logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 13
  • 1
    Monaghan, Marilyn
    Secretary / Director born in February 1947
    Individual (14 offsprings)
    Officer
    1994-03-23 ~ 2010-05-06
    OF - Director → CIF 0
    Monaghan, Marilyn
    Individual (14 offsprings)
    Officer
    1994-03-23 ~ 1994-05-10
    OF - Secretary → CIF 0
  • 2
    Boulding, John Gilbert
    Company Director born in March 1949
    Individual (2 offsprings)
    Officer
    1996-03-25 ~ 2013-07-31
    OF - Director → CIF 0
  • 3
    Morrison, Thomas William
    Born in August 1970
    Individual (1 offspring)
    Officer
    2019-08-23 ~ now
    OF - Director → CIF 0
  • 4
    Le Patourel, Paul Stephen
    Architectural Ironmonger born in December 1960
    Individual (2 offsprings)
    Officer
    1994-05-10 ~ 2025-04-03
    OF - Director → CIF 0
    Mr Paul Le Patourel
    Born in December 1960
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-30
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Monaghan, Simon John
    Director born in September 1965
    Individual (21 offsprings)
    Officer
    2010-05-06 ~ 2012-11-30
    OF - Director → CIF 0
    Monaghan, Simon John
    Individual (21 offsprings)
    Officer
    2007-03-31 ~ 2010-05-06
    OF - Secretary → CIF 0
  • 6
    Atkinson, Elizabeth Louise
    Individual (19 offsprings)
    Officer
    2010-05-06 ~ 2015-01-06
    OF - Secretary → CIF 0
  • 7
    Cookson, Beverley
    Individual (18 offsprings)
    Officer
    1997-07-01 ~ 2007-03-31
    OF - Secretary → CIF 0
  • 8
    Kulkarni, Arun
    Born in August 1963
    Individual (3 offsprings)
    Officer
    2017-05-01 ~ now
    OF - Director → CIF 0
    Mr Arun Kulkarni
    Born in August 1963
    Individual (3 offsprings)
    Person with significant control
    2017-12-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    Mellor, Christopher
    Individual (4 offsprings)
    Officer
    1994-05-10 ~ 1997-06-30
    OF - Secretary → CIF 0
  • 10
    Monaghan, Bernard
    Ironmonger born in July 1940
    Individual (6 offsprings)
    Officer
    1994-03-23 ~ 1996-12-31
    OF - Director → CIF 0
  • 11
    JOHN MONAGHAN (HOLDINGS) LIMITED
    - now 01173271
    JOHN MONAGHAN LIMITED - 1997-01-01
    4, Sandbeds Court, Sandbeds Trading Estate, Ossett, West Yorkshire, England
    Active Corporate (15 parents, 14 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-11-30 ~ 2015-01-06
    OF - Director → CIF 0
  • 12
    YORK PLACE COMPANY SECRETARIES LIMITED
    02538096
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13334 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1994-03-23 ~ 1994-03-23
    OF - Nominee Secretary → CIF 0
  • 13
    YORK PLACE COMPANY NOMINEES LIMITED
    02538098
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13259 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1994-03-23 ~ 1994-03-23
    OF - Nominee Director → CIF 0
parent relation
Company in focus

J & P HARDWARE LIMITED

Company number: 02911859
Registered name
J & P HARDWARE LIMITED - now
Standard Industrial Classification
46740 - Wholesale Of Hardware, Plumbing And Heating Equipment And Supplies
47520 - Retail Sale Of Hardware, Paints And Glass In Specialised Stores
Brief company account
Property, Plant & Equipment
17,290 GBP2024-12-31
21,148 GBP2023-12-31
Fixed Assets - Investments
90,000 GBP2024-12-31
90,000 GBP2023-12-31
Fixed Assets
107,290 GBP2024-12-31
111,148 GBP2023-12-31
Debtors
377,769 GBP2024-12-31
391,783 GBP2023-12-31
Cash at bank and in hand
150,512 GBP2024-12-31
181,290 GBP2023-12-31
Current Assets
640,982 GBP2024-12-31
681,390 GBP2023-12-31
Net Current Assets/Liabilities
193,952 GBP2024-12-31
205,305 GBP2023-12-31
Total Assets Less Current Liabilities
301,242 GBP2024-12-31
316,453 GBP2023-12-31
Net Assets/Liabilities
288,669 GBP2024-12-31
252,302 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Capital redemption reserve
900 GBP2024-12-31
900 GBP2023-12-31
Retained earnings (accumulated losses)
287,669 GBP2024-12-31
251,302 GBP2023-12-31
Equity
288,669 GBP2024-12-31
252,302 GBP2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
43,806 GBP2023-12-31
Plant and equipment
8,158 GBP2023-12-31
Furniture and fittings
11,682 GBP2023-12-31
Computers
2,438 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
66,084 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
29,232 GBP2024-12-31
26,661 GBP2023-12-31
Plant and equipment
7,015 GBP2024-12-31
6,813 GBP2023-12-31
Furniture and fittings
10,109 GBP2024-12-31
9,024 GBP2023-12-31
Computers
2,438 GBP2024-12-31
2,438 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
48,794 GBP2024-12-31
44,936 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
2,571 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
202 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,085 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,858 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
14,574 GBP2024-12-31
17,145 GBP2023-12-31
Plant and equipment
1,143 GBP2024-12-31
1,345 GBP2023-12-31
Furniture and fittings
1,573 GBP2024-12-31
2,658 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Investments in group undertakings and participating interests
90,000 GBP2024-12-31
90,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
293,507 GBP2024-12-31
357,288 GBP2023-12-31
Amounts Owed By Related Parties
84,262 GBP2024-12-31
Current
31,356 GBP2023-12-31
Other Debtors
Amounts falling due within one year
0 GBP2024-12-31
3,139 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
377,769 GBP2024-12-31
Amounts falling due within one year, Current
391,783 GBP2023-12-31
Trade Creditors/Trade Payables
Current
338,170 GBP2024-12-31
354,614 GBP2023-12-31
Other Taxation & Social Security Payable
Current
54,849 GBP2024-12-31
42,658 GBP2023-12-31
Other Creditors
Current
54,011 GBP2024-12-31
78,813 GBP2023-12-31
Creditors
Current
447,030 GBP2024-12-31
476,085 GBP2023-12-31
Other Creditors
Non-current
10,107 GBP2024-12-31
61,061 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
11,754 GBP2024-12-31
17,632 GBP2023-12-31

Related profiles found in government register
  • J & P HARDWARE LIMITED
    Info
    Registered number 02911859
    Unit 30 Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne NE4 7HX
    PRIVATE LIMITED COMPANY incorporated on 1994-03-23 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
  • J&P HARDWARE LIMTED
    S
    Registered number 02911859
    Unit 30, Invincible Drive, Armstrong Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE4 7HX
    Limited Company in J&P Hardware Limted, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    DORAS HARDWARE LIMITED
    - now 04818825
    DANSTAR ASSOCIATES LIMITED - 2003-09-05
    Unit 30 Invincible Drive, Armstrong Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    141,111 GBP2025-01-31
    Person with significant control
    2023-07-13 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.