CompanyTrack
J

J & J ORMEROD PLC

Active Bacup

Other manufacturing n.e.c.

276 employees Website
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other manufacturing n.e.c.
J

J & J ORMEROD PLC

Other manufacturing n.e.c.

Founded 30 Apr 1968 Active Bacup, England 276 employees jjoplc.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other manufacturing n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets £17.15M £1.03M 2024 year on year
Total assets £29.14M £3.56M 2024 year on year
Total Liabilities £11.99M £2.54M 2024 year on year
Charges 30
2 outstanding 28 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Avalon House Lee Road Bacup Lancashire OL13 0EA England

Office (Rossendale)

325 Bacup Rd, Rossendale BB4 7PA

Credit Report

Discover J & J ORMEROD PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£733.14k

Decreased by £239.14k (-25%)

Net Assets

£17.15M

Decreased by £1.03M (-6%)

Total Liabilities

£11.99M

Decreased by £2.54M (-17%)

Turnover

£32.66M

Decreased by £3.34M (-9%)

Employees

276

Decreased by 15 (-5%)

Debt Ratio

41%

Decreased by 3 (-7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 14 resigned
Status
Daniel George NewettDirectorBritishEngland3529 Aug 2025Active
Ivo Hamilton HobsonDirectorBritishEngland3529 Aug 2025Active
Matthew James Mylrea ScoffieldDirectorBritishEngland6329 Aug 2025Active
Richard Alexander SilkDirectorBritishEngland4029 Aug 2025Active
Stephen Ellis GreenhalghDirectorEnglishEngland59UnknownActive

Shareholders

Shareholders (7)

Stephen Greenhalgh
3.0%
23,42611 Jan 2017
Lee Greenhalgh
3.0%
23,42611 Jan 2017
Stephen Gerard Ashton
0.3%
2,55011 Jan 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Jjo Group Limited

United Kingdom

Active
Notified 10 Nov 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Lee Greenhalgh

Ceased 10 Nov 2017

Ceased

Gillian Burke

Ceased 10 Nov 2017

Ceased

Stephen Ellis Greenhalgh

Ceased 10 Nov 2017

Ceased

Group Structure

Group Structure

JJO GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
4D BIDCO (44) LIMITED united kingdom shares 25 to 50 percent
J & J ORMEROD PLC Current Company

Charges

Charges

2 outstanding 28 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Nov 2025MortgageMortgage Charge Part Both With Charge NumberView(1 page)
3 Nov 2025MortgageMortgage Charge Part Both With Charge NumberView(1 page)
2 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
22 Sept 2025MiscellaneousInformation 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 2025MiscellaneousInformation 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
3 Nov 2025 Mortgage

Mortgage Charge Part Both With Charge Number

3 Nov 2025 Mortgage

Mortgage Charge Part Both With Charge Number

2 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

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.

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.

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