
Property Plant Equipment84 60182 61577 80668 23958 63756 54351 80444 033
Other
Accrued Liabilities Deferred Income   2 0002 0002 0012 0011 501
Accumulated Amortisation Impairment Intangible Assets39 00039 000      
Accumulated Depreciation Impairment Property Plant Equipment187 136201 715215 446227 488237 732247 585 264 280
Additions Other Than Through Business Combinations Property Plant Equipment   2 475    
Amounts Owed By Group Undertakings Participating Interests    126 119162 275267 675152 690
Amounts Owed To Group Undertakings Participating Interests     8 74919 94162 441
Average Number Employees During Period  14121212126
Balances Amounts Owed By Related Parties   20 619105 500-8 749  
Bank Borrowings Overdrafts     11 18820 30028 707
Corporation Tax Payable37 414 20 99711 17733 35663 758  
Corporation Tax Recoverable 9 540      
Creditors123 71345 75470 08342 58856 653162 651201 929214 430
Deferred Tax Liabilities   12 05010 39110 128  
Dividends Paid On Shares   111 845120 308237 49265 000 
Fixed Assets   68 23958 63756 54351 80444 033
Increase Decrease In Depreciation Impairment Property Plant Equipment    10 2449 853 7 771
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss    -1 659-263  
Increase From Depreciation Charge For Year Property Plant Equipment 14 57913 73112 04210 2449 853 7 771
Intangible Assets Gross Cost39 00039 000      
Loans From Directors     41019 82813 188
Net Current Assets Liabilities402 083286 305293 314225 847240 628172 22674 828-58 361
Number Shares Issued Fully Paid 490490     
Other Creditors1 1568 2589 5082 022 1 1472 3934 332
Other Remaining Borrowings       9 719
Other Taxation Social Security Payable77 63634 25038 97226 81215 92568 036  
Par Value Share 11     
Prepayments Accrued Income   6 4675 2482 5577 4081 607
Property Plant Equipment Gross Cost271 737284 330293 252295 727296 369304 128 308 313
Provisions For Liabilities Balance Sheet Subtotal15 17315 09013 66712 050    
Taxation Including Deferred Taxation Balance Sheet Subtotal   -12 050-10 391-10 128-9 338-8 366
Taxation Social Security Payable  59 96937 989  117 11874 837
Total Additions Including From Business Combinations Property Plant Equipment 12 5938 922 6427 759  
Total Assets Less Current Liabilities486 684368 920371 120294 086299 265228 769126 632-14 328
Trade Creditors Trade Payables7 5073 2466062 5775 3727 36220 34819 705
Trade Debtors Trade Receivables144 70447 93537 64826 73753911 6871 328259

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Current accounting period extended from 30th April 2023 to 31st May 2023
filed on: 27th, April 2023
Free Download (1 page)

Company search

Advertisements