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

J.j. Mullins (civil Engineering) Limited BOLTON


J.j. Mullins (civil Engineering) started in year 1996 as Private Limited Company with registration number 03158510. The J.j. Mullins (civil Engineering) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bolton at Oakhurst Cottage Off Wigan Road. Postal code: BL5 2BT.

At the moment there are 2 directors in the the company, namely John M. and Paul M.. In addition one secretary - Doreen M. - is with the firm. As of 1 May 2024, there was 1 ex secretary - Paul M.. There were no ex directors.

This company operates within the BL5 2BT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0296970 . It is located at Stone Hill Industrial Estate, Stone Hill Road, Bolton with a total of 3 carsand 1 trailers.

J.j. Mullins (civil Engineering) Limited Address / Contact

Office Address Oakhurst Cottage Off Wigan Road
Office Address2 Westhoughton
Town Bolton
Post code BL5 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03158510
Date of Incorporation Wed, 14th Feb 1996
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Doreen M.

Position: Secretary

Appointed: 31 March 1999

John M.

Position: Director

Appointed: 14 February 1996

Paul M.

Position: Director

Appointed: 14 February 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1996

Resigned: 14 February 1996

London Law Services Limited

Position: Nominee Director

Appointed: 14 February 1996

Resigned: 14 February 1996

Paul M.

Position: Secretary

Appointed: 14 February 1996

Resigned: 31 March 1999

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Paul M. The abovementioned PSC has significiant influence or control over this company,.

Paul M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth802 356974 821       
Balance Sheet
Cash Bank On Hand 520 108879 740894 659310 447279 756734 482881 117189 663
Current Assets1 607 7591 130 1891 553 3251 341 4861 035 333371 036785 654952 836261 554
Debtors807 008610 081673 585446 827724 88691 28051 17271 71971 891
Net Assets Liabilities 974 8211 185 5051 256 668947 352713 695897 8741 124 382617 438
Other Debtors   35 32481 94014 21351 17238 06313 465
Property Plant Equipment 802 687784 161667 878868 681716 152644 718565 539434 242
Cash Bank In Hand800 751520 108       
Net Assets Liabilities Including Pension Asset Liability802 356974 821       
Tangible Fixed Assets746 781802 687       
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve782 356954 821       
Shareholder Funds802 356974 821       
Other
Accumulated Depreciation Impairment Property Plant Equipment 744 844747 598868 631526 635679 164758 949863 490941 462
Additions Other Than Through Business Combinations Property Plant Equipment  136 749 408 840 85 94257 931 
Average Number Employees During Period 2828202014142016
Bank Borrowings Overdrafts   20 32721 06821 59022 52113 784 
Corporation Tax Payable   42 125     
Creditors 624 840839 311616 852736 759269 299465 777348 64251 359
Depreciation Rate Used For Property Plant Equipment  15 1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  123 37210 838479 810 61 39732 56937 288
Disposals Property Plant Equipment  152 5217 250550 033 77 59132 56953 325
Fixed Assets746 781802 687784 161667 878     
Increase From Depreciation Charge For Year Property Plant Equipment  126 126131 871137 814152 529141 182137 110115 260
Net Current Assets Liabilities412 298505 349714 014724 634298 574101 737319 877604 194210 195
Other Creditors   255 732173 303150 05196 770106 96721 253
Other Taxation Social Security Payable   15 73426 91314 68921 98717 8065 991
Property Plant Equipment Gross Cost 1 547 5311 531 7591 536 5091 395 3161 395 3161 403 6671 429 0291 375 704
Provisions For Liabilities Balance Sheet Subtotal  7 0007 000     
Taxation Including Deferred Taxation Balance Sheet Subtotal 7 0007 0007 0007 0007 0007 0007 0007 000
Total Additions Including From Business Combinations Property Plant Equipment   12 000     
Total Assets Less Current Liabilities1 159 0791 308 0361 498 1751 392 5121 167 255817 889964 5951 169 733644 437
Trade Creditors Trade Payables   282 934515 47582 969324 499210 08524 115
Trade Debtors Trade Receivables   411 503642 94677 067 33 65658 426
Creditors Due After One Year349 723326 215       
Creditors Due Within One Year1 195 461624 840       
Provisions For Liabilities Charges7 0007 000       
Tangible Fixed Assets Additions 173 187       
Tangible Fixed Assets Cost Or Valuation1 395 6541 547 531       
Tangible Fixed Assets Depreciation648 873744 844       
Tangible Fixed Assets Depreciation Charged In Period 114 502       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 531       
Tangible Fixed Assets Disposals 21 310       

Transport Operator Data

Stone Hill Industrial Estate
Address Stone Hill Road , Farnworth
City Bolton
Post code BL4 9NG
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 10th, January 2024
Free Download (8 pages)

Company search

Advertisements