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

J.g. Fisher Limited GRIMSBY


J.g. Fisher started in year 1955 as Private Limited Company with registration number 00546657. The J.g. Fisher company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Grimsby at Gunnerby Farm. Postal code: DN37 0SP.

The company has 4 directors, namely Charles F., Susan F. and Richard F. and others. Of them, Richard F., Jennifer F. have been with the company the longest, being appointed on 13 April 1991 and Charles F. has been with the company for the least time - from 1 June 2018. As of 25 April 2024, there was 1 ex director - John F.. There were no ex secretaries.

J.g. Fisher Limited Address / Contact

Office Address Gunnerby Farm
Office Address2 Hatcliffe
Town Grimsby
Post code DN37 0SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00546657
Date of Incorporation Sat, 26th Mar 1955
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th June
Company age 69 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Jennifer F.

Position: Secretary

Resigned:

Charles F.

Position: Director

Appointed: 01 June 2018

Susan F.

Position: Director

Appointed: 15 July 1993

Richard F.

Position: Director

Appointed: 13 April 1991

Jennifer F.

Position: Director

Appointed: 13 April 1991

John F.

Position: Director

Appointed: 13 April 1991

Resigned: 29 December 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Jennifer F. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is David E. This PSC and has 75,01-100% voting rights. The third one is Susan F., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 75,01-100% voting rights.

Jennifer F.

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

David E.

Notified on 13 March 2017
Nature of control: 75,01-100% voting rights

Susan F.

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

Peter V.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand75757575757575 
Current Assets405 031404 124504 487448 001475 711380 874651 482495 887
Debtors75 954116 078220 332172 265109 51584 068304 408144 410
Net Assets Liabilities974 446969 124995 663934 505964 126876 725951 356869 473
Other Debtors28 78442 09238 300107 39951 32752 32879 590108 156
Property Plant Equipment1 269 9611 237 9551 327 8331 298 5401 417 0461 373 9901 305 1261 255 694
Total Inventories329 002287 971284 080275 661366 121296 731346 999351 477
Other
Accumulated Amortisation Impairment Intangible Assets994978941 2921 6892 0862 5043 146
Accumulated Depreciation Impairment Property Plant Equipment647 834704 159695 531723 420812 951874 053934 598991 405
Additions Other Than Through Business Combinations Intangible Assets      1 225 
Additions Other Than Through Business Combinations Investment Property Fair Value Model     376 726  
Additions Other Than Through Business Combinations Property Plant Equipment 42 069190 95093 796230 85022 2519009 633
Average Number Employees During Period 7667777
Bank Borrowings   213 200200 943263 060247 036163 480
Bank Overdrafts307 141300 942352 219152 790363 048416 698535 704424 425
Creditors169 386141 001202 368361 541360 072650 685624 212248 780
Deferred Income   10 67162 94457 06351 18145 300
Disposals Decrease In Depreciation Impairment Property Plant Equipment -17 583-92 365-50 720-12 918-3 889-9 216-2 150
Disposals Investment Property Fair Value Model       -376 726
Disposals Property Plant Equipment -17 750-109 700-95 200-22 813-4 205-9 219-2 258
Finance Lease Liabilities Present Value Total129 386101 001162 36897 67056 18535 08417 77717 777
Financial Commitments Other Than Capital Commitments 70 00070 00070 00070 00070 00070 00070 000
Fixed Assets1 273 8361 241 4321 330 9131 301 2221 419 3311 752 6041 684 5471 257 747
Increase From Amortisation Charge For Year Intangible Assets 398397398397397418642
Increase From Depreciation Charge For Year Property Plant Equipment 73 90883 73778 609102 44964 99169 76158 957
Intangible Assets3 8753 4773 0802 6822 2851 8882 6952 053
Intangible Assets Gross Cost3 9743 9743 9743 9743 9743 9745 1995 199
Investment Property     376 726376 726 
Investment Property Fair Value Model     376 726376 726 
Net Current Assets Liabilities-77 494-85 484-78 01241 068-39 169-190 396-60 938-93 584
Other Creditors17 01327 21524 3714 2593515 03520 7952 034
Other Remaining Borrowings     255 478268 2182 034
Prepayments     13 59718 25113 392
Property Plant Equipment Gross Cost1 917 7951 942 1142 023 3642 021 9602 229 9972 248 0432 239 7242 247 099
Provisions For Liabilities Balance Sheet Subtotal52 51045 82354 87046 24455 96434 79848 04145 910
Redeemable Preference Shares Liability40 00040 00040 00040 00040 00040 00040 00040 000
Taxation Social Security Payable1 5922 4352 2132 2391 8491 8171 3031 659
Total Assets Less Current Liabilities1 196 3421 155 9481 252 9011 342 2901 380 1621 562 2081 623 6091 164 163
Total Borrowings169 386141 001202 368350 870297 128593 622573 031203 480
Trade Creditors Trade Payables99 72698 728120 725155 21466 90159 30781 99395 363
Trade Debtors Trade Receivables41 62268 289176 12052 21948 96218 143206 56722 862
Amount Specific Advance Or Credit Directors1 4133 9081 0301525302 2822 5855 970
Amount Specific Advance Or Credit Made In Period Directors 2 4951 0301 1065302 2822 5855 970
Amount Specific Advance Or Credit Repaid In Period Directors-1 317 -1 103-878-152-530-2 282-2 585

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 20th, March 2023
Free Download (13 pages)

Company search

Advertisements