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

J.r. Hill & Sons Limited BRACKNELL


J.r. Hill & Sons started in year 2002 as Private Limited Company with registration number 04456226. The J.r. Hill & Sons company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bracknell at The White Cottage Parkers Lane. Postal code: RG42 6LE.

The firm has 3 directors, namely Shaun H., Simon H. and Steven H.. Of them, Shaun H., Simon H., Steven H. have been with the company the longest, being appointed on 28 August 2013. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Shirley H. who worked with the the firm until 28 August 2013.

This company operates within the RG9 4PD postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1058866 . It is located at Forge Works, Broad Platt, Henley-on-thames with a total of 2 cars.

J.r. Hill & Sons Limited Address / Contact

Office Address The White Cottage Parkers Lane
Office Address2 Maidens Green
Town Bracknell
Post code RG42 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04456226
Date of Incorporation Fri, 7th Jun 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Shaun H.

Position: Director

Appointed: 28 August 2013

Simon H.

Position: Director

Appointed: 28 August 2013

Steven H.

Position: Director

Appointed: 28 August 2013

Shirley H.

Position: Director

Appointed: 07 June 2002

Resigned: 28 August 2013

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2002

Resigned: 07 June 2002

John H.

Position: Director

Appointed: 07 June 2002

Resigned: 28 August 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 June 2002

Resigned: 07 June 2002

Shirley H.

Position: Secretary

Appointed: 07 June 2002

Resigned: 28 August 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Steven H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Simon H. This PSC owns 25-50% shares. Then there is Shaun H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Steven H.

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

Simon H.

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

Shaun H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth45 17750 522            
Balance Sheet
Cash Bank On Hand      114 960127 554106 535102 81645 22630 55428 173127 272
Current Assets33 24044 29419 89719 89789 01589 015159 596206 191216 146177 633137 193160 578199 499242 038
Debtors18 41128 72415 89715 89760 19060 19040 63673 137103 41168 61785 767124 024137 32654 766
Net Assets Liabilities      112 383172 585208 928184 881145 487159 232172 764182 326
Other Debtors      5 70019 70941 80316 7868 27966 77757 5311 796
Property Plant Equipment      47 36850 39558 64474 17486 790112 92392 02271 294
Total Inventories      4 0005 5006 2006 2006 2006 00034 00060 000
Cash Bank In Hand4 796   24 82524 825114 960       
Intangible Fixed Assets31 50028 50025 50025 50022 50022 50019 500       
Net Assets Liabilities Including Pension Asset Liability45 17750 52220 67220 67258 61258 612112 383       
Stocks Inventory10 03315 5704 0004 0004 0004 0004 000       
Tangible Fixed Assets27 85823 29620 92520 92546 64546 64547 368       
Reserves/Capital
Called Up Share Capital2233333       
Profit Loss Account Reserve45 17550 52020 66920 66958 60958 609112 380       
Shareholder Funds45 17750 522            
Other
Accumulated Amortisation Impairment Intangible Assets      40 50043 50046 50049 50052 50055 50058 50060 000
Accumulated Depreciation Impairment Property Plant Equipment      115 272115 369125 338121 956146 976173 338210 166203 225
Additions Other Than Through Business Combinations Property Plant Equipment       15 12418 21834 14837 63655 26615 9273 915
Average Number Employees During Period         22222
Corporation Tax Payable      35 54541 59838 70929 31929 80139 10851 01047 775
Creditors      105 39791 07068 16464 00069 50689 717101 269117 461
Finance Lease Liabilities Present Value Total           6 5746 5742 079
Fixed Assets59 35851 79646 42546 42569 14569 14566 86866 89572 14484 67494 290117 42393 52271 294
Increase From Amortisation Charge For Year Intangible Assets       3 0003 0003 0003 0003 0003 0001 500
Increase From Depreciation Charge For Year Property Plant Equipment       12 0979 96917 57425 02027 84536 82816 335
Intangible Assets      19 50016 50013 50010 5007 5004 5001 500 
Intangible Assets Gross Cost      60 00060 00060 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities-13 025-435-24 849-24 849-3 929-3 92954 199115 121147 982113 63367 68770 86198 230124 577
Other Creditors      31 2427 3983 4113 2463 3337 9063 2097 083
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 000 20 956 1 483 23 276
Other Disposals Property Plant Equipment       12 000 22 000 2 771 31 584
Other Taxation Social Security Payable      17 30820 45717 07016 96614 94811 78115 9388 281
Property Plant Equipment Gross Cost      162 640165 764183 982196 130233 766286 261302 188274 519
Provisions For Liabilities Balance Sheet Subtotal      8 6849 43111 19813 42616 49021 57817 48413 545
Total Assets Less Current Liabilities46 33351 36121 57621 57665 21665 216121 067182 016220 126198 307161 977188 284191 752195 871
Trade Creditors Trade Payables      21 30221 6178 97414 46921 42424 34824 53852 243
Trade Debtors Trade Receivables      34 93653 42861 60851 83177 48857 24779 79552 970
Creditors Due Within One Year46 26544 72944 74644 74692 94492 944105 397       
Intangible Fixed Assets Aggregate Amortisation Impairment28 50031 500 34 500 37 50040 500       
Intangible Fixed Assets Amortisation Charged In Period 3 000 3 000 3 0003 000       
Intangible Fixed Assets Cost Or Valuation60 00060 000 60 000 60 00060 000       
Number Shares Allotted 2 3 33       
Par Value Share 1 1 11       
Provisions For Liabilities Charges1 1568399049046 6046 6048 684       
Share Capital Allotted Called Up Paid2233333       
Tangible Fixed Assets Cost Or Valuation112 993112 993 114 791 151 380162 640       
Tangible Fixed Assets Depreciation85 13589 697 93 866 104 735115 272       
Tangible Fixed Assets Depreciation Charged In Period 4 562 4 169 10 86910 537       
Capital Employed 50 52220 67220 67258 61258 612112 383       
Number Shares Allotted Increase Decrease During Period   1 1        
Tangible Fixed Assets Additions   1 798 36 58911 260       
Value Shares Allotted Increase Decrease During Period   1          

Transport Operator Data

Forge Works
Address Broad Platt , Rotherfield Greys
City Henley-on-thames
Post code RG9 4PD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
Free Download (6 pages)

Company search

Advertisements