John Pudney Holdings Limited HORSHAM


Founded in 2009, John Pudney Holdings, classified under reg no. 07094871 is an active company. Currently registered at Roffey Corner RH12 4HG, Horsham the company has been in the business for fifteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2009/12/23 John Pudney Holdings Limited is no longer carrying the name Jph 2.

The firm has one director. John P., appointed on 3 December 2009. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

John Pudney Holdings Limited Address / Contact

Office Address Roffey Corner
Office Address2 Crawley Road
Town Horsham
Post code RH12 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07094871
Date of Incorporation Thu, 3rd Dec 2009
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

John P.

Position: Director

Appointed: 03 December 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is John P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Celia P. This PSC owns 25-50% shares and has 25-50% voting rights.

John P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Celia P.

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

Company previous names

Jph 2 December 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1002 4332 3907 11229 92113 47850 015
Current Assets448 396318 460421 461423 410486 87227 38673 183
Debtors448 296316 027419 071416 298456 95113 90823 168
Net Assets Liabilities1 210 9941 274 2961 392 2221 403 6741 448 9101 020 770989 304
Property Plant Equipment1 481 9901 481 9901 481 9901 481 9901 481 9901 481 9901 481 990
Other Debtors    2 67713 90818 198
Other
Accrued Liabilities 4 3314 9404 3783 6733 67348 962
Amounts Owed By Group Undertakings448 296316 027419 071416 298356 274  
Bank Borrowings Overdrafts 17 07217 873143 517123 07553 74140 408
Corporation Tax Payable 19 82622 0322 68610 7971525 008
Creditors463 960252 776237 575219 678200 61590 21679 805
Dividends Paid 112 00072 00088 00072 000  
Fixed Assets1 581 9901 581 9901 581 9901 581 9901 581 9901 481 990 
Investments Fixed Assets100 000100 000100 000100 000100 000  
Investments In Group Undertakings100 000100 000100 000100 000100 000-100 000 
Net Assets Liabilities Subsidiaries-265 262-255 727-75 083-18 338   
Net Current Assets Liabilities92 964-54 91847 80741 362-4 465-371 004-412 881
Number Shares Issued Fully Paid 800 001800 001800 001800 001800 001 
Other Creditors463 960252 776329 276357 111386 689386 689378 889
Other Taxation Social Security Payable16 40719 826     
Par Value Share 11111 
Percentage Class Share Held In Subsidiary 100100100   
Profit Loss 175 302189 92699 452117 236  
Profit Loss Subsidiaries-43 34186 465-101 73331 255   
Property Plant Equipment Gross Cost1 481 9901 481 9901 481 9901 481 9901 481 9901 481 990 
Total Assets Less Current Liabilities1 674 9541 527 0721 629 7971 623 3521 649 5251 110 9861 069 109
Trade Creditors Trade Payables      4 223
Trade Debtors Trade Receivables    26 000 4 970

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements