Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JOHN MANN & CO. LTD
Company Information for

JOHN MANN & CO. LTD

EXCHANGE BUILDINGS, 11 JAMES STREET, OMAGH, BT78 1DH,
Company Registration Number
NI035864
Private Limited Company
Active

Company Overview

About John Mann & Co. Ltd
JOHN MANN & CO. LTD was founded on 1999-03-26 and has its registered office in Omagh. The organisation's status is listed as "Active". John Mann & Co. Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOHN MANN & CO. LTD
 
Legal Registered Office
EXCHANGE BUILDINGS
11 JAMES STREET
OMAGH
BT78 1DH
Other companies in BT78
 
Filing Information
Company Number NI035864
Company ID Number NI035864
Date formed 1999-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB743887978  
Last Datalog update: 2024-04-06 11:47:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN MANN & CO. LTD

Current Directors
Officer Role Date Appointed
DONNA MCMAHON
Company Secretary 1999-03-26
AUDREY JONES
Director 1999-04-26
JOHN MANN
Director 1999-04-26
TERESA MANN
Director 2003-03-01
DONNA MCMAHON
Director 1999-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY KANE
Director 1999-03-26 1999-04-26
ELEANOR SHIRLEY MCNEILL
Director 1999-03-26 1999-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-04-04CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-02-02MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-02-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 148
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 148
2016-03-31AR0126/03/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 148
2015-04-22AR0126/03/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 148
2014-03-26AR0126/03/14 ANNUAL RETURN FULL LIST
2014-02-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0126/03/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0126/03/12 ANNUAL RETURN FULL LIST
2012-02-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0126/03/11 ANNUAL RETURN FULL LIST
2011-02-03AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AR0126/03/10 ANNUAL RETURN FULL LIST
2010-06-14CH03SECRETARY'S DETAILS CHNAGED FOR DONNA MANN on 2010-03-26
2010-06-14AD02Register inspection address has been changed
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MANN / 26/03/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA MANN / 26/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA MANN / 26/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MANN / 26/03/2010
2010-02-17AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-06371S(NI)26/03/09 ANNUAL RETURN SHUTTLE
2008-12-12AC(NI)31/05/08 ANNUAL ACCTS
2008-11-19402(NI)PARS RE MORTAGE
2008-04-16371S(NI)26/03/08 ANNUAL RETURN SHUTTLE
2007-12-19AC(NI)31/05/07 ANNUAL ACCTS
2007-04-06371S(NI)26/03/07 ANNUAL RETURN SHUTTLE
2006-11-02AC(NI)31/05/06 ANNUAL ACCTS
2006-05-03371S(NI)26/03/06 ANNUAL RETURN SHUTTLE
2006-01-31AC(NI)31/05/05 ANNUAL ACCTS
2005-04-22233(NI)CHANGE OF ARD
2005-02-02AC(NI)31/03/04 ANNUAL ACCTS
2004-06-11371S(NI)26/03/04 ANNUAL RETURN SHUTTLE
2004-01-20AC(NI)31/03/03 ANNUAL ACCTS
2003-08-09296(NI)CHANGE OF DIRS/SEC
2003-06-24371S(NI)26/03/03 ANNUAL RETURN SHUTTLE
2003-01-30AC(NI)31/03/02 ANNUAL ACCTS
2002-06-06371S(NI)26/03/02 ANNUAL RETURN SHUTTLE
2001-12-20AC(NI)31/03/01 ANNUAL ACCTS
2001-05-19G98-2(NI)RETURN OF ALLOT OF SHARES
2001-05-1998(3)(NI)PARS RE CON RE SHARES
2001-04-23AC(NI)31/03/00 ANNUAL ACCTS
2001-04-06371S(NI)26/03/01 ANNUAL RETURN SHUTTLE
2000-06-09295(NI)CHANGE IN SIT REG ADD
2000-06-02371S(NI)26/03/00 ANNUAL RETURN SHUTTLE
1999-08-02RES(NI)SPECIAL/EXTRA RESOLUTION
1999-07-19G98-2(NI)RETURN OF ALLOT OF SHARES
1999-07-1998(3)(NI)PARS RE CON RE SHARES
1999-05-10295(NI)CHANGE IN SIT REG ADD
1999-05-10RES(NI)SPECIAL/EXTRA RESOLUTION
1999-05-10296(NI)CHANGE OF DIRS/SEC
1999-05-10UDM+A(NI)UPDATED MEM AND ARTS
1999-04-27CNRES(NI)RESOLUTION TO CHANGE NAME
1999-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-26G23(NI)DECLN COMPLNCE REG NEW CO
1999-03-26ARTS(NI)ARTICLES
1999-03-26G21(NI)PARS RE DIRS/SIT REG OFF
1999-03-26MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13921 - Manufacture of soft furnishings




Licences & Regulatory approval
We could not find any licences issued to JOHN MANN & CO. LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN MANN & CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-19 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 96,000
Creditors Due After One Year 2011-06-01 £ 11,651
Creditors Due Within One Year 2012-06-01 £ 120,090
Creditors Due Within One Year 2011-06-01 £ 219,648
Provisions For Liabilities Charges 2012-06-01 £ 445

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN MANN & CO. LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 148
Called Up Share Capital 2011-06-01 £ 148
Cash Bank In Hand 2012-06-01 £ 100
Cash Bank In Hand 2011-06-01 £ 100
Current Assets 2012-06-01 £ 82,704
Current Assets 2011-06-01 £ 93,693
Debtors 2012-06-01 £ 32,924
Debtors 2011-06-01 £ 40,368
Fixed Assets 2012-06-01 £ 138,916
Fixed Assets 2011-06-01 £ 143,821
Shareholder Funds 2012-06-01 £ 5,085
Shareholder Funds 2011-06-01 £ 6,215
Stocks Inventory 2012-06-01 £ 49,680
Stocks Inventory 2011-06-01 £ 53,225
Tangible Fixed Assets 2012-06-01 £ 138,916
Tangible Fixed Assets 2011-06-01 £ 143,821

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN MANN & CO. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN MANN & CO. LTD
Trademarks
We have not found any records of JOHN MANN & CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN MANN & CO. LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13921 - Manufacture of soft furnishings) as JOHN MANN & CO. LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN MANN & CO. LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN MANN & CO. LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN MANN & CO. LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1