John Myland Limited LONDON


John Myland started in year 1928 as Private Limited Company with registration number 00232215. The John Myland company has been functioning successfully for ninety six years now and its status is active. The firm's office is based in London at 26-34 Rothschild Street. Postal code: SE27 0HQ.

The company has one director. John M., appointed on 25 May 1991. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

John Myland Limited Address / Contact

Office Address 26-34 Rothschild Street
Office Address2 West Norwood
Town London
Post code SE27 0HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00232215
Date of Incorporation Mon, 23rd Jul 1928
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 96 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

John M.

Position: Director

Appointed: 25 May 1991

John M.

Position: Director

Resigned: 30 September 2019

Marian M.

Position: Director

Resigned: 12 March 2018

Christopher T.

Position: Director

Appointed: 30 September 2017

Resigned: 28 June 2019

Sean T.

Position: Director

Appointed: 19 January 2007

Resigned: 23 December 2008

John M.

Position: Secretary

Appointed: 29 May 2005

Resigned: 12 March 2018

David M.

Position: Director

Appointed: 01 January 2005

Resigned: 30 September 2005

Catharine B.

Position: Secretary

Appointed: 24 August 1999

Resigned: 29 May 2005

Catharine B.

Position: Director

Appointed: 24 August 1999

Resigned: 29 May 2005

Malcolm M.

Position: Director

Appointed: 15 December 1994

Resigned: 10 May 1996

John M.

Position: Director

Appointed: 25 May 1991

Resigned: 08 May 1992

Marian M.

Position: Secretary

Appointed: 25 May 1991

Resigned: 04 August 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is John M. This PSC and has 75,01-100% shares.

John M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth591 893568 689637 114724 899543 857       
Balance Sheet
Cash Bank On Hand    100 260125 124245 438138 574282 3641 466 2371 224 996507 416
Current Assets1 102 4131 243 7211 388 7781 345 1181 674 4351 331 9721 419 7451 682 4681 844 2533 519 7583 349 4512 604 023
Debtors533 493566 945688 216657 975934 686456 848617 747817 122783 815867 504958 475934 607
Net Assets Liabilities    543 857574 207678 393775 4091 237 8201 697 4392 245 1891 839 793
Other Debtors    44 0581 94544 3529641 6908 50010 1014 089
Property Plant Equipment    756 963644 663732 441918 587916 451870 622930 403995 289
Total Inventories    639 489750 000556 560726 772778 0741 186 0171 165 9801 162 000
Cash Bank In Hand52 17387 575115 435160 371100 260       
Net Assets Liabilities Including Pension Asset Liability591 893568 689637 114721 044543 857       
Stocks Inventory516 747589 201585 127526 772639 489       
Tangible Fixed Assets828 739803 189783 497792 726756 963       
Reserves/Capital
Called Up Share Capital3 6823 6823 6823 6823 682       
Profit Loss Account Reserve554 553531 349599 774687 559506 517       
Shareholder Funds591 893568 689637 114724 899543 857       
Other
Accrued Liabilities Deferred Income       47 27114 18161 29766 39241 396
Accumulated Amortisation Impairment Intangible Assets          14 80933 673
Accumulated Depreciation Impairment Property Plant Equipment    1 410 6041 494 3261 525 471276 243400 549379 851418 371536 330
Additions Other Than Through Business Combinations Intangible Assets         68 1056 477 
Additions Other Than Through Business Combinations Property Plant Equipment     17 961205 939 131 16579 455175 968182 845
Amounts Owed By Group Undertakings Participating Interests    36 296       
Amounts Owed To Group Undertakings Participating Interests    30 015-1 505      
Average Number Employees During Period        47536158
Bank Borrowings    320 276304 112281 904     
Bank Borrowings Overdrafts       235 971427 624819 256637 177447 433
Bank Overdrafts    525 710381 915404 170     
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    503 120487 196506 185     
Comprehensive Income Expense       297 016636 411   
Corporation Tax Payable    12 499-43 048   66 3694 587 
Corporation Tax Recoverable       67 81460 763   
Creditors    1 532 1561 098 3161 191 889235 971427 6241 025 715807 329556 216
Dividends Paid       200 000174 000   
Finance Lease Liabilities Present Value Total    28 04211 668118 618126 821118 85253 85483 30390 986
Finance Lease Payments Owing Minimum Gross       126 821118 85288 751153 090138 020
Fixed Assets        916 451938 727990 1761 036 198
Further Item Creditors Component Total Creditors        215 223152 60586 84917 797
Future Minimum Lease Payments Under Non-cancellable Operating Leases    66 66766 66766 667     
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       233 912    
Income Tax Expense Credit On Components Other Comprehensive Income       40 231-7 953   
Increase From Amortisation Charge For Year Intangible Assets          14 80918 864
Increase From Depreciation Charge For Year Property Plant Equipment     122 868115 911 133 30185 344116 187117 959
Intangible Assets         68 10559 77340 909
Intangible Assets Gross Cost         68 10574 582 
Net Current Assets Liabilities227 277172 054233 853301 398142 279233 656227 856133 024810 0251 867 6412 182 7131 441 974
Number Shares Issued Fully Paid        3 682   
Other Creditors    43 41575 772136 469  82 03577 44082 259
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     39 14684 766 8 995106 04277 667 
Other Disposals Property Plant Equipment     46 53987 016 8 995145 98277 667 
Other Taxation Social Security Payable    148 26476 388120 83761 92092 529198 668154 955273 121
Par Value Share 1111   1   
Prepayments Accrued Income       215 860196 78953 145126 41351 449
Profit Loss       103 335628 458   
Property Plant Equipment Gross Cost    2 167 5672 138 9892 257 9121 194 8301 317 0001 250 4731 348 7741 531 619
Provisions For Liabilities Balance Sheet Subtotal       40 23161 03283 214120 37182 163
Total Assets Less Current Liabilities1 056 016975 2431 017 3501 098 124899 242878 319960 2971 051 6111 726 4762 806 3683 172 8892 478 172
Trade Creditors Trade Payables    744 211597 126411 7951 114 894721 6121 071 468599 123524 925
Trade Debtors Trade Receivables    854 332454 903573 395532 484524 573805 859821 961879 069
Transfers To From Retained Earnings Increase Decrease In Equity        -46 782   
Creditors Due After One Year464 123406 554380 236373 225355 385       
Creditors Due Within One Year875 1361 071 6671 154 9251 043 5751 532 156       
Number Shares Allotted 3 6823 6823 6823 682       
Revaluation Reserve33 65833 65833 65833 65833 658       
Secured Debts683 664686 571764 272857 353845 986       
Share Capital Allotted Called Up Paid3 6823 6823 6823 6823 682       
Tangible Fixed Assets Additions 88 501108 567150 57496 209       
Tangible Fixed Assets Cost Or Valuation1 877 1691 940 7122 030 0292 114 4572 167 567       
Tangible Fixed Assets Depreciation1 048 4301 137 5231 246 5321 321 7311 410 604       
Tangible Fixed Assets Depreciation Charged In Period 114 051123 448132 485135 972       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 95814 43957 28647 099       
Tangible Fixed Assets Disposals 24 95819 25066 14647 099       
Advances Credits Directors68 18279 07635030 734        
Advances Credits Made In Period Directors68 18295 894574         
Advances Credits Repaid In Period Directors 85 00080 000         

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements