The James Company (taylor Hill) Limited TAYLOR HILL


Founded in 1990, The James Company (taylor Hill), classified under reg no. 02457382 is an active company. Currently registered at Taylor Hill Mill HD4 6JA, Taylor Hill the company has been in the business for thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Peter T., appointed on 9 January 1992. In addition, a secretary was appointed - Helen T., appointed on 7 April 2017. Currenlty, the company lists one former director, whose name is John O. and who left the the company on 7 April 2017. In addition, there is one former secretary - Brian C. who worked with the the company until 11 March 1993.

The James Company (taylor Hill) Limited Address / Contact

Office Address Taylor Hill Mill
Office Address2 Fair Lea Road
Town Taylor Hill
Post code HD4 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02457382
Date of Incorporation Tue, 9th Jan 1990
Industry Manufacture of other women's outerwear
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Sep 2023 (2023-09-27)
Last confirmation statement dated Tue, 13th Sep 2022

Company staff

Helen T.

Position: Secretary

Appointed: 07 April 2017

Peter T.

Position: Director

Appointed: 09 January 1992

John O.

Position: Director

Appointed: 11 March 1993

Resigned: 07 April 2017

Brian C.

Position: Secretary

Appointed: 09 January 1992

Resigned: 11 March 1993

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Helen T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Helen T.

Notified on 13 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Peter T.

Notified on 9 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 01510 13914 30829 1808 874   
Current Assets316 147334 343313 981317 930271 555267 747247 017265 460
Debtors121 407121 231149 310108 49366 207   
Net Assets Liabilities187 483115 716141 318145 650114 186116 598113 833125 168
Other Debtors18 3779 9899 9977 8676 717   
Property Plant Equipment10 8399 1988 3227 1436 162   
Total Inventories193 725202 973150 363180 257196 474   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    44 51168 51154 76120 381
Accumulated Depreciation Impairment Property Plant Equipment82 29183 93285 35886 53787 518   
Average Number Employees During Period55444444
Bank Borrowings Overdrafts61 37811 98311 12660 66950 000   
Creditors137 539226 236179 404178 06650 00035 71926 19916 679
Fixed Assets    6 1625 3404 6474 060
Increase From Depreciation Charge For Year Property Plant Equipment 1 6411 4261 179981   
Net Current Assets Liabilities178 608108 107134 577139 864202 535215 488190 146158 168
Other Creditors10 45797 65170 83335 04957 555   
Other Taxation Social Security Payable5 20410 97029 66610 35019 738   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 2271 2271 2271 227
Property Plant Equipment Gross Cost93 13093 13093 68093 680    
Provisions For Liabilities Balance Sheet Subtotal1 9641 5891 5811 357    
Total Additions Including From Business Combinations Property Plant Equipment  550     
Total Assets Less Current Liabilities189 447117 305142 899147 007208 697220 828194 793162 228
Trade Creditors Trade Payables60 500105 63267 77971 99836 238   
Trade Debtors Trade Receivables103 030111 242139 313100 62659 490   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-12-31
filed on: 27th, September 2024
Free Download (6 pages)

Company search

Advertisements