You are here: bizstats.co.uk > a-z index > J list

J.p. Hyland Electrical Limited BIRMINGHAM


J.p. Hyland Electrical started in year 1997 as Private Limited Company with registration number 03421599. The J.p. Hyland Electrical company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Birmingham at 276 Monument Road. Postal code: B16 8XF.

The company has one director. John H., appointed on 19 August 1997. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Mary H. and who left the the company on 1 September 2012. In addition, there is one former secretary - Mary H. who worked with the the company until 1 September 2012.

J.p. Hyland Electrical Limited Address / Contact

Office Address 276 Monument Road
Office Address2 Edgbaston
Town Birmingham
Post code B16 8XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03421599
Date of Incorporation Tue, 19th Aug 1997
Industry Electrical installation
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

John H.

Position: Director

Appointed: 19 August 1997

Mary H.

Position: Director

Appointed: 16 November 2001

Resigned: 01 September 2012

Suzanne B.

Position: Nominee Secretary

Appointed: 19 August 1997

Resigned: 19 August 1997

Kevin B.

Position: Nominee Director

Appointed: 19 August 1997

Resigned: 19 August 1997

Mary H.

Position: Secretary

Appointed: 19 August 1997

Resigned: 01 September 2012

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is John H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

John H.

Notified on 19 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth7 5393448 45120 52050 553      
Balance Sheet
Current Assets53 15941 84855 46925 67889 37286 12759 59275 59044 00617 03735 414
Net Assets Liabilities    50 55368 37864 23656 35332 3773 45820 402
Cash Bank In Hand267          
Debtors51 01739 498         
Net Assets Liabilities Including Pension Asset Liability7 5393448 45120 52050 553      
Stocks Inventory1 8752 350         
Tangible Fixed Assets704545         
Reserves/Capital
Called Up Share Capital10 00010 000         
Profit Loss Account Reserve-2 461-9 656         
Shareholder Funds7 5393448 45120 52050 553      
Other
Average Number Employees During Period      11122
Creditors    41 14319 50121 40720 12710 42312 59914 273
Fixed Assets7045454 0983 0852 3241 7521 31489013 79411 0358 276
Net Current Assets Liabilities6 835-2014 35317 43548 22966 62662 92255 46333 5834 43821 141
Total Assets Less Current Liabilities7 5393448 45120 52050 55368 37854 71556 35347 37715 47329 417
Creditors Due Within One Year46 32442 04951 1168 24341 143      
Number Shares Allotted 10 000         
Par Value Share 1         
Share Capital Allotted Called Up Paid10 00010 000         
Tangible Fixed Assets Cost Or Valuation35 02435 024         
Tangible Fixed Assets Depreciation34 32034 479         
Tangible Fixed Assets Depreciation Charged In Period 159         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Micro company accounts made up to 2023-05-31
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements