John Jordan Limited CUMBRIA


John Jordan started in year 1996 as Private Limited Company with registration number 03219540. The John Jordan company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Cumbria at Unit 1A Toll Bar Estate. Postal code: LA10 5HA. Since 13th March 2002 John Jordan Limited is no longer carrying the name The Roof Box Company.

There is a single director in the firm at the moment - Martin G., appointed on 2 July 1996. In addition, a secretary was appointed - Lucy G., appointed on 2 July 1996. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the LA10 5HA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1022139 . It is located at Station Yard, Station Road, Sedbergh with a total of 2 cars.

John Jordan Limited Address / Contact

Office Address Unit 1A Toll Bar Estate
Office Address2 Sedbergh
Town Cumbria
Post code LA10 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03219540
Date of Incorporation Tue, 2nd Jul 1996
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Martin G.

Position: Director

Appointed: 02 July 1996

Lucy G.

Position: Secretary

Appointed: 02 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1996

Resigned: 02 July 1996

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Gratton Holdings Limited from Sedbergh, England. This PSC is categorised 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 PSC register is Martin G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Lucy G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gratton Holdings Limited

Unit 1a Toll Bar Estate, Station Road, Sedbergh, LA10 5HA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 12540461
Notified on 19 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin G.

Notified on 7 July 2016
Ceased on 19 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Lucy G.

Notified on 7 July 2016
Ceased on 19 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Roof Box Company March 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-08-312016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 958 0622 195 0702 359 3312 583 6802 534 4763 044 834      
Balance Sheet
Cash Bank On Hand     193 93989 604169 9021623 87299 606172 397
Current Assets3 330 5162 835 2392 828 9233 085 1282 729 5723 370 3333 933 3583 833 9534 048 8814 200 0164 628 2165 044 020
Debtors795 976245 586234 322233 723155 050312 325228 276337 821262 421258 052297 750201 384
Net Assets Liabilities     3 103 5083 226 0083 546 1223 639 0853 536 0023 299 3063 663 095
Other Debtors     137 22859 97561 86459 10548 40576 68369 994
Property Plant Equipment     468 996454 612435 840420 912405 506464 489556 194
Total Inventories     2 864 0693 615 4783 326 2303 786 4593 318 0924 230 8604 670 239
Cash Bank In Hand148 58978 66478 582104 69383 095193 939      
Intangible Fixed Assets12 0009 0006 0005 0002 3751 535      
Net Assets Liabilities Including Pension Asset Liability1 958 0622 195 0702 359 3312 583 6802 534 476       
Stocks Inventory2 385 9512 510 9892 516 0192 746 7122 491 4272 864 069      
Tangible Fixed Assets316 023300 621402 497377 457409 381468 996      
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 00050 000      
Profit Loss Account Reserve1 908 0622 145 0702 309 3312 533 6802 484 4762 994 834      
Shareholder Funds1 958 0622 195 0702 359 3312 583 6802 534 4763 044 834      
Other
Accumulated Amortisation Impairment Intangible Assets     31 52832 14132 75432 86732 98033 063 
Accumulated Depreciation Impairment Property Plant Equipment     453 718521 376567 293595 375588 449611 514651 390
Additions Other Than Through Business Combinations Property Plant Equipment      53 27436 14042 29335 341129 687180 876
Amounts Owed To Group Undertakings          899 900939 900
Average Number Employees During Period        37312828
Bank Borrowings Overdrafts        5 199247 91787 50087 500
Creditors     2 2001 153 8826994 378247 917104 82830 550
Dividends Paid On Shares       309196   
Fixed Assets328 023309 621408 497382 457411 756470 531  421 108405 589464 489 
Future Minimum Lease Payments Under Non-cancellable Operating Leases       203 000137 00071 000187 296120 028
Increase From Amortisation Charge For Year Intangible Assets      61361311311383 
Increase From Depreciation Charge For Year Property Plant Equipment      67 65854 03757 22150 53262 66885 273
Intangible Assets     1 53592230919683  
Intangible Assets Gross Cost     33 06333 06333 06333 06333 063  
Net Current Assets Liabilities1 677 8641 924 1921 995 5642 235 2652 141 9842 599 8472 779 4763 124 9313 235 7873 390 5222 978 5953 205 988
Number Shares Issued Fully Paid      50 00050 000    
Other Creditors     2 200330 5136994 378173 01717 32830 550
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 12029 13957 45839 60345 397
Other Disposals Property Plant Equipment       8 99529 13957 67347 63949 295
Other Taxation Social Security Payable     355 019324 459321 046266 063417 871394 147132 032
Par Value Share 11 1111    
Property Plant Equipment Gross Cost     922 714975 9881 003 1331 016 287993 9551 076 0031 207 584
Provisions For Liabilities Balance Sheet Subtotal     23 3449 00214 25913 43212 19238 95068 537
Total Assets Less Current Liabilities2 005 8872 233 8132 404 0612 617 7222 553 7403 070 3783 235 0103 561 0803 656 8953 796 1113 443 0843 762 182
Trade Creditors Trade Payables     253 886498 910169 265238 654116 52368 930282 981
Trade Debtors Trade Receivables     233 771168 301275 957203 316209 647221 067131 390
Creditors Due After One Year34 68629 37631 83423 6383 4672 200      
Creditors Due Within One Year1 652 652911 047833 359849 863587 588770 486      
Instalment Debts Due After5 Years14 7418 783509         
Intangible Fixed Assets Additions     563      
Intangible Fixed Assets Aggregate Amortisation Impairment    30 12531 528      
Intangible Fixed Assets Amortisation Charged In Period     1 403      
Intangible Fixed Assets Cost Or Valuation    32 50033 063      
Number Shares Allotted50 00050 00050 00050 00050 00050 000      
Provisions For Liabilities Charges13 1399 36712 89610 40415 79723 344      
Share Capital Allotted Called Up Paid    50 00050 000      
Tangible Fixed Assets Additions     142 153      
Tangible Fixed Assets Cost Or Valuation    829 761922 714      
Tangible Fixed Assets Depreciation    420 380453 718      
Tangible Fixed Assets Depreciation Charged In Period     76 171      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     42 833      
Tangible Fixed Assets Disposals     49 200      
Value Shares Allotted50 00050 00050 00050 00050 000       

Transport Operator Data

Station Yard
Address Station Road
City Sedbergh
Post code LA10 5HP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 13th, June 2023
Free Download (12 pages)

Company search

Advertisements