Brandon James Limited MARLOW


Brandon James started in year 2014 as Private Limited Company with registration number 08859901. The Brandon James company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Marlow at 1st Floor Liston Exchange. Postal code: SL7 1BG.

The company has one director. Cliff K., appointed on 4 January 2016. There are currently no secretaries appointed. As of 29 May 2024, there were 4 ex directors - Ravi V., Sanjay J. and others listed below. There were no ex secretaries.

Brandon James Limited Address / Contact

Office Address 1st Floor Liston Exchange
Office Address2 Cromwell Gardens
Town Marlow
Post code SL7 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08859901
Date of Incorporation Fri, 24th Jan 2014
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Cliff K.

Position: Director

Appointed: 04 January 2016

Ravi V.

Position: Director

Appointed: 22 June 2021

Resigned: 01 March 2023

Sanjay J.

Position: Director

Appointed: 03 March 2021

Resigned: 22 June 2021

Hannah K.

Position: Director

Appointed: 01 February 2020

Resigned: 03 March 2021

Emma C.

Position: Director

Appointed: 24 January 2014

Resigned: 03 March 2021

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we found, there is Brandon James Group Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Emma C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Clifford K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Brandon James Group Ltd

C/O Rayner Essex Llp Tavistock House South Tavistock Square, London, WC1H 9LG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 13213394
Notified on 3 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma C.

Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Clifford K.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312021-12-312022-12-31
Net Worth8 315        
Balance Sheet
Cash Bank On Hand 68 10832 9741 62097 337106 915591 887253 658367 060
Current Assets43 302126 471162 882250 968393 353533 160760 4171 047 0591 496 350
Debtors37 90958 363129 908249 348296 016426 245168 530793 4011 129 290
Net Assets Liabilities     323 771247 740501 006903 394
Other Debtors 13 38890 818152 25174 37562 12329 47921 07124 089
Property Plant Equipment 7 1775 4943 1518 0655 2593 7892 3191 700
Cash Bank In Hand5 393        
Net Assets Liabilities Including Pension Asset Liability8 315        
Tangible Fixed Assets4 603        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve8 215        
Shareholder Funds8 315        
Other
Accumulated Amortisation Impairment Intangible Assets       20 00040 000
Accumulated Depreciation Impairment Property Plant Equipment 2 8764 9575 9208 3512 0863 5565 0266 602
Amounts Owed By Related Parties       692 500962 500
Average Number Employees During Period    1319212020
Bank Borrowings Overdrafts      50 000195 833145 833
Corporation Tax Payable 17 38417 02550 24282 88990 57192 93673 95498 731
Creditors 133 471168 276207 127217 353214 648200 000195 833145 833
Fixed Assets4 603      42 31921 700
Future Minimum Lease Payments Under Non-cancellable Operating Leases       8 750100 000
Increase From Amortisation Charge For Year Intangible Assets       20 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment  2 081 2 4312 8061 4701 4701 576
Intangible Assets       40 00020 000
Intangible Assets Gross Cost       60 000 
Net Current Assets Liabilities3 712-7 000-5 39443 841176 000318 512443 951654 5201 027 527
Number Shares Issued Fully Paid  100      
Other Creditors 58 321113 46494 91815 861 2 52982 37754 764
Other Taxation Social Security Payable 31 62420 57232 71876 51985 248112 260171 225177 584
Par Value Share1 1      
Property Plant Equipment Gross Cost 10 05310 4519 07116 4167 3457 3457 3458 302
Total Additions Including From Business Combinations Property Plant Equipment  398 7 345   957
Total Assets Less Current Liabilities8 31517710046 992184 065323 771447 740696 8391 049 227
Trade Creditors Trade Payables 26 14217 21529 24939 03731 98249 64314 98387 744
Trade Debtors Trade Receivables 44 97539 09097 097213 371359 322133 65179 830142 701
Accrued Liabilities    1 9005 7008 718  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 071   
Disposals Property Plant Equipment     9 071   
Prepayments    8 2704 8005 400  
Creditors Due Within One Year39 590        
Number Shares Allotted100        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions5 468        
Tangible Fixed Assets Cost Or Valuation5 468        
Tangible Fixed Assets Depreciation865        
Tangible Fixed Assets Depreciation Charged In Period865        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024-01-24
filed on: 31st, January 2024
Free Download (4 pages)

Company search