Polyjohn International Limited CLIFTON BRISTOL


Founded in 1992, Polyjohn International, classified under reg no. 02740200 is an active company. Currently registered at 2 Chesterfield Buildings BS8 1RU, Clifton Bristol the company has been in the business for thirty two years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2004/06/01 Polyjohn International Limited is no longer carrying the name Poly-john (UK).

The firm has 3 directors, namely Samuel C., Michael C. and Kenneth C.. Of them, Michael C., Kenneth C. have been with the company the longest, being appointed on 16 April 2021 and Samuel C. has been with the company for the least time - from 26 June 2023. Currently 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.

Polyjohn International Limited Address / Contact

Office Address 2 Chesterfield Buildings
Office Address2 Westbourne Place
Town Clifton Bristol
Post code BS8 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02740200
Date of Incorporation Mon, 17th Aug 1992
Industry Non-specialised wholesale trade
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Samuel C.

Position: Director

Appointed: 26 June 2023

Michael C.

Position: Director

Appointed: 16 April 2021

Kenneth C.

Position: Director

Appointed: 16 April 2021

Harold C.

Position: Director

Appointed: 01 January 2019

Resigned: 26 June 2023

Joyce B.

Position: Secretary

Appointed: 29 October 2007

Resigned: 04 March 2021

Edward C.

Position: Director

Appointed: 05 January 1993

Resigned: 29 October 2007

Vernon H.

Position: Secretary

Appointed: 05 January 1993

Resigned: 29 October 2007

Vernon H.

Position: Director

Appointed: 05 January 1993

Resigned: 01 January 2019

Sovshelfco (secretarial) Limited

Position: Nominee Secretary

Appointed: 17 August 1992

Resigned: 17 August 1993

Sovshelfco (formations) Limited

Position: Corporate Nominee Director

Appointed: 17 August 1992

Resigned: 05 January 1993

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Kenneth C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Vernon H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth C.

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

Michael C.

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

Vernon H.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Poly-john (UK) June 1, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand575 827678 106501 927472 500402 109396 007
Current Assets2 073 0332 860 0522 546 6002 833 3863 502 0283 836 844
Debtors912 9901 582 6381 316 2671 532 3832 432 3562 246 961
Net Assets Liabilities1 318 9811 553 6641 656 6271 785 1562 079 2911 987 148
Other Debtors 41 96636 38643 51463 64252 215
Property Plant Equipment32 7684 0543 4253 40544 41533 311
Total Inventories584 216599 308728 406828 503667 5631 193 876
Other
Accumulated Depreciation Impairment Property Plant Equipment133 33373 65774 28674 90526 95438 058
Additions Other Than Through Business Combinations Property Plant Equipment   59958 379 
Amounts Owed By Group Undertakings Participating Interests 97 335  373 036502 143
Average Number Employees During Period555799
Corporation Tax Payable 107 69859 65862 17269 93941 742
Creditors794 6601 371 334900 3501 058 5871 682 5882 098 442
Depreciation Rate Used For Property Plant Equipment 1515152525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 60 423  62 900 
Disposals Property Plant Equipment 88 390  65 320 
Fixed Assets40 60864 94610 37710 357259 851248 746
Future Minimum Lease Payments Under Non-cancellable Operating Leases390 197358 345326 641298 641193 359149 359
Increase From Depreciation Charge For Year Property Plant Equipment 74762961914 94911 104
Investments7 84060 8926 952-53 940215 436-1
Investments Fixed Assets7 84060 8926 9526 952215 436215 435
Investments In Group Undertakings 60 892-53 9406 952215 436-53 940
Net Current Assets Liabilities1 278 3731 488 7181 646 2501 774 7991 819 4401 738 402
Other Creditors 61 21683 659137 239185 622124 273
Other Taxation Social Security Payable 8 3268 92312 93623 12136 913
Property Plant Equipment Gross Cost166 10177 71177 71178 31071 36971 369
Total Assets Less Current Liabilities1 318 9811 553 6641 656 6271 785 1562 079 2911 987 148
Trade Creditors Trade Payables 1 194 094748 110846 2401 403 9061 895 514
Trade Debtors Trade Receivables 1 443 3371 279 8811 488 8691 995 6781 692 603

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/10/31
filed on: 4th, May 2023
Free Download (9 pages)

Company search

Advertisements