Jon Reznick Limited EDINBURGH


Founded in 2016, Jon Reznick, classified under reg no. SC540548 is an active company. Currently registered at 6 Redheughs Rigg EH12 9DQ, Edinburgh the company has been in the business for 8 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely Susan B., John B.. Of them, John B. has been with the company the longest, being appointed on 18 July 2016 and Susan B. has been with the company for the least time - from 11 November 2017. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Jon Reznick Limited Address / Contact

Office Address 6 Redheughs Rigg
Town Edinburgh
Post code EH12 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC540548
Date of Incorporation Mon, 18th Jul 2016
Industry Artistic creation
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (3 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Susan B.

Position: Director

Appointed: 11 November 2017

John B.

Position: Director

Appointed: 18 July 2016

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Susan B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Susan B.

Notified on 1 August 2017
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 18 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand162 928231 522338 078378 430379 757333 325366 466
Current Assets227 078349 774386 998480 923423 909399 154420 250
Debtors64 150118 25248 920102 49344 15265 82953 784
Net Assets Liabilities185 372309 855352 351370 913408 632296 703318 214
Other Debtors 194 3 7215 8655 6645 554
Property Plant Equipment1 2391 9802 6843 7495 1363 5593 577
Other
Accumulated Amortisation Impairment Intangible Assets2 7506 89711 73517 05522 37527 69533 015
Accumulated Depreciation Impairment Property Plant Equipment6101 8854 1366 2358 1215 8029 193
Average Number Employees During Period  33332
Creditors67 48476 13273 518149 20150 271130 634124 912
Dividends Paid On Shares 34 57036 64436 154   
Fixed Assets25 98936 55039 32839 90335 97029 07323 771
Increase From Amortisation Charge For Year Intangible Assets 4 1474 8385 3205 3205 3205 320
Increase From Depreciation Charge For Year Property Plant Equipment 1 2752 2512 0991 8862 3513 391
Intangible Assets24 75034 57036 64436 15430 83425 51420 194
Intangible Assets Gross Cost27 50041 46748 37953 20953 20953 209 
Net Current Assets Liabilities159 594273 642313 480331 722373 638268 520295 338
Number Shares Issued Fully Paid 1     
Other Creditors11 20428 69135 476103 32416 048118 421104 156
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 670 
Other Disposals Property Plant Equipment     4 682 
Other Taxation Social Security Payable56 28047 44138 04245 87734 22312 21320 756
Par Value Share 1     
Property Plant Equipment Gross Cost1 8493 8656 8209 98413 2579 36112 770
Provisions For Liabilities Balance Sheet Subtotal211337457712976890895
Total Additions Including From Business Combinations Property Plant Equipment 2 0162 9553 1643 2737863 409
Total Assets Less Current Liabilities185 583310 192352 808371 625409 608297 593319 109
Trade Debtors Trade Receivables64 150118 05848 92098 77238 28760 16548 230

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
On 1st February 2024 director's details were changed
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements