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

J.k. Francis & Son Limited KITTS GREEN


J.k. Francis & Son started in year 1985 as Private Limited Company with registration number 01953435. The J.k. Francis & Son company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Kitts Green at 16 Fortnum Close. Postal code: B33 0JY.

The company has 2 directors, namely Neil M., Nigel M.. Of them, Neil M., Nigel M. have been with the company the longest, being appointed on 1 May 2021. As of 9 May 2024, there were 2 ex directors - Richard M., Roger K. and others listed below. There were no ex secretaries.

This company operates within the B33 0JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0193559 . It is located at 16 Fortnum Close, Kitts Green, Birmingham with a total of 4 cars.

J.k. Francis & Son Limited Address / Contact

Office Address 16 Fortnum Close
Office Address2 Mackadown Factory Centre
Town Kitts Green
Post code B33 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01953435
Date of Incorporation Tue, 8th Oct 1985
Industry Manufacture of wooden containers
End of financial Year 31st July
Company age 39 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Neil M.

Position: Director

Appointed: 01 May 2021

Nigel M.

Position: Director

Appointed: 01 May 2021

Richard M.

Position: Director

Resigned: 24 December 2021

Roger K.

Position: Secretary

Resigned: 29 July 2011

Roger K.

Position: Director

Appointed: 26 January 1993

Resigned: 20 July 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Neil M. This PSC and has 25-50% shares. The second entity in the PSC register is Nigel M. This PSC owns 25-50% shares. Then there is Richard M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Neil M.

Notified on 23 December 2021
Nature of control: 25-50% shares

Nigel M.

Notified on 23 December 2021
Nature of control: 25-50% shares

Richard M.

Notified on 31 July 2016
Ceased on 24 December 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth174 420180 638272 336231 822      
Balance Sheet
Cash Bank In Hand96 602100 538108 618140 560      
Cash Bank On Hand    39 351164 096185 626235 389174 543136 525
Current Assets183 816214 802323 953239 344150 118279 310295 678358 988393 419353 460
Debtors82 214102 552207 39191 669100 62098 97099 986115 444190 945187 359
Other Debtors    8 9868 6348 6349 3689 24912 065
Property Plant Equipment   66 57460 43758 11255 78756 37253 077346 917
Stocks Inventory5 00011 7127 9447 115      
Tangible Fixed Assets69 73778 84972 71266 574      
Total Inventories    10 14716 24410 0668 15527 93129 576
Net Assets Liabilities        193 978242 528
Reserves/Capital
Called Up Share Capital80808082      
Profit Loss Account Reserve174 340180 558272 256231 740      
Shareholder Funds174 420180 638272 336231 822      
Other
Accumulated Depreciation Impairment Property Plant Equipment   100 574106 711109 036111 361114 656117 95153 821
Average Number Employees During Period    688999
Creditors    108 878117 343111 184120 042252 518231 272
Creditors Due Within One Year79 133113 013124 32974 096      
Increase From Depreciation Charge For Year Property Plant Equipment    6 1372 3252 325 3 2953 295
Net Current Assets Liabilities104 683101 789199 624165 24841 240161 967184 494238 946140 901126 883
Number Shares Allotted 80801      
Other Creditors    1 3321 0871 0871 1371 63722 492
Other Taxation Social Security Payable    59 71364 02161 10357 46798 718110 990
Par Value Share 111      
Property Plant Equipment Gross Cost   167 148167 148167 148 171 028171 028400 738
Share Capital Allotted Called Up Paid8080801      
Tangible Fixed Assets Additions 15 250        
Tangible Fixed Assets Cost Or Valuation151 898167 148167 148       
Tangible Fixed Assets Depreciation82 16188 29994 436100 574      
Tangible Fixed Assets Depreciation Charged In Period 6 1386 1376 138      
Total Assets Less Current Liabilities174 420180 638272 336231 822101 677220 079240 281295 318193 978473 800
Trade Creditors Trade Payables    47 83352 23548 99461 438152 16393 095
Trade Debtors Trade Receivables    91 63490 33691 352106 076181 696175 294
Bank Borrowings Overdrafts         231 272
Total Additions Including From Business Combinations Property Plant Equipment         947
Total Increase Decrease From Revaluations Property Plant Equipment         228 763

Transport Operator Data

16 Fortnum Close
Address Kitts Green
City Birmingham
Post code B33 0JY
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, February 2023
Free Download (10 pages)

Company search

Advertisements