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

J.cumming & Sons Limited NANTWICH


Founded in 1926, J.cumming & Sons, classified under reg no. 00217128 is an active company. Currently registered at Laburnum House CW5 7HG, Nantwich the company has been in the business for 98 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 3 directors in the the company, namely Audrey S., John C. and Elaine L.. In addition one secretary - Elaine L. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

J.cumming & Sons Limited Address / Contact

Office Address Laburnum House
Office Address2 Haymoor Green
Town Nantwich
Post code CW5 7HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00217128
Date of Incorporation Thu, 28th Oct 1926
Industry Residents property management
End of financial Year 31st May
Company age 98 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Audrey S.

Position: Secretary

Resigned:

Elaine L.

Position: Secretary

Appointed: 13 November 2023

Audrey S.

Position: Director

Appointed: 21 December 1991

John C.

Position: Director

Appointed: 21 December 1991

Elaine L.

Position: Director

Appointed: 21 December 1991

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Audrey S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Elaine L. This PSC and has 25-50% voting rights. Moving on, there is John C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Audrey S.

Notified on 21 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Elaine L.

Notified on 21 December 2016
Nature of control: 25-50% voting rights

John C.

Notified on 21 December 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth159 570157 806       
Balance Sheet
Cash Bank On Hand 127 459162 681129 784122 726117 667109 945102 907101 068
Current Assets27 495129 635163 014130 020122 936118 062110 327103 369101 623
Debtors3 0842 176333236210395382462555
Net Assets Liabilities  205 054291 946286 342283 068273 557268 446265 953
Property Plant Equipment 87 68861 423175 000175 000175 000175 000175 000175 000
Cash Bank In Hand24 411127 459       
Tangible Fixed Assets159 42987 688       
Reserves/Capital
Called Up Share Capital3 6143 614       
Profit Loss Account Reserve90 31557 918       
Shareholder Funds159 570157 806       
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 94913 94913 94913 94913 94913 94913 949 
Average Number Employees During Period     3333
Bank Borrowings Overdrafts 2 000 3 000 1 000 1 192 
Creditors 59 51719 3835 5204 0402 4404 2162 3693 116
Dividends Paid 32 000       
Net Current Assets Liabilities14170 118143 631124 500118 896115 622106 111101 00098 507
Number Shares Issued Fully Paid  1 0531 053     
Other Creditors 57 51719 3832 5204 0401 4404 2151 1763 116
Other Disposals Property Plant Equipment  26 265      
Par Value Share 111     
Prepayments Accrued Income 1 802333236210395382462555
Profit Loss -397-14 751      
Property Plant Equipment Gross Cost 101 63775 372188 949188 949188 949188 949188 949 
Provisions For Liabilities Balance Sheet Subtotal   7 5547 5547 5547 5547 5547 554
Total Assets Less Current Liabilities159 570157 806205 054299 500293 896290 622281 111276 000273 507
Total Increase Decrease From Revaluations Property Plant Equipment   113 577     
Trade Creditors Trade Payables      11 
Trade Debtors Trade Receivables 374       
Creditors Due Within One Year27 35459 517       
Number Shares Allotted 1 053       
Other Reserves65 64196 274       
Share Capital Allotted Called Up Paid1 0531 053       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 16th, November 2023
Free Download (8 pages)

Company search

Advertisements