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

J.k. Pope & Sons Limited EAST SUSSEX


Founded in 1998, J.k. Pope & Sons, classified under reg no. 03507906 is an active company. Currently registered at 24 Sutton Road BN25 1RU, East Sussex the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely James P. and Geoffrey P.. In addition one secretary - Geoffrey P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael C. who worked with the the company until 18 August 2005.

J.k. Pope & Sons Limited Address / Contact

Office Address 24 Sutton Road
Office Address2 Seaford
Town East Sussex
Post code BN25 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03507906
Date of Incorporation Wed, 11th Feb 1998
Industry Electrical installation
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

James P.

Position: Director

Appointed: 13 March 2006

Geoffrey P.

Position: Secretary

Appointed: 18 August 2005

Geoffrey P.

Position: Director

Appointed: 11 February 1998

Michael C.

Position: Director

Appointed: 11 February 1998

Resigned: 13 March 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1998

Resigned: 11 February 1998

Michael C.

Position: Secretary

Appointed: 11 February 1998

Resigned: 18 August 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 February 1998

Resigned: 11 February 1998

James P.

Position: Director

Appointed: 11 February 1998

Resigned: 20 December 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Geoffrey P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James P. This PSC owns 75,01-100% shares and has 50,01-75% voting rights.

Geoffrey P.

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

James P.

Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control: 75,01-100% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand34 2591110 8003 06711 194
Current Assets80 19944 90026 40036 63241 49239 33640 123
Debtors18 97719 8425 5736 06415 1665 6424 479
Net Assets Liabilities     33 171-14 268
Other Debtors4221 0741 2383 1651 558402423
Property Plant Equipment148 814154 389148 984144 152139 753135 683132 255
Total Inventories26 96325 05720 82619 76823 25933 693 
Other
Accumulated Depreciation Impairment Property Plant Equipment55 46249 20154 60659 43863 83767 90771 797
Additions Other Than Through Business Combinations Property Plant Equipment 11 064    462
Average Number Employees During Period7877665
Bank Borrowings Overdrafts 2 4034 640  12 7303 519
Corporation Tax Payable6 983  1 2397 1294 0251 356
Corporation Tax Recoverable 6 978    4 025
Creditors74 60294 564119 651132 949134 062141 8484 167
Increase From Depreciation Charge For Year Property Plant Equipment 5 1615 4054 8324 3994 0703 890
Net Current Assets Liabilities5 597-49 664-93 251-96 317-92 570-102 512-142 356
Number Shares Issued Fully Paid 900     
Other Creditors31 01761 89175 15782 97080 49386 7734 167
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 422     
Other Disposals Property Plant Equipment 11 750     
Other Taxation Social Security Payable15 37613 46020 02725 92523 88719 46917 876
Par Value Share 1     
Property Plant Equipment Gross Cost204 276203 590203 590203 590203 590203 590204 052
Total Assets Less Current Liabilities154 411104 72555 73347 83547 18333 171-10 101
Trade Creditors Trade Payables21 22616 81019 82722 81522 55318 85121 171
Trade Debtors Trade Receivables18 55511 7904 3352 89913 6085 24031

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download (10 pages)

Company search

Advertisements