Jim Kelly & Company Limited LANCASHIRE


Jim Kelly & Company started in year 1973 as Private Limited Company with registration number 01116598. The Jim Kelly & Company company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Lancashire at 251 Church Street. Postal code: FY1 3PB.

Currently there are 2 directors in the the company, namely Steven P. and Nicola K.. In addition one secretary - Nicola K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jim Kelly & Company Limited Address / Contact

Office Address 251 Church Street
Office Address2 Blackpool
Town Lancashire
Post code FY1 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01116598
Date of Incorporation Tue, 5th Jun 1973
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Steven P.

Position: Director

Appointed: 01 January 1995

Nicola K.

Position: Secretary

Appointed: 12 March 1993

Nicola K.

Position: Director

Appointed: 12 March 1993

David E.

Position: Director

Appointed: 19 December 2002

Resigned: 28 October 2005

Sean K.

Position: Director

Appointed: 12 March 1993

Resigned: 01 August 1997

Stuart B.

Position: Secretary

Appointed: 25 November 1992

Resigned: 12 March 1993

John H.

Position: Director

Appointed: 01 February 1992

Resigned: 12 March 1993

Frank C.

Position: Secretary

Appointed: 01 February 1992

Resigned: 25 November 1992

Stephen S.

Position: Director

Appointed: 17 July 1991

Resigned: 12 March 1993

Nicholas W.

Position: Director

Appointed: 17 July 1991

Resigned: 30 October 1991

Jill C.

Position: Secretary

Appointed: 17 July 1991

Resigned: 27 January 1992

Thomas L.

Position: Director

Appointed: 17 July 1991

Resigned: 01 February 1992

Christine M.

Position: Director

Appointed: 17 July 1991

Resigned: 10 August 1994

Gordon M.

Position: Director

Appointed: 17 July 1991

Resigned: 27 January 1992

Douglas M.

Position: Director

Appointed: 17 July 1991

Resigned: 30 October 1991

Roy P.

Position: Director

Appointed: 17 July 1991

Resigned: 02 May 1997

Trevor T.

Position: Director

Appointed: 17 July 1991

Resigned: 10 September 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Nikki K. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Nikki K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth41 03037 28028 408       
Balance Sheet
Cash Bank In Hand237 680146 394185 242       
Cash Bank On Hand  185 242152 033159 512193 949172 063174 548175 587221 027
Current Assets441 011369 721433 036424 168478 826523 056464 372490 221516 089641 878
Debtors201 573221 704243 385268 200317 905327 648289 659314 165338 309420 851
Net Assets Liabilities  28 40823 64319 44419 12719 45319 32131 42427 938
Net Assets Liabilities Including Pension Asset Liability41 03037 28028 408       
Other Debtors  55 55955 11553 86753 86754 66764 66781 41355 167
Property Plant Equipment  11 30511 28110 25411 88011 91216 05713 49113 532
Tangible Fixed Assets12 78811 35311 305       
Reserves/Capital
Called Up Share Capital18 10019 05219 052       
Profit Loss Account Reserve22 93018 2289 356       
Shareholder Funds41 03037 28028 408       
Other
Amount Specific Advance Or Credit Directors 5 8856921 248 5 4364 44010 000 500
Amount Specific Advance Or Credit Made In Period Directors  6921 248 8 5005 9914 44010 000 
Amount Specific Advance Or Credit Repaid In Period Directors  5 8856921 24813 9364 99510 000 500
Accumulated Depreciation Impairment Property Plant Equipment  234 266238 027241 446245 471248 121252 323256 732260 037
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -151399    
Average Number Employees During Period   810108999
Bank Borrowings Overdrafts  8 06013 1128 9469 5095 08650 00043 68937 863
Creditors  414 127410 000467 981513 755454 76450 00043 68937 863
Creditors Due Within One Year410 963341 988414 127       
Dividends Paid   54 52564 54768 00852 817   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  18 04219 36020 40316 47122 22826 31522 23418 127
Increase From Depreciation Charge For Year Property Plant Equipment   3 7613 4194 0252 6504 2024 4093 305
Net Current Assets Liabilities30 04827 73318 90914 16810 8459 3019 60855 49864 00354 732
Number Shares Allotted 952952       
Other Creditors  38 63727 61639 87941 74743 00225 46248 38556 893
Other Taxation Social Security Payable  25 52124 42622 08321 28819 96128 01426 93525 548
Par Value Share 11       
Prepayments Accrued Income Current Asset1 7581 6234 409       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 4093 9351 4091 4592 6501 5082 193 
Profit Loss   49 76060 34867 69153 143   
Property Plant Equipment Gross Cost  245 571249 308251 700257 351260 033268 380270 223273 569
Provisions   1 8061 6552 0542 0672 2342 3812 463
Provisions For Liabilities Balance Sheet Subtotal  1 8061 8061 6552 0542 0672 2342 3812 463
Provisions For Liabilities Charges1 8061 8061 806       
Share Capital Allotted Called Up Paid18 100952952       
Tangible Fixed Assets Additions 2 3463 574       
Tangible Fixed Assets Cost Or Valuation239 651241 997245 571       
Tangible Fixed Assets Depreciation226 863230 644234 266       
Tangible Fixed Assets Depreciation Charged In Period 3 7813 622       
Total Additions Including From Business Combinations Property Plant Equipment   3 7372 3925 6512 6828 3471 8433 346
Total Assets Less Current Liabilities42 83639 08630 21425 44921 09921 18121 52071 55577 49468 264
Trade Creditors Trade Payables  341 909344 846397 073441 211386 715381 247370 941498 880
Trade Debtors Trade Receivables  187 826213 085264 038273 781234 992249 498256 896365 684
Additional Provisions Increase From New Provisions Recognised      1316714782
Advances Credits Directors11 458524692       
Advances Credits Made In Period Directors24 9247 300        
Advances Credits Repaid In Period Directors 524        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (9 pages)

Company search

Advertisements