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

J.g.leach & Co.limited WILMSLOW


Founded in 1956, J.g.leach &, classified under reg no. 00567673 is an active company. Currently registered at 9 Cavendish Mews SK9 1PW, Wilmslow the company has been in the business for 68 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Kathryn L., appointed on 25 June 1992. In addition, a secretary was appointed - Kathryn L., appointed on 21 June 2010. As of 29 April 2024, there were 3 ex directors - Jeffery L., Paul L. and others listed below. There were no ex secretaries.

J.g.leach & Co.limited Address / Contact

Office Address 9 Cavendish Mews
Town Wilmslow
Post code SK9 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00567673
Date of Incorporation Sat, 16th Jun 1956
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Kathryn L.

Position: Secretary

Appointed: 21 June 2010

Kathryn L.

Position: Director

Appointed: 25 June 1992

Jeffery L.

Position: Director

Resigned: 29 April 2022

Paul L.

Position: Director

Resigned: 15 January 2021

Jean L.

Position: Secretary

Resigned: 21 June 2010

Jean L.

Position: Director

Appointed: 25 June 1992

Resigned: 02 March 2011

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Kathryn L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Jeffery L. This PSC owns 25-50% shares and has 25-50% voting rights.

Kathryn L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jeffery L.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 274 3541 276 481       
Balance Sheet
Cash Bank On Hand  14 39911 72975 16457 496142 70075 461790 985
Current Assets14 35520 60514 86212 22675 74058 265361 70287 507791 331
Debtors449414 497576769219 00212 047346
Net Assets Liabilities  1 074 2331 353 8601 303 9521 350 9131 335 5531 134 5831 118 571
Other Debtors  464497576769219 00210 524 
Property Plant Equipment  3 3983 2782 7873 5532 3201 113943
Cash Bank In Hand13 90620 191       
Net Assets Liabilities Including Pension Asset Liability1 274 3541 276 481       
Tangible Fixed Assets1 283 1171 282 697       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve237 034239 161       
Shareholder Funds1 274 3541 276 481       
Other
Accrued Liabilities      1 9809002 460
Accumulated Depreciation Impairment Property Plant Equipment  15 25715 83516 32613 59014 82316 03016 199
Amounts Owed By Related Parties      218 173  
Average Number Employees During Period    11111
Bank Borrowings       12 886 
Bank Borrowings Overdrafts      15 000  
Corporation Tax Payable  11 0997 0597 2095 17843 195  
Creditors  17 07825 19522 04724 77784 08133 94976 048
Disposals Investment Property Fair Value Model      300 000 -820 000
Fixed Assets1 283 1171 282 6971 283 3981 633 2781 512 7871 593 5531 292 3201 321 112475 943
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     80 000 30 000-25 000
Increase From Depreciation Charge For Year Property Plant Equipment   5784911 4191 2331 207169
Investment Property  1 280 0001 630 0001 510 0001 590 0001 290 0001 320 000475 000
Investment Property Fair Value Model    1 510 0001 590 0001 290 0001 320 000475 000
Net Current Assets Liabilities-8 140-5 731-2 216-12 96953 69333 488277 62153 559715 283
Nominal Value Allotted Share Capital      5 0004 064 
Number Shares Issued Fully Paid   4 0644 064 5 0004 064 
Other Creditors  5 97918 13614 83819 59923 90614 1113 770
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 155   
Other Disposals Property Plant Equipment     4 976   
Par Value Share 1 11  1 
Prepayments      8291 072346
Property Plant Equipment Gross Cost  18 65519 11319 11317 14317 14317 14217 142
Provisions For Liabilities Balance Sheet Subtotal  206 949266 449262 528276 128234 388240 08872 655
Taxation Social Security Payable      43 1956 05269 818
Total Additions Including From Business Combinations Property Plant Equipment   458 3 006   
Total Assets Less Current Liabilities1 274 9771 276 9661 281 1821 620 3091 566 4801 627 0411 569 9411 374 6711 191 226
Total Borrowings      15 00012 886 
Trade Debtors Trade Receivables       450 
Amount Specific Advance Or Credit Directors       10 524 
Amount Specific Advance Or Credit Made In Period Directors       10 524 
Amount Specific Advance Or Credit Repaid In Period Directors        -10 524
Creditors Due Within One Year22 49526 336       
Number Shares Allotted5 0004 064       
Provisions For Liabilities Charges623485       
Revaluation Reserve1 032 3201 032 320       
Share Capital Allotted Called Up Paid5 0004 064       
Tangible Fixed Assets Additions 59       
Tangible Fixed Assets Cost Or Valuation1 297 2961 297 355       
Tangible Fixed Assets Depreciation14 17914 658       
Tangible Fixed Assets Depreciation Charged In Period 479       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, July 2023
Free Download (10 pages)

Company search