Hoxston Ltd LOUGHBOROUGH


Founded in 1997, Hoxston, classified under reg no. 03454413 is an active company. Currently registered at 11 The Office Village LE11 1QJ, Loughborough the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2016-04-28 Hoxston Ltd is no longer carrying the name J.p.c. Developments.

The company has 2 directors, namely Philip C., David C.. Of them, David C. has been with the company the longest, being appointed on 23 October 1997 and Philip C. has been with the company for the least time - from 19 January 2011. Currenlty, the company lists one former director, whose name is Hilary C. and who left the the company on 11 October 2010. In addition, there is one former secretary - Hilary C. who worked with the the company until 11 October 2010.

Hoxston Ltd Address / Contact

Office Address 11 The Office Village
Office Address2 North Road
Town Loughborough
Post code LE11 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03454413
Date of Incorporation Thu, 23rd Oct 1997
Industry Development of building projects
End of financial Year 31st March
Company age 27 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 Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Philip C.

Position: Director

Appointed: 19 January 2011

David C.

Position: Director

Appointed: 23 October 1997

Hilary C.

Position: Director

Appointed: 19 August 1999

Resigned: 11 October 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1997

Resigned: 23 October 1997

Hilary C.

Position: Secretary

Appointed: 23 October 1997

Resigned: 11 October 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Philip C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David C. This PSC owns 50,01-75% shares.

Philip C.

Notified on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David C.

Notified on 1 October 2016
Ceased on 20 January 2022
Nature of control: 50,01-75% shares

Company previous names

J.p.c. Developments April 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 222 5311 451 018       
Balance Sheet
Cash Bank In Hand919 7111 628 970       
Cash Bank On Hand 1 628 9701 187 3452 619 315835 192490 341353 701526 358594 646
Current Assets2 180 9272 679 7972 530 7103 265 2432 800 9692 952 7762 827 5562 671 3352 715 676
Debtors17 88614 1349 97625 345216 324194 937701 1602 035 714954 411
Net Assets Liabilities 1 451 0181 459 4761 828 7551 633 3001 611 9641 272 1812 425 1662 204 360
Net Assets Liabilities Including Pension Asset Liability1 222 5311 451 018       
Other Debtors 14 1349 97625 345     
Property Plant Equipment 9461 1202 41786 31261 326136 92221 318 
Stocks Inventory1 243 3301 036 693       
Tangible Fixed Assets1 259946       
Total Inventories 1 036 6931 333 389620 5831 749 4532 267 4981 772 695109 2631 166 619
Reserves/Capital
Called Up Share Capital725 000725 000       
Profit Loss Account Reserve497 531726 018       
Shareholder Funds1 222 5311 451 018       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 0664 9755 59416 57130 03939 50037 12251 635
Amounts Owed To Group Undertakings   100     
Average Number Employees During Period  2223337
Creditors 900 000900 000900 000900 0001 100 0001 100 000265 762548 957
Creditors Due After One Year900 000900 000       
Creditors Due Within One Year59 655329 725       
Cumulative Preference Share Dividends Unpaid 900 000900 000900 000900 0001 100 0001 100 000  
Fixed Assets  1 1202 51786 41261 426137 02321 41937 641
Increase From Depreciation Charge For Year Property Plant Equipment  90961910 97721 72736 98214 40914 513
Investments Fixed Assets   100100100101101101
Investments In Group Undertakings   100100    
Investments In Subsidiaries     100101101101
Net Current Assets Liabilities2 121 2722 350 0722 358 3562 726 2382 461 6032 662 1902 241 0752 405 5732 166 719
Number Shares Allotted 900 000     400 000 
Number Shares Issued Fully Paid  400 000400 000400 000400 000400 000 1 100 000
Other Creditors 900 000900 000900 000     
Other Taxation Social Security Payable 82 67121 625105 310     
Par Value Share 111111 1
Property Plant Equipment Gross Cost 5 0126 0958 011102 88391 365176 42258 44089 175
Provisions For Liabilities Balance Sheet Subtotal    14 71511 6525 9171 826 
Share Capital Allotted Called Up Paid900 000900 000       
Tangible Fixed Assets Additions 634       
Tangible Fixed Assets Cost Or Valuation4 3785 012       
Tangible Fixed Assets Depreciation3 1194 066       
Tangible Fixed Assets Depreciation Charged In Period 947       
Total Additions Including From Business Combinations Property Plant Equipment  1 0831 91694 87223 910220 05019 85030 735
Total Assets Less Current Liabilities2 122 5312 351 0182 359 4762 728 7552 548 0152 723 6162 378 0982 426 9922 204 360
Trade Creditors Trade Payables 6 58194 77835 449     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 25927 52116 787 
Disposals Property Plant Equipment     35 428134 993137 832 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2018-03-31
filed on: 5th, September 2018
Free Download (10 pages)

Company search

Advertisements