M J O Forestry Limited CHICHESTER


Founded in 2003, M J O Forestry, classified under reg no. 04789085 is an active company. Currently registered at The Pickle Yard PO18 0RF, Chichester the company has been in the business for twenty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - Marc O., appointed on 5 June 2003. In addition, a secretary was appointed - Cherry O., appointed on 2 December 2016. Currenlty, the firm lists one former director, whose name is Natasha O. and who left the the firm on 3 October 2016. In addition, there is one former secretary - Natasha O. who worked with the the firm until 3 October 2016.

M J O Forestry Limited Address / Contact

Office Address The Pickle Yard
Office Address2 West Dean
Town Chichester
Post code PO18 0RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04789085
Date of Incorporation Thu, 5th Jun 2003
Industry Logging
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Cherry O.

Position: Secretary

Appointed: 02 December 2016

Marc O.

Position: Director

Appointed: 05 June 2003

Natasha O.

Position: Director

Appointed: 19 September 2008

Resigned: 03 October 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2003

Resigned: 05 June 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 June 2003

Resigned: 05 June 2003

Natasha O.

Position: Secretary

Appointed: 05 June 2003

Resigned: 03 October 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Marc O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Marc O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Natasha O., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Marc O.

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

Marc O.

Notified on 3 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Natasha O.

Notified on 6 April 2016
Ceased on 3 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth111 033143 129       
Balance Sheet
Cash Bank On Hand 94 31558 91835 62896 484265 80098 00776 205192 442
Current Assets235 574258 168264 097241 914359 223619 610367 907416 600559 168
Debtors45 94973 377112 679103 193171 291184 362104 78971 609101 591
Net Assets Liabilities 143 129214 605158 088227 628338 033325 468329 394344 527
Other Debtors 3 3007 042      
Property Plant Equipment 187 507180 776448 264615 676523 366596 076616 531573 763
Total Inventories 90 47692 500103 09391 448169 448165 111268 786265 135
Cash Bank In Hand100 53794 315       
Stocks Inventory89 08890 476       
Tangible Fixed Assets137 023187 507       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve111 031143 127       
Shareholder Funds111 033143 129       
Other
Accumulated Depreciation Impairment Property Plant Equipment 134 968154 183189 945239 376336 807339 902447 395551 301
Average Number Employees During Period  46812151515
Corporation Tax Payable 10 70030 250      
Creditors 70 23136 977214 287338 386240 072261 077354 934523 324
Depreciation Rate Used For Property Plant Equipment       2525
Finance Lease Liabilities Present Value Total       196 168122 867
Fixed Assets      596 076616 531573 763
Increase From Depreciation Charge For Year Property Plant Equipment  35 83135 76280 50197 43196 122107 494103 906
Net Current Assets Liabilities43 76363 353106 956-11 55645 055147 450102 33561 66635 844
Number Shares Issued Fully Paid  2      
Other Creditors 70 23137 153      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 615      
Other Disposals Property Plant Equipment  20 212      
Other Increase Decrease In Depreciation Impairment Property Plant Equipment       1 
Other Taxation Social Security Payable 39 89034 829      
Par Value Share 11      
Property Plant Equipment Gross Cost 322 475334 959638 209855 052860 173935 9781 063 9261 125 064
Provisions For Liabilities Balance Sheet Subtotal 37 50036 15064 33394 71792 711111 866152 635142 213
Total Additions Including From Business Combinations Property Plant Equipment  32 697303 250281 8435 121207 857127 95061 138
Total Assets Less Current Liabilities180 786250 860287 732436 708660 731670 816698 411678 196609 607
Trade Creditors Trade Payables 62 09825 863      
Trade Debtors Trade Receivables 70 077105 637      
Useful Life Property Plant Equipment Years        3
Amount Specific Advance Or Credit Directors 36 63015 20217 52416 031    
Amount Specific Advance Or Credit Made In Period Directors  21 42832 72616 673    
Amount Specific Advance Or Credit Repaid In Period Directors    18 16616 031   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    31 070 93 027  
Disposals Property Plant Equipment    65 000 132 052  
Creditors Due After One Year41 15370 231       
Creditors Due Within One Year191 811194 815       
Number Shares Allotted 2       
Provisions For Liabilities Charges28 60037 500       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023/05/18 secretary's details were changed
filed on: 27th, June 2023
Free Download (1 page)

Company search

Advertisements