John Farrington & Co Limited EAST SUSSEX


John Farrington & started in year 1992 as Private Limited Company with registration number 02724561. The John Farrington & company has been functioning successfully for 32 years now and its status is active. The firm's office is based in East Sussex at 30-34 North Street. Postal code: BN27 1DW.

At the moment there are 2 directors in the the company, namely Robert P. and David F.. In addition one secretary - David F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John F. who worked with the the company until 1 May 1997.

John Farrington & Co Limited Address / Contact

Office Address 30-34 North Street
Office Address2 Hailsham
Town East Sussex
Post code BN27 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02724561
Date of Incorporation Mon, 22nd Jun 1992
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st May
Company age 32 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Robert P.

Position: Director

Appointed: 01 June 2021

David F.

Position: Secretary

Appointed: 30 April 1997

David F.

Position: Director

Appointed: 22 June 1992

John F.

Position: Director

Appointed: 01 January 2003

Resigned: 07 October 2004

Robin P.

Position: Director

Appointed: 01 May 1997

Resigned: 12 February 2010

John F.

Position: Director

Appointed: 06 July 1992

Resigned: 01 May 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 1992

Resigned: 22 June 1992

Nicholas D.

Position: Director

Appointed: 22 June 1992

Resigned: 01 May 1997

John F.

Position: Secretary

Appointed: 22 June 1992

Resigned: 01 May 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 June 1992

Resigned: 22 June 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Jdrf Holdings Limited from Hailsham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jdrf Holdings Limited

30/34 North Street, Hailsham, BN27 1DW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 04586077
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand418 575319 094549 935462 528359 403336 968
Current Assets1 526 3081 041 0861 185 2821 324 000959 6991 144 424
Debtors1 100 033714 292624 847833 472337 093536 080
Net Assets Liabilities1 116 195993 7661 002 5221 004 087543 754595 505
Other Debtors2 78030 755  7505 390
Property Plant Equipment61 18586 08465 50779 11550 89072 567
Total Inventories7 7007 70010 50028 000263 203271 376
Other
Accumulated Depreciation Impairment Property Plant Equipment99 55087 869110 639102 191108 325126 120
Amounts Owed By Group Undertakings454 546434 078392 288356 323  
Amounts Recoverable On Contracts75 00025 000    
Average Number Employees During Period10111111109
Creditors471 29817 9739 458399 028466 8358 879
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 822 35 13810 5946 453
Disposals Property Plant Equipment 34 530 50 66223 70914 750
Finance Lease Liabilities Present Value Total21 80717 9739 45828 600 8 879
Increase Decrease In Property Plant Equipment 47 427 38 134 34 741
Increase From Depreciation Charge For Year Property Plant Equipment 13 14122 77026 69016 72824 248
Net Current Assets Liabilities1 055 010925 655946 473924 972492 864531 817
Number Shares Issued Fully Paid 66121212
Other Creditors30 88412 43312 43312 4331 2983 726
Other Taxation Social Security Payable133 30740 754114 939158 982293 680286 952
Par Value Share 11111
Property Plant Equipment Gross Cost160 735173 953176 146181 306159 215198 687
Total Additions Including From Business Combinations Property Plant Equipment 47 7482 19355 8221 61854 222
Total Assets Less Current Liabilities1 116 1951 011 7391 011 9801 004 087543 754604 384
Trade Creditors Trade Payables285 30053 729102 922199 013163 343237 609
Trade Debtors Trade Receivables567 707249 459232 559477 149336 343530 690
Amounts Owed To Group Undertakings    8 51478 601

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 9th, October 2023
Free Download (10 pages)

Company search

Advertisements