Innes Family Butchers Ltd BURNHAM-ON-CROUCH


Innes Family Butchers started in year 2009 as Private Limited Company with registration number 06788058. The Innes Family Butchers company has been functioning successfully for 15 years now and its status is active - proposal to strike off. The firm's office is based in Burnham-on-crouch at 49 High Street. Postal code: CM0 8AG. Since 2021-08-12 Innes Family Butchers Ltd is no longer carrying the name The Jolly Meat Company.

Innes Family Butchers Ltd Address / Contact

Office Address 49 High Street
Town Burnham-on-crouch
Post code CM0 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06788058
Date of Incorporation Mon, 12th Jan 2009
Industry Other food services
End of financial Year 30th June
Company age 15 years old
Account next due date Fri, 31st Mar 2023 (411 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Thu, 26th Jan 2023 (2023-01-26)
Last confirmation statement dated Wed, 12th Jan 2022

Company staff

David I.

Position: Director

Appointed: 15 June 2021

Charles P.

Position: Director

Appointed: 12 January 2009

Resigned: 15 June 2021

Samuel W.

Position: Director

Appointed: 12 January 2009

Resigned: 07 August 2013

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is David T. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Charles P. This PSC owns 75,01-100% shares.

David T.

Notified on 15 June 2021
Nature of control: 75,01-100% shares

Charles P.

Notified on 6 April 2016
Ceased on 15 June 2021
Nature of control: 75,01-100% shares

Company previous names

The Jolly Meat Company August 12, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-06-302019-06-302020-06-302021-06-30
Net Worth-32 373-29 804-25 959-37 796-35 118-61 179     
Balance Sheet
Cash Bank In Hand 5001371645 4252 414     
Current Assets2 6085 1076 9935 2299 9007 1485 4676 5336 6119 54811 597
Debtors1 1082 6074 8563 0652 4752 734     
Net Assets Liabilities     -61 179-60 643-63 792-59 237-46 978-21 142
Net Assets Liabilities Including Pension Asset Liability -29 804-25 959-37 796-64 141-61 179     
Stocks Inventory1 5002 0002 0002 0002 0002 000     
Tangible Fixed Assets4 6773 5082 6312 1701 6284 408     
Reserves/Capital
Called Up Share Capital222222     
Profit Loss Account Reserve-32 375-29 806-25 961-37 798-35 120-61 181     
Shareholder Funds-32 373-29 804-25 959-37 796-35 118-61 179     
Other
Average Number Employees During Period      22221
Creditors     26 19931 48644 77739 76734 29716 461
Creditors Due After One Year 7 85416 70019 45231 52526 199     
Creditors Due Within One Year39 65830 56518 88325 74337 42246 536     
Fixed Assets     4 4089 4086 4684 8523 6392 729
Net Current Assets Liabilities-37 050-33 312-11 890-20 514-27 522-39 388-38 565-25 483-24 322-16 320-7 410
Number Shares Allotted 22222     
Par Value Share 11111     
Share Capital Allotted Called Up Paid222222     
Tangible Fixed Assets Additions   262 754     
Tangible Fixed Assets Cost Or Valuation8 2628 2628 2628 52413 18513 939     
Tangible Fixed Assets Depreciation3 5854 7545 6316 3546 8969 531     
Tangible Fixed Assets Depreciation Charged In Period 1 1698777235421 469     
Total Assets Less Current Liabilities-32 373-29 804-9 259-18 344-32 616-34 980-29 157-19 015-19 470-12 681-4 681

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
Free Download (1 page)

Company search

Advertisements