Johnmark Ltd LEYLAND


Johnmark started in year 2012 as Private Limited Company with registration number 08061436. The Johnmark company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Leyland at 32 Marathon Place. Postal code: PR26 7QN.

The company has 2 directors, namely Ronald H., John W.. Of them, Ronald H., John W. have been with the company the longest, being appointed on 9 May 2012. As of 25 April 2024, there was 1 ex director - Jason G.. There were no ex secretaries.

Johnmark Ltd Address / Contact

Office Address 32 Marathon Place
Office Address2 Moss Side Industrial Estate
Town Leyland
Post code PR26 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08061436
Date of Incorporation Wed, 9th May 2012
Industry Manufacture of wallpaper
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Ronald H.

Position: Director

Appointed: 09 May 2012

John W.

Position: Director

Appointed: 09 May 2012

Jason G.

Position: Director

Appointed: 01 August 2018

Resigned: 18 July 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Ronald H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ronald H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth172 128191 911188 571      
Balance Sheet
Cash Bank In Hand58 76474 42045 120      
Cash Bank On Hand  45 120148 36866 729235 937785 843798 391843 431
Current Assets440 656443 442528 779606 157872 3171 312 8131 863 4892 200 6492 458 562
Debtors257 414246 960354 020380 778690 375910 607929 5981 068 1361 116 116
Net Assets Liabilities  188 571381 995574 3011 071 6841 387 6441 982 1022 376 321
Net Assets Liabilities Including Pension Asset Liability172 128191 911188 571      
Other Debtors  62 842104 402151 867229 463233 664326 401272 052
Property Plant Equipment  55 724318 326365 225427 173452 046486 315838 706
Stocks Inventory124 478122 062129 639      
Tangible Fixed Assets64 66861 61155 724      
Total Inventories  129 63977 011115 213166 269148 048334 122499 015
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve172 028191 811188 471      
Shareholder Funds172 128191 911188 571      
Other
Amount Specific Advance Or Credit Directors 20 93931 94548 422     
Amount Specific Advance Or Credit Made In Period Directors  11 00616 477     
Accumulated Depreciation Impairment Property Plant Equipment  31 65241 343106 177181 943240 278326 566431 446
Average Number Employees During Period   6610111317
Creditors  1 848525 91817 41717 278276 44414 250204 722
Creditors Due After One Year 12 9331 848      
Creditors Due Within One Year333 196287 887382 939      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    551 18 882 37 946
Disposals Property Plant Equipment    13 219 68 044 73 000
Finance Lease Liabilities Present Value Total  1 8481 84817 41717 27869 08362 195125 917
Future Minimum Lease Payments Under Non-cancellable Operating Leases    32 74587 53477 49671 84445 609
Increase From Depreciation Charge For Year Property Plant Equipment   9 69165 38575 76777 21786 288142 826
Net Current Assets Liabilities107 460155 555145 84080 239245 916696 7341 253 9211 421 2861 755 613
Number Shares Allotted 100100      
Other Creditors  48 09628 47444 71520 81022 64519 31221 231
Other Taxation Social Security Payable  33 55521 643130 411113 845194 348268 778123 980
Par Value Share 11      
Property Plant Equipment Gross Cost  87 376359 669471 402609 117692 324812 8811 270 152
Provisions For Liabilities Balance Sheet Subtotal  11 14516 57019 42334 94541 87958 249160 276
Provisions For Liabilities Charges 12 32211 145      
Secured Debts 24 01812 933      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 9 1414 149      
Tangible Fixed Assets Cost Or Valuation74 08683 22787 376      
Tangible Fixed Assets Depreciation9 41821 61631 652      
Tangible Fixed Assets Depreciation Charged In Period 12 19810 036      
Total Additions Including From Business Combinations Property Plant Equipment   272 293124 952137 715151 251120 557530 271
Total Assets Less Current Liabilities172 128217 166201 564398 565611 1411 123 9071 705 9672 054 6012 741 319
Trade Creditors Trade Payables  290 203473 953440 275464 757283 492429 078431 821
Trade Debtors Trade Receivables  291 178276 376538 508681 144695 934741 735844 064
Advances Credits Directors10 13420 93931 945      
Advances Credits Made In Period Directors10 13410 805       
Bank Borrowings      240 000  
Bank Borrowings Overdrafts      200 000  
Capital Commitments       192 000 
Fixed Assets      452 046633 315985 706
Investments Fixed Assets       147 000147 000
Other Investments Other Than Loans       147 000147 000
Total Borrowings      385 52776 445 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 8th, June 2023
Free Download (11 pages)

Company search

Advertisements