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

Jrh Staffordshire Holdings Ltd STOKE ON TRENT


Jrh Staffordshire Holdings started in year 2014 as Private Limited Company with registration number 09312718. The Jrh Staffordshire Holdings company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stoke On Trent at The Coal Yard. Postal code: ST1 6LE. Since Tue, 28th Jun 2022 Jrh Staffordshire Holdings Ltd is no longer carrying the name JH&S (coal) Holdings.

The firm has 3 directors, namely Geoffrey H., Jennifer H. and Joseph H.. Of them, Geoffrey H., Jennifer H., Joseph H. have been with the company the longest, being appointed on 14 November 2014. As of 28 April 2024, there was 1 ex director - Daniel H.. There were no ex secretaries.

Jrh Staffordshire Holdings Ltd Address / Contact

Office Address The Coal Yard
Office Address2 Milton Road
Town Stoke On Trent
Post code ST1 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09312718
Date of Incorporation Fri, 14th Nov 2014
Industry Activities of distribution holding companies
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Geoffrey H.

Position: Director

Appointed: 14 November 2014

Jennifer H.

Position: Director

Appointed: 14 November 2014

Joseph H.

Position: Director

Appointed: 14 November 2014

Daniel H.

Position: Director

Appointed: 14 November 2014

Resigned: 13 March 2018

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Jhr (Staffs) Group Limited from Stoke On Trent, England. This PSC is classified as "a 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 persons with significant control register is Joseph H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Daniel H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jhr (Staffs) Group Limited

The Coal Yard Milton Road, Stoke On Trent, Staffordshire, ST1 6LE, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11124432
Notified on 13 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph H.

Notified on 30 June 2016
Ceased on 13 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Daniel H.

Notified on 30 June 2016
Ceased on 13 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

JH&S (coal) Holdings June 28, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth10 010142 320      
Balance Sheet
Cash Bank On Hand      1 403 539110 392
Current Assets     639 4681 668 8321 340 778
Debtors9 999299 171184 523292 624541 822639 468265 2931 230 386
Net Assets Liabilities 142 320130 570 292 191305 062739 2241 855 180
Other Debtors     9 835265 293372 110
Property Plant Equipment     97 075396 1041 906 348
Net Assets Liabilities Including Pension Asset Liability10 010142 320      
Reserves/Capital
Called Up Share Capital1020      
Profit Loss Account Reserve10 000142 300      
Shareholder Funds10 010142 320      
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 10052 333201 340
Additions Other Than Through Business Combinations Property Plant Equipment       1 659 251
Amounts Owed By Related Parties       858 276
Amounts Owed To Group Undertakings    164 343292 528932 713 
Bank Borrowings Overdrafts       469 411
Creditors 156 86253 96428 035249 64244 436210 140867 736
Dividends Paid      241 600257 500
Fixed Assets    1197 086396 1161 906 359
Increase From Depreciation Charge For Year Property Plant Equipment     2 10050 233149 006
Investments Fixed Assets1111111111111211
Investments In Group Undertakings Participating Interests      1211
Net Current Assets Liabilities9 999299 171130 559264 589292 180271 412629 2481 031 057
Other Creditors 156 86253 96428 03585 29965 51483398 325
Other Taxation Social Security Payable      16 613 
Profit Loss      675 7621 373 456
Property Plant Equipment Gross Cost     99 175448 4372 107 688
Provisions For Liabilities Balance Sheet Subtotal     19 00076 000214 500
Total Assets Less Current Liabilities10 010299 182130 570264 600292 191368 4981 025 3642 937 416
Trade Creditors Trade Payables      23 89934 067
Accounting Period Subsidiary2 0152 016      
Amounts Owed By Group Undertakings 299 171184 523292 624541 822629 633  
Creditors Due After One Year 156 862      
Debtors Due After One Year-9 999-299 171      
Investments In Group Undertakings  1111111112 
Number Shares Allotted1020      
Par Value Share11      
Share Capital Allotted Called Up Paid1020      
Finance Lease Liabilities Present Value Total     44 436210 140 
Increase Decrease In Property Plant Equipment     99 175309 745 
Total Additions Including From Business Combinations Property Plant Equipment     99 175349 262 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Tue, 14th Nov 2023
filed on: 20th, November 2023
Free Download (5 pages)

Company search

Advertisements