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

J.r. Johnson Limited DOWNHAM MARKET


J.r. Johnson started in year 1998 as Private Limited Company with registration number 03683526. The J.r. Johnson company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Downham Market at 23 London Road. Postal code: PE38 9BJ.

Currently there are 2 directors in the the company, namely James J. and Valerie J.. In addition one secretary - Valerie J. - is with the firm. As of 24 April 2024, our data shows no information about any ex officers on these positions.

J.r. Johnson Limited Address / Contact

Office Address 23 London Road
Town Downham Market
Post code PE38 9BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03683526
Date of Incorporation Tue, 15th Dec 1998
Industry Wholesale of flowers and plants
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

James J.

Position: Director

Appointed: 15 December 1998

Valerie J.

Position: Secretary

Appointed: 15 December 1998

Valerie J.

Position: Director

Appointed: 15 December 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1998

Resigned: 15 December 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 December 1998

Resigned: 15 December 1998

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Valerie J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is James J. This PSC owns 25-50% shares and has 25-50% voting rights.

Valerie J.

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

James J.

Notified on 6 April 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 2014-12-312015-12-312021-12-312022-12-312023-12-31
Net Worth60 61351 263   
Balance Sheet
Cash Bank On Hand  94 344176 36398 627
Current Assets87 01692 787334 882289 526211 868
Debtors5 0478 841223 47364 101113 241
Net Assets Liabilities  6 9294 3101 974
Other Debtors  1 5211 5502 288
Property Plant Equipment  9 7869 34517 765
Total Inventories  17 06549 062 
Cash Bank In Hand64 96979 546   
Net Assets Liabilities Including Pension Asset Liability60 61351 263   
Stocks Inventory17 0004 400   
Tangible Fixed Assets22 05321 101   
Reserves/Capital
Called Up Share Capital1 0001 000   
Profit Loss Account Reserve59 61350 263   
Shareholder Funds60 61351 263   
Other
Accumulated Amortisation Impairment Intangible Assets  1 0001 000 
Accumulated Depreciation Impairment Property Plant Equipment  56 60758 63161 699
Average Number Employees During Period  232
Creditors  335 666292 943224 284
Increase From Depreciation Charge For Year Property Plant Equipment   2 0243 067
Intangible Assets Gross Cost  1 0001 000 
Net Current Assets Liabilities42 98734 386-784-3 417-12 416
Other Creditors  223 768234 410198 200
Other Taxation Social Security Payable  15 25610 5065 398
Property Plant Equipment Gross Cost  66 39367 97679 464
Provisions For Liabilities Balance Sheet Subtotal  2 0731 6183 375
Total Additions Including From Business Combinations Property Plant Equipment   1 58311 488
Total Assets Less Current Liabilities65 04055 4879 0025 9285 349
Trade Creditors Trade Payables  96 64248 02720 686
Trade Debtors Trade Receivables  221 95262 551110 953
Creditors Due Within One Year44 02958 401   
Fixed Assets22 05321 101   
Intangible Fixed Assets Aggregate Amortisation Impairment1 0001 000   
Intangible Fixed Assets Cost Or Valuation1 0001 000   
Number Shares Allotted 1 000   
Par Value Share 1   
Provisions For Liabilities Charges4 4274 224   
Share Capital Allotted Called Up Paid1 0001 000   
Tangible Fixed Assets Additions 3 133   
Tangible Fixed Assets Cost Or Valuation60 01563 148   
Tangible Fixed Assets Depreciation37 96242 047   
Tangible Fixed Assets Depreciation Charged In Period 4 085   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, May 2023
Free Download (9 pages)

Company search

Advertisements