John Jeffery (auctioneers) Limited SALISBURY


Founded in 1986, John Jeffery (auctioneers), classified under reg no. 02027216 is an active company. Currently registered at The Livestock Market Salisbury Road SP2 8RH, Salisbury the company has been in the business for thirty eight years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Alastair S. and Simon W.. In addition one secretary - Avril T. - is with the firm. As of 29 May 2024, there were 6 ex directors - Michael V., John B. and others listed below. There were no ex secretaries.

John Jeffery (auctioneers) Limited Address / Contact

Office Address The Livestock Market Salisbury Road
Office Address2 Netherhampton
Town Salisbury
Post code SP2 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02027216
Date of Incorporation Wed, 11th Jun 1986
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Avril T.

Position: Secretary

Appointed: 01 January 1999

Alastair S.

Position: Director

Appointed: 01 January 1999

Simon W.

Position: Director

Appointed: 04 January 1992

John B.

Position: Secretary

Resigned: 31 December 1998

Michael V.

Position: Director

Appointed: 09 July 1992

Resigned: 31 October 2011

John B.

Position: Director

Appointed: 04 January 1992

Resigned: 31 January 2015

John M.

Position: Director

Appointed: 04 January 1992

Resigned: 31 December 1997

Philip P.

Position: Director

Appointed: 04 January 1992

Resigned: 20 April 1998

Philip S.

Position: Director

Appointed: 04 January 1992

Resigned: 31 March 1994

David J.

Position: Director

Appointed: 04 January 1992

Resigned: 31 December 1998

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we found, there is John Jeffery (Holdings) Limited from Salisbury, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Simon W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John Jeffery (Holdings) Limited

The Livestock Market Salisbury Road, Netherhampton, Salisbury, SP2 8RH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 13757917
Notified on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon W.

Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand215 246106 233126 2741 116 714797 3281 277 250923 194999 967
Current Assets885 072997 3201 017 0561 967 6251 804 0192 110 5151 894 5181 705 429
Debtors669 826891 087890 782850 9111 006 691833 265971 324705 462
Net Assets Liabilities565 282589 158656 846997 789942 4801 051 343796 854858 571
Other Debtors4 09680020020019 74017 62652 95842 958
Property Plant Equipment613 503622 669605 280197 023189 22782 56867 71670 405
Other
Accumulated Amortisation Impairment Intangible Assets15 15015 15015 15015 15015 15015 15015 15015 150
Accumulated Depreciation Impairment Property Plant Equipment221 546243 810267 270275 643292 333259 682292 501324 539
Additions Other Than Through Business Combinations Property Plant Equipment 38 9306 07123 76624 89463 54817 96734 727
Amounts Owed To Related Parties      1 9091 909
Average Number Employees During Period3839404441342523
Bank Overdrafts552 244720 613687 587851 436872 166922 879825 784606 861
Comprehensive Income Expense-10 08830 55974 742     
Creditors10 000993 248932 0021 159 3671 043 6821 123 5381 150 745901 818
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 499 -15 751-9 250-59 017  
Disposals Property Plant Equipment -7 500 -423 650-16 000-202 858  
Dividends Paid-6 683-6 683-7 054     
Financial Commitments Other Than Capital Commitments90 18539 71565 080949 142888 204827 266766 328733 120
Fixed Assets613 504622 670605 281197 024189 22882 56967 71770 406
Increase From Depreciation Charge For Year Property Plant Equipment 28 76323 46024 12425 94026 36632 81932 038
Intangible Assets Gross Cost15 15015 15015 15015 15015 15015 15015 15015 150
Investments Fixed Assets11111111
Investments In Subsidiaries11111111
Net Current Assets Liabilities-3274 07285 054808 258760 337986 977743 773803 611
Nominal Value Allotted Share Capital 76 00076 00076 00076 00076 00076 00076 000
Number Shares Issued Fully Paid 76 00076 00076 00076 00076 00076 00076 000
Other Comprehensive Income Expense Net Tax8163 1421 070     
Other Creditors  2 517     
Other Payables Accrued Expenses242 999101 94986 79597 81076 33598 388108 770108 528
Ownership Interest In Subsidiary Percent100100100100100100100100
Par Value Share  111111
Prepayments34 64836 78640 43441 19536 74835 00338 22443 785
Profit Loss-10 90427 41773 672     
Property Plant Equipment Gross Cost835 049866 479872 550472 666481 560342 250360 217394 944
Provisions For Liabilities Balance Sheet Subtotal37 89537 58433 4897 4937 08518 20314 63615 446
Taxation Social Security Payable17 57758 07634 52824 61744 86022 85739 90927 014
Total Assets Less Current Liabilities613 177626 742690 3351 005 282949 5651 069 546811 490874 017
Total Borrowings10 000720 613687 587851 436872 166922 879825 784606 861
Trade Creditors Trade Payables72 205104 30797 09977 81250 32177 820128 163139 128
Trade Debtors Trade Receivables631 082853 501850 148809 516950 203780 636880 142618 719
Unpaid Contributions To Pension Schemes3743821 1811 320 1 594 1 937
Amount Specific Advance Or Credit Directors      38 69328 693
Amount Specific Advance Or Credit Made In Period Directors      38 693 
Amount Specific Advance Or Credit Repaid In Period Directors       -10 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 6th, December 2023
Free Download (12 pages)

Company search

Advertisements