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

J.j. Bullen (plant And Equipment) Limited NR ORMSKIRK


J.j. Bullen (plant And Equipment) started in year 1982 as Private Limited Company with registration number 01632120. The J.j. Bullen (plant And Equipment) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Nr Ormskirk at Carr Hall Farm Carr Lane. Postal code: L40 4BT.

The firm has 3 directors, namely Rachael B., Robert B. and Vivienne B.. Of them, Vivienne B. has been with the company the longest, being appointed on 1 August 1992 and Rachael B. has been with the company for the least time - from 1 August 2021. As of 15 May 2024, there were 3 ex directors - Philip B., Donald P. and others listed below. There were no ex secretaries.

J.j. Bullen (plant And Equipment) Limited Address / Contact

Office Address Carr Hall Farm Carr Lane
Office Address2 Lathom
Town Nr Ormskirk
Post code L40 4BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01632120
Date of Incorporation Thu, 29th Apr 1982
Industry Repair of machinery
End of financial Year 31st January
Company age 42 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Vivienne B.

Position: Secretary

Resigned:

Rachael B.

Position: Director

Appointed: 01 August 2021

Robert B.

Position: Director

Appointed: 01 March 2009

Vivienne B.

Position: Director

Appointed: 01 August 1992

Philip B.

Position: Director

Resigned: 20 July 2021

Donald P.

Position: Director

Appointed: 16 March 2000

Resigned: 20 May 2005

John B.

Position: Director

Appointed: 01 August 1992

Resigned: 31 March 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is J.j. Bullen Holdings Ltd from Nr Ormskirk, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Robert B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Vivienne B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

J.J. Bullen Holdings Ltd

Carr Hall Farm Carr Lane, Lathom, Nr Ormskirk, Lancashire, L40 4BT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10450922
Notified on 31 January 2018
Nature of control: 75,01-100% shares

Robert B.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vivienne B.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand206 636237 734224 115210 455189 970269 651171 204210 902
Current Assets838 878875 272968 463897 111764 753836 327921 1241 075 971
Debtors567 242572 538605 631607 186514 512506 976872 906801 969
Net Assets Liabilities615 552781 686866 893863 230845 604908 9571 023 5601 407 118
Other Debtors 2 050500 1 2003 4767003 000
Property Plant Equipment669 870728 155771 694820 455898 6671 081 1501 004 2431 560 858
Total Inventories65 00065 000138 71779 47060 27159 70082 59963 100
Other
Accrued Liabilities12 5604 3454 3456 9429 9935 25768 9424 345
Accumulated Depreciation Impairment Property Plant Equipment254 504311 766410 401465 879470 966566 543650 597805 485
Additional Provisions Increase From New Provisions Recognised 26 054-17 463  28 031  
Amounts Owed By Group Undertakings   17 409 87 03384 124187 026
Amounts Owed To Group Undertakings  19 343 38 711   
Average Number Employees During Period3031302930303135
Corporation Tax Payable52 47936 18930 13515 727  52 02511 010
Creditors350 000350 000350 000350 000389 216476 266273 786153 280
Debentures In Issue350 000350 000350 000350 000350 00025 00050 000175 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 70015 70017 198126 42235 39764 95328 305
Disposals Property Plant Equipment 125 70072 96069 198241 922176 672219 600241 595
Dividends Paid 40 100150 000150 000100 000100 000150 000150 000
Increase From Depreciation Charge For Year Property Plant Equipment 95 962114 33572 676131 509130 974129 571183 193
Merchandise50 00050 000102 27558 45040 32139 70035 38438 000
Net Current Assets Liabilities414 657548 560572 765527 903487 088483 039507 338317 732
Other Creditors5 6405 6405 6405 6405 6405 6405 64024 002
Other Taxation Social Security Payable16 73718 96218 17522 34324 17418 72122 52629 522
Prepayments5 2056 35012 0416 1147 8147 14623 1547 176
Profit Loss 206 234235 207146 33789 430163 353268 217533 558
Property Plant Equipment Gross Cost924 3741 039 9211 182 0951 286 3341 369 6331 647 6931 635 4042 366 343
Provisions118 975145 029127 566135 128150 935178 966210 621318 192
Provisions For Liabilities Balance Sheet Subtotal118 975145 029127 566135 128150 935178 966210 621318 192
Total Additions Including From Business Combinations Property Plant Equipment 241 247215 134173 437324 762454 732207 311751 127
Total Assets Less Current Liabilities1 084 5271 276 7151 344 4591 348 3581 385 7551 564 1891 507 9671 878 590
Trade Creditors Trade Payables109 771142 777220 691240 978113 025167 085269 561334 529
Trade Debtors Trade Receivables562 037564 138593 090583 663479 344403 949559 343604 767
Work In Progress15 00015 00036 44221 02019 95020 00047 21525 100
Bank Borrowings Overdrafts     5 83310 00010 000
Corporation Tax Recoverable    3 5725 372  
Finance Lease Liabilities Present Value Total    39 21667 48067 48068 915
Future Minimum Lease Payments Under Non-cancellable Operating Leases     4 1312 410 
Total Increase Decrease From Revaluations Property Plant Equipment    459   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 7th, August 2023
Free Download (11 pages)

Company search

Advertisements