John Lynn Plumbing & Heating Ltd COOKSTOWN


Founded in 2014, John Lynn Plumbing & Heating, classified under reg no. NI622656 is an active company. Currently registered at 44 Mawilliam Road BT80 0AQ, Cookstown the company has been in the business for ten years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

The firm has 3 directors, namely John L., Michael L. and Veronica L.. Of them, John L., Michael L., Veronica L. have been with the company the longest, being appointed on 5 February 2014. As of 9 May 2024, our data shows no information about any ex officers on these positions.

John Lynn Plumbing & Heating Ltd Address / Contact

Office Address 44 Mawilliam Road
Office Address2 Coagh
Town Cookstown
Post code BT80 0AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI622656
Date of Incorporation Wed, 5th Feb 2014
Industry Plumbing, heat and air-conditioning installation
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (161 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

John L.

Position: Director

Appointed: 05 February 2014

Michael L.

Position: Director

Appointed: 05 February 2014

Veronica L.

Position: Director

Appointed: 05 February 2014

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we identified, there is John Lynn Holdings Ltd from Cookstown, Northern Ireland. This PSC is classified as "a 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 one in the persons with significant control register is Veronica L. This PSC owns 25-50% shares. The third one is John L., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

John Lynn Holdings Ltd

44 Mawillian Road, Cookstown, BT80 0AQ, Northern Ireland

Legal authority Companies Act
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni710511
Notified on 22 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Veronica L.

Notified on 6 April 2016
Ceased on 22 February 2024
Nature of control: 25-50% shares

John L.

Notified on 6 April 2016
Ceased on 22 February 2024
Nature of control: 25-50% shares

Damian L.

Notified on 6 April 2016
Ceased on 22 February 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth247 810207 316    
Balance Sheet
Cash Bank On Hand  323 329609 621627 376215 849
Current Assets650 152654 471728 3751 273 386883 5541 168 954
Debtors197 96968 553337 457569 36491 821532 010
Net Assets Liabilities  275 502525 938616 194811 211
Other Debtors  250 000250 33622 160249 212
Property Plant Equipment  33 37338 83942 33033 921
Total Inventories  67 58994 401164 357421 095
Cash Bank In Hand392 283544 355    
Intangible Fixed Assets352 876211 726    
Net Assets Liabilities Including Pension Asset Liability247 810207 316    
Stocks Inventory59 90041 563    
Tangible Fixed Assets35 10428 082    
Reserves/Capital
Called Up Share Capital120120    
Profit Loss Account Reserve247 690207 196    
Shareholder Funds247 810207 316    
Other
Accumulated Amortisation Impairment Intangible Assets   211 725211 725211 725
Accumulated Depreciation Impairment Property Plant Equipment  44 15053 78464 29372 702
Amortisation Rate Used For Intangible Assets   202020
Average Number Employees During Period  658 
Bank Borrowings Overdrafts  1 3911 3741 1271 754
Corporation Tax Payable  2 50171 78052 76268 688
Creditors  479 906778 908301 648385 220
Depreciation Rate Used For Property Plant Equipment   202020
Fixed Assets387 980239 80833 37438 84042 33133 922
Increase From Depreciation Charge For Year Property Plant Equipment   9 63410 5098 409
Intangible Assets  1111
Intangible Assets Gross Cost  211 726211 726211 726211 726
Net Current Assets Liabilities-133 851-27 439248 469494 478581 906783 734
Other Creditors  286 277316 730178 349109 616
Other Taxation Social Security Payable  25 85962 0782 108531
Property Plant Equipment Gross Cost  77 52392 623106 623106 623
Provisions For Liabilities Balance Sheet Subtotal  6 3417 3808 0436 445
Total Additions Including From Business Combinations Property Plant Equipment   15 10014 000 
Total Assets Less Current Liabilities254 129212 369281 843533 318624 237817 656
Trade Creditors Trade Payables  163 878326 94667 302204 631
Trade Debtors Trade Receivables  87 457319 02869 661282 798
Creditors Due Within One Year784 003681 910    
Intangible Fixed Assets Additions352 876     
Intangible Fixed Assets Aggregate Amortisation Impairment 141 150    
Intangible Fixed Assets Amortisation Charged In Period 141 150    
Intangible Fixed Assets Cost Or Valuation352 876352 876    
Number Shares Allotted120120    
Par Value Share11    
Provisions For Liabilities Charges6 3195 053    
Share Capital Allotted Called Up Paid120120    
Tangible Fixed Assets Additions43 269     
Tangible Fixed Assets Cost Or Valuation43 26943 269    
Tangible Fixed Assets Depreciation8 16515 187    
Tangible Fixed Assets Depreciation Charged In Period8 1657 022    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Persons with significant control Resolution
Confirmation statement with updates 27th February 2024
filed on: 27th, February 2024
Free Download (4 pages)

Company search

Advertisements