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

J.clifton & Company Limited ASHBY-DE-LA-ZOUCH


J.clifton & Company started in year 1951 as Private Limited Company with registration number 00495097. The J.clifton & Company company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Ashby-de-la-zouch at Rawdon House. Postal code: LE65 2GN.

There is a single director in the firm at the moment - James C., appointed on 12 November 2003. In addition, a secretary was appointed - Jane A., appointed on 7 September 2020. As of 29 March 2024, there were 2 ex directors - Richard C., John C. and others listed below. There were no ex secretaries.

J.clifton & Company Limited Address / Contact

Office Address Rawdon House
Office Address2 Rawdon Terrace
Town Ashby-de-la-zouch
Post code LE65 2GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00495097
Date of Incorporation Thu, 3rd May 1951
Industry Raising of dairy cattle
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 73 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Jane A.

Position: Secretary

Appointed: 07 September 2020

James C.

Position: Director

Appointed: 12 November 2003

Richard C.

Position: Director

Resigned: 23 July 2020

John C.

Position: Director

Appointed: 08 August 1991

Resigned: 17 April 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is James C. This PSC has 75,01-100% voting rights. Another entity in the PSC register is Richard C. This PSC and has 25-50% voting rights.

James C.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Richard C.

Notified on 6 April 2016
Ceased on 23 July 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 8003825 61617 23733 50584 15187 95770 045
Current Assets125 940149 390159 847143 632155 003182 527216 729233 725
Debtors12 26454 98129 92620 84328 3332 1913 37910 156
Net Assets Liabilities176 890171 725187 745173 423174 031194 983225 959246 563
Other Debtors8 0317 8897 26220 53927 9731 1181 3911 012
Property Plant Equipment184 375197 076203 514182 348161 579180 651194 558169 583
Total Inventories89 22394 371104 305105 55293 16596 185125 393153 524
Other
Accrued Liabilities Deferred Income10 7383 7883 8304 0383 8853 9524 0613 832
Accumulated Depreciation Impairment Property Plant Equipment314 604327 326344 633378 149407 925421 606433 044482 252
Additions Other Than Through Business Combinations Property Plant Equipment 79 91881 24533 65124 33787 90985 29524 537
Amounts Owed To Directors40 85847 75449 07959 30763 91829 12425 68111 898
Average Number Employees During Period22221111
Bank Borrowings Overdrafts 17 908   20 0001 876 
Corporation Tax Payable  2 7548834 3171 441 9 625
Corporation Tax Recoverable3 089       
Creditors83 607112 358102 121100 824112 476113 315148 561121 709
Current Asset Investments653       
Depreciation Rate Used For Property Plant Equipment 25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 39339 30617 16414 99238 35345 724304
Disposals Property Plant Equipment 54 49557 50021 30115 33055 15659 950304
Finance Lease Liabilities Present Value Total24 57911 80824 18318 68318 68314 2927 4179 022
Increase From Depreciation Charge For Year Property Plant Equipment 55 11556 61350 68044 76852 03457 16249 512
Net Current Assets Liabilities42 33337 03257 72642 80842 52769 21268 168112 016
Other Creditors  7 000 99147 97663 35276 316
Other Taxation Social Security Payable1 4431 3701 297 178269433684
Payments To Related Parties 13 10013 10017 67017 6703 500  
Prepayments Accrued Income1 1441 0051 0713043601 0731 0561 067
Property Plant Equipment Gross Cost498 979524 402548 147560 497569 504602 257627 602651 835
Taxation Including Deferred Taxation Balance Sheet Subtotal28 53826 96029 25526 17523 20027 46330 06326 014
Total Assets Less Current Liabilities226 708234 108261 240225 156204 106249 863262 726281 599
Trade Creditors Trade Payables5 98929 73013 97817 91320 50416 26145 74110 332
Trade Debtors Trade Receivables 46 08721 593   9328 077

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 25th, October 2023
Free Download (8 pages)

Company search

Advertisements