Lovell Johns Limited WITNEY OXFORDSHIRE


Founded in 1975, Lovell Johns, classified under reg no. 01214692 is an active company. Currently registered at 10 Hanborough Business Park OX29 8RU, Witney Oxfordshire the company has been in the business for fourty nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 30th Jun 2023.

At present there are 3 directors in the the firm, namely Matthew E., Elizabeth M. and David S.. In addition one secretary - Matthew E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lovell Johns Limited Address / Contact

Office Address 10 Hanborough Business Park
Office Address2 Long Hanborough
Town Witney Oxfordshire
Post code OX29 8RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01214692
Date of Incorporation Tue, 3rd Jun 1975
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 49 years old
Account next due date Mon, 31st Mar 2025 (331 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Matthew E.

Position: Secretary

Appointed: 22 December 2022

Matthew E.

Position: Director

Appointed: 01 September 2022

Elizabeth M.

Position: Director

Appointed: 01 April 2012

David S.

Position: Director

Appointed: 01 August 2000

Angela O.

Position: Secretary

Resigned: 01 September 2000

David S.

Position: Secretary

Appointed: 30 June 2004

Resigned: 21 December 2022

Gillian D.

Position: Director

Appointed: 01 April 2002

Resigned: 27 April 2004

Brian W.

Position: Director

Appointed: 11 October 2000

Resigned: 01 July 2013

Raymond W.

Position: Director

Appointed: 11 October 2000

Resigned: 30 August 2001

Christine P.

Position: Secretary

Appointed: 01 September 2000

Resigned: 30 June 2004

John H.

Position: Director

Appointed: 01 September 1997

Resigned: 25 August 2000

Alan C.

Position: Director

Appointed: 05 December 1994

Resigned: 31 July 1998

Bo G.

Position: Director

Appointed: 24 February 1994

Resigned: 01 June 1996

Ulla D.

Position: Director

Appointed: 24 February 1994

Resigned: 01 June 1996

John H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 1997

Robin H.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 2010

Richard H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 2004

Angela O.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 2001

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is David S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Elizabeth M. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth M.

Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-531 837268 350477 917       
Balance Sheet
Cash Bank In Hand94 042421 745609 353       
Cash Bank On Hand  609 3531 122 4091 391 2741 607 2152 321 316619 269366 919357 756
Current Assets373 603676 725946 7061 590 8411 878 7372 351 5493 155 3971 352 801992 9291 003 078
Debtors265 289224 836173 657298 711258 593532 097477 306466 271385 066364 403
Intangible Fixed Assets29 187         
Net Assets Liabilities  477 917902 7351 370 595   753 673812 528
Net Assets Liabilities Including Pension Asset Liability-531 837268 350477 917       
Other Debtors  30 821172 811124 726294 323220 407142 242162 865231 740
Property Plant Equipment  42 20133 74825 15723 57727 18426 88978 94571 714
Stocks Inventory14 27230 144163 696       
Tangible Fixed Assets18 38613 70642 201       
Total Inventories  163 696169 721228 870212 237356 775267 261240 944280 919
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-531 939268 248477 815       
Shareholder Funds-531 837268 350477 917       
Other
Amount Specific Advance Or Credit Directors     25 052    
Amount Specific Advance Or Credit Made In Period Directors     25 052    
Amount Specific Advance Or Credit Repaid In Period Directors      25 052   
Accruals Deferred Income 5 0005 000       
Accrued Liabilities Not Expressed Within Creditors Subtotal  5 0005 000      
Accumulated Amortisation Impairment Intangible Assets  120 042120 042120 042120 042120 042120 042120 042 
Accumulated Depreciation Impairment Property Plant Equipment  109 704122 317136 499149 561163 312180 815203 153229 759
Average Number Employees During Period   18222425242418
Capital Redemption Reserve222       
Creditors  505 992716 856533 301546 955647 080525 232318 203249 602
Creditors Due Within One Year953 013417 081505 990       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   49      
Disposals Property Plant Equipment   197      
Fixed Assets47 57313 70642 20133 75025 15923 57927 18626 89178 94771 716
Increase From Depreciation Charge For Year Property Plant Equipment   12 66214 18213 06213 75117 50322 33826 606
Intangible Assets Gross Cost  120 042120 042120 042120 042120 042120 042120 042 
Intangible Fixed Assets Aggregate Amortisation Impairment95 475120 042        
Intangible Fixed Assets Amortisation Charged In Period 29 186        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 4 619        
Intangible Fixed Assets Cost Or Valuation124 662120 042        
Intangible Fixed Assets Disposals 4 620        
Investments Fixed Assets  22222222
Investments In Group Undertakings  22222222
Net Current Assets Liabilities-579 410259 644440 714873 9851 345 4361 804 5942 508 317827 569674 726753 476
Number Shares Allotted 100100       
Other Creditors  289 471392 972208 206197 12895 22665 31752 02139 662
Other Taxation Social Security Payable  115 910169 937230 363245 012333 133180 74863 86790 772
Par Value Share 11    111
Property Plant Equipment Gross Cost  151 905156 065161 656173 138190 496207 704282 098301 473
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 6 54438 392       
Tangible Fixed Assets Cost Or Valuation312 250113 513151 905       
Tangible Fixed Assets Depreciation293 86499 807109 704       
Tangible Fixed Assets Depreciation Charged In Period 10 1969 897       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 204 253        
Tangible Fixed Assets Disposals 205 281        
Total Additions Including From Business Combinations Property Plant Equipment   4 3575 59111 48217 35817 20874 39419 375
Total Assets Less Current Liabilities-531 837273 350482 917907 7351 370 5951 828 1732 535 503854 460753 673825 192
Trade Creditors Trade Payables  100 611153 94794 732104 815218 721279 167202 315119 168
Trade Debtors Trade Receivables  142 836125 900133 867237 774256 899324 029222 201132 663
Dividends Paid       78 640  
Number Shares Issued Fully Paid       555
Profit Loss       385 357124 213233 855
Provisions For Liabilities Balance Sheet Subtotal         12 664

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 17th, July 2023
Free Download (11 pages)

Company search

Advertisements