The Joint Post Limited LONDON


Founded in 2000, The Joint Post, classified under reg no. 04056490 is an active company. Currently registered at 37 Percy Street W1T 2DJ, London the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Sarah M., Timothy W. and Timothy T.. Of them, Timothy T. has been with the company the longest, being appointed on 27 August 2000 and Sarah M. and Timothy W. have been with the company for the least time - from 1 January 2003. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Joint Post Limited Address / Contact

Office Address 37 Percy Street
Town London
Post code W1T 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04056490
Date of Incorporation Mon, 21st Aug 2000
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st December
Company age 24 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, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Sarah M.

Position: Director

Appointed: 01 January 2003

Timothy W.

Position: Director

Appointed: 01 January 2003

Timothy T.

Position: Director

Appointed: 27 August 2000

Robyn D.

Position: Director

Appointed: 02 September 2015

Resigned: 26 July 2017

Robyn D.

Position: Secretary

Appointed: 19 December 2014

Resigned: 26 July 2017

Richard M.

Position: Director

Appointed: 31 January 2013

Resigned: 19 December 2014

Mark F.

Position: Secretary

Appointed: 31 January 2013

Resigned: 19 December 2014

Mark F.

Position: Director

Appointed: 31 January 2013

Resigned: 19 December 2014

Roderick M.

Position: Director

Appointed: 01 January 2003

Resigned: 31 January 2013

Paul B.

Position: Director

Appointed: 27 August 2000

Resigned: 31 January 2013

Ian M.

Position: Director

Appointed: 27 August 2000

Resigned: 31 January 2013

Ian M.

Position: Secretary

Appointed: 27 August 2000

Resigned: 31 January 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 August 2000

Resigned: 21 August 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2000

Resigned: 21 August 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Sarah M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Timothy T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Timothy W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah M.

Notified on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Timothy T.

Notified on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Timothy W.

Notified on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth26 163-32 437       
Balance Sheet
Cash Bank On Hand 14 34511 28427 98970 43989 948390 369373 404309 861
Current Assets177 404248 417224 826236 715286 789354 050574 300622 675574 670
Debtors147 863233 672213 542208 726216 350264 102183 931249 271264 809
Net Assets Liabilities -32 437-80 65116 62553 65795 547101 874164 471186 306
Other Debtors 98 77597 60296 82071 25071 25055 41755 41755 417
Property Plant Equipment 157 347128 25797 53483 98376 43163 16950 88949 435
Total Inventories 400       
Cash Bank In Hand23 43714 345       
Net Assets Liabilities Including Pension Asset Liability26 163-32 437       
Stocks Inventory6 104400       
Tangible Fixed Assets63 271157 347       
Reserves/Capital
Called Up Share Capital120120       
Profit Loss Account Reserve2 173-56 427       
Shareholder Funds26 163-32 437       
Other
Accrued Liabilities Deferred Income 61 98151 70319 23139 31239 24423 69886 75494 560
Accumulated Depreciation Impairment Property Plant Equipment 217 091260 354291 077312 006331 088348 245364 935383 738
Amounts Recoverable On Contracts   4 69928 7018 04518 4467876 775
Average Number Employees During Period 1313131314141413
Corporation Tax Payable  2 438 3 89613 9455 77519 8297 857
Creditors 128 404111 313100 000100 000100 000235 000165 000135 000
Finance Lease Liabilities Present Value Total 8 6287 8952 909     
Increase From Depreciation Charge For Year Property Plant Equipment  43 26330 72320 92919 08217 15716 69018 803
Net Current Assets Liabilities-66 569-61 380-97 59519 09173 767123 701277 805282 173276 525
Other Creditors 112 053133 98693 88563 66756 16855 16739 16837 868
Other Remaining Borrowings 128 404108 404100 000100 000100 000100 00060 00060 000
Other Taxation Social Security Payable 54 37613 98212 98413 91511 24816 30225 78917 013
Prepayments Accrued Income 60 99754 08944 92237 03637 53541 95443 90846 874
Property Plant Equipment Gross Cost 374 438388 611388 611395 989407 519411 414415 824433 173
Provisions For Liabilities Balance Sheet Subtotal    4 0934 5854 1003 5914 654
Total Additions Including From Business Combinations Property Plant Equipment  14 173 7 37811 5303 8954 41017 349
Total Assets Less Current Liabilities34 79195 96730 662116 625157 750200 132340 974333 062325 960
Trade Creditors Trade Payables 72 75962 90635 26031 12737 66472 51830 33636 374
Trade Debtors Trade Receivables 73 90061 85162 28579 363147 27257 686149 159155 743
Unpaid Contributions To Pension Schemes   1 1452 036    
Value-added Tax Payable  52 42043 80659 069    
Bank Borrowings Overdrafts      15 00030 00030 000
Creditors Due After One Year8 628128 404       
Creditors Due Within One Year243 973309 797       
Fixed Assets101 360157 347       
Investments Fixed Assets38 089        
Number Shares Allotted 1 200       
Par Value Share 0       
Secured Debts27 7878 628       
Share Capital Allotted Called Up Paid120120       
Share Premium Account23 87023 870       
Tangible Fixed Assets Additions 131 472       
Tangible Fixed Assets Cost Or Valuation975 650374 438       
Tangible Fixed Assets Depreciation912 379217 091       
Tangible Fixed Assets Depreciation Charged In Period 37 396       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 732 684       
Tangible Fixed Assets Disposals 732 684       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements