J & J ORMEROD PLC
Other manufacturing n.e.c.
J & J ORMEROD PLC
Other manufacturing n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Avalon House Lee Road Bacup Lancashire OL13 0EA England
Office (Rossendale)
325 Bacup Rd, Rossendale BB4 7PA
Telephone
0(0)1706877877Website
jjoplc.comCredit Report
Discover J & J ORMEROD PLC's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£733.14k
Net Assets
£17.15M
Total Liabilities
£11.99M
Turnover
£32.66M
Employees
276
Debt Ratio
41%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Daniel George Newett | Director | Active |
| Ivo Hamilton Hobson | Director | Active |
| Matthew James Mylrea Scoffield | Director | Active |
| Richard Alexander Silk | Director | Active |
| Stephen Ellis Greenhalgh | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Jjo Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Lee Greenhalgh
Ceased 10 Nov 2017
Gillian Burke
Ceased 10 Nov 2017
Stephen Ellis Greenhalgh
Ceased 10 Nov 2017
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Nov 2025 | Mortgage | Mortgage Charge Part Both With Charge Number | View(1 page) |
| 3 Nov 2025 | Mortgage | Mortgage Charge Part Both With Charge Number | View(1 page) |
| 2 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 22 Sept 2025 | Miscellaneous | Information not on the register a notification of a person of significant control was removed on 2209/2025 as it is no longer considered to form part of the register. | View |
| 22 Sept 2025 | Miscellaneous | Information not on the register a notification of a cessation of psc was removed on 22/09/2025 as it is no longer considered to form part of the register. | View |
Information not on the register a notification of a person of significant control was removed on 2209/2025 as it is no longer considered to form part of the register.
Information not on the register a notification of a cessation of psc was removed on 22/09/2025 as it is no longer considered to form part of the register.
Recent Activity
Latest Activity
Mortgage Charge Part Both With Charge Number
3 months ago on 3 Nov 2025
Mortgage Charge Part Both With Charge Number
3 months ago on 3 Nov 2025
Mortgage Satisfy Charge Full
4 months ago on 2 Oct 2025
Information not on the register a notification of a person of significant control was removed on 2209/2025 as it is no longer considered to form part of the register.
4 months ago on 22 Sept 2025
Information not on the register a notification of a cessation of psc was removed on 22/09/2025 as it is no longer considered to form part of the register.
4 months ago on 22 Sept 2025