Jakhis Limited ORPINGTON


Founded in 2005, Jakhis, classified under reg no. 05588036 is an active company. Currently registered at Lynwood House BR6 8QE, Orpington the company has been in the business for 19 years. Its financial year was closed on Tue, 30th Jan and its latest financial statement was filed on Sunday 30th January 2022. Since Thursday 26th November 2020 Jakhis Limited is no longer carrying the name Abbott Fielding.

The company has one director. Nedim A., appointed on 30 June 2006. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew T. who worked with the the company until 30 June 2011.

Jakhis Limited Address / Contact

Office Address Lynwood House
Office Address2 Crofton Road
Town Orpington
Post code BR6 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05588036
Date of Incorporation Mon, 10th Oct 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th January
Company age 19 years old
Account next due date Mon, 30th Oct 2023 (179 days after)
Account last made up date Sun, 30th Jan 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Nedim A.

Position: Director

Appointed: 30 June 2006

Maxine R.

Position: Director

Appointed: 01 January 2011

Resigned: 29 June 2011

Andrew T.

Position: Director

Appointed: 27 September 2008

Resigned: 30 June 2011

Andrew T.

Position: Secretary

Appointed: 30 June 2006

Resigned: 30 June 2011

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2005

Resigned: 10 October 2005

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 October 2005

Resigned: 10 October 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Nedim A. The abovementioned PSC and has 75,01-100% shares.

Nedim A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Abbott Fielding November 26, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth744 787750 181718 974       
Balance Sheet
Cash Bank On Hand  59 88675 71330 80773 923119 511499 891166 611281 696
Current Assets553 539568 433590 931558 550598 566811 786850 493614 986231 492296 580
Debtors478 618551 664531 045482 837567 759737 863730 982115 09564 88114 884
Net Assets Liabilities   629 672543 849644 669654 7021 394 822  
Other Debtors  35 05433 135      
Property Plant Equipment  22 47422 71117 99416 18517 497  30 000
Cash Bank In Hand74 92116 76959 886       
Intangible Fixed Assets375 000300 000225 000       
Net Assets Liabilities Including Pension Asset Liability 750 182718 974       
Tangible Fixed Assets28 20325 76022 474       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve744 687750 082718 874       
Shareholder Funds744 787750 181718 974       
Other
Accumulated Amortisation Impairment Intangible Assets  525 000600 000675 000750 000750 000   
Accumulated Depreciation Impairment Property Plant Equipment  29 85329 60517 96920 82423 912   
Additions Other Than Through Business Combinations Property Plant Equipment   6 5275 1971 0464 40018 194  
Average Number Employees During Period      121211
Corporation Tax Payable  20 36413 204      
Creditors  115 27998 053143 776179 797210 314233 20714 96214 428
Dividends Paid On Shares    75 000     
Fixed Assets403 203325 760247 474 92 99416 18517 4971 013 0431 130 4341 322 174
Future Minimum Lease Payments Under Non-cancellable Operating Leases    27 083167 500137 500   
Increase From Amortisation Charge For Year Intangible Assets   75 00075 00075 000    
Increase From Depreciation Charge For Year Property Plant Equipment   4 0083 1762 8563 088   
Intangible Assets  225 000150 00075 000     
Intangible Assets Gross Cost  750 000750 000750 000750 000750 000   
Investments Fixed Assets       1 013 0431 130 4341 292 174
Net Current Assets Liabilities393 423428 574475 652460 497454 790631 989640 179381 779216 530282 152
Other Creditors  8 8868 319      
Other Disposals Decrease In Amortisation Impairment Intangible Assets       750 000  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 25614 812  23 912  
Other Disposals Intangible Assets       750 000  
Other Disposals Property Plant Equipment   6 53821 550  59 603  
Other Investments Other Than Loans       1 013 0431 130 4341 292 174
Other Taxation Social Security Payable  71 58661 066      
Property Plant Equipment Gross Cost  52 32752 31635 96337 00941 409   
Provisions For Liabilities Balance Sheet Subtotal   3 5363 9353 5052 974   
Total Assets Less Current Liabilities796 626754 333723 126633 208547 784648 174657 6761 394 8221 346 9641 604 326
Trade Creditors Trade Payables  14 44315 464      
Trade Debtors Trade Receivables  495 991449 702      
Creditors Due After One Year47 419         
Creditors Due Within One Year160 116139 859115 279       
Intangible Fixed Assets Aggregate Amortisation Impairment375 000450 000525 000       
Intangible Fixed Assets Amortisation Charged In Period 75 00075 000       
Intangible Fixed Assets Cost Or Valuation750 000750 000750 000       
Net Assets Liability Excluding Pension Asset Liability744 787750 181        
Number Shares Allotted 100        
Par Value Share 1        
Provisions For Liabilities Charges4 4204 1524 152       
Tangible Fixed Assets Additions 2 103680       
Tangible Fixed Assets Cost Or Valuation49 54451 64752 327       
Tangible Fixed Assets Depreciation21 34125 88729 853       
Tangible Fixed Assets Depreciation Charged In Period 4 5463 966       
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 29th, December 2023
Free Download (9 pages)

Company search

Advertisements