Andrew Js Mussett Limited PULBOROUGH


Andrew Js Mussett started in year 2009 as Private Limited Company with registration number 06864061. The Andrew Js Mussett company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Pulborough at The Old House. Postal code: RH20 1AB.

There is a single director in the firm at the moment - Andrew M., appointed on 24 September 2020. In addition, a secretary was appointed - Vanessa M., appointed on 1 June 2012. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Hcs Secretarial Limited who worked with the the firm until 31 March 2009.

Andrew Js Mussett Limited Address / Contact

Office Address The Old House
Office Address2 Church Hill
Town Pulborough
Post code RH20 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06864061
Date of Incorporation Tue, 31st Mar 2009
Industry Dental practice activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Andrew M.

Position: Director

Appointed: 24 September 2020

Vanessa M.

Position: Secretary

Appointed: 01 June 2012

Ashley L.

Position: Director

Appointed: 23 September 2020

Resigned: 24 September 2020

Raymond Stewart Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 2009

Resigned: 01 June 2012

Andrew M.

Position: Director

Appointed: 31 March 2009

Resigned: 23 September 2020

Hcs Secretarial Limited

Position: Secretary

Appointed: 31 March 2009

Resigned: 31 March 2009

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Andrew M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Vanessa M. This PSC owns 25-50% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Vanessa M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 35527 5829171 1571 0751 308       
Balance Sheet
Cash Bank On Hand          239 9192 007
Current Assets1 24855 83412 48867 023148 848276 317281 794356 405466 187545 171498 030491 510543 882
Debtors84349 34111 80852 757147 313275 745  466 187545 171498 007481 591541 875
Net Assets Liabilities     38 6072 7481 1814635 69880 706125 513249 615
Other Debtors        80 861108 774444 593476 109533 975
Property Plant Equipment        7 3475 5005 1097 5905 560
Cash Bank In Hand4056 4936803 7181 602572       
Intangible Fixed Assets69 30063 950209 600168 250126 90085 550       
Net Assets Liabilities Including Pension Asset Liability15 35527 5829173 14317 4991 308       
Tangible Fixed Assets1063333 09225 94419 17714 242       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve15 35327 5809151 1551 0731 306       
Shareholder Funds15 35527 5829171 1571 0751 308       
Other
Accrued Liabilities        2 4833 372   
Accrued Liabilities Deferred Income         3 3725 7005 88012 295
Accumulated Amortisation Impairment Intangible Assets        255 000255 000255 000255 000 
Accumulated Depreciation Impairment Property Plant Equipment        42 63544 48246 12247 64949 226
Additions Other Than Through Business Combinations Property Plant Equipment          1 2494 008 
Average Number Employees During Period        22234
Balances Amounts Owed By Related Parties        378 794431 943   
Balances Amounts Owed To Related Parties        11 58629 697   
Bank Borrowings        86 77575 075   
Bank Borrowings Overdrafts         75 075111 20287 05362 488
Bank Overdrafts        4 03015 242   
Corporation Tax Payable         67 79795 718121 650107 135
Creditors     128 311118 747137 179130 025143 087142 68397 34973 067
Increase From Depreciation Charge For Year Property Plant Equipment         1 8471 6401 5272 022
Intangible Assets Gross Cost        255 000255 000255 000255 000 
Net Current Assets Liabilities-54 051-36 401-56 640-24 58137 62168 31881 354118 540122 724173 285176 066215 272317 122
Number Shares Issued Fully Paid        22   
Other Creditors        39 94170 50631 48110 29610 579
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment            445
Other Disposals Property Plant Equipment            453
Other Remaining Borrowings        43 25068 01258 12729 55316 703
Other Taxation Social Security Payable         2 3953 3614 7873 026
Par Value Share   1 1   1   
Property Plant Equipment Gross Cost        49 98249 98251 23155 23954 786
Taxation Social Security Payable        3 6942 395   
Total Assets Less Current Liabilities15 35527 582186 052169 613172 105168 110121 495138 360130 071178 785181 175222 862322 682
Total Borrowings        130 025143 087   
Trade Creditors Trade Payables        17 8344 7969 53716 4805 660
Trade Debtors Trade Receivables        6 5324 454 5 4827 900
Amount Specific Advance Or Credit Directors 41 439 54 535134 511224 769217 119292 906378 783    
Amount Specific Advance Or Credit Made In Period Directors     69 157 81 78785 877    
Fixed Assets69 40663 983242 692194 194146 07799 79240 14119 8207 347    
Creditors Due Within One Year Total Current Liabilities55 29991 677           
Intangible Fixed Assets Aggregate Amortisation Impairment10 70016 05045 40086 750128 100169 450       
Intangible Fixed Assets Amortisation Charged In Period 5 35029 35041 35041 35041 350       
Intangible Fixed Assets Cost Or Valuation80 00080 000255 000255 000255 000255 000       
Tangible Fixed Assets Cost Or Valuation27027044 36046 60846 60846 608       
Tangible Fixed Assets Depreciation16423711 26820 66427 43132 366       
Tangible Fixed Assets Depreciation Charge For Period 73           
Creditors Due After One Year  180 932163 511154 174128 311       
Creditors Due Within One Year 92 23569 12893 590132 488207 999       
Intangible Fixed Assets Additions  175 000          
Number Shares Allotted   2 2       
Other Debtors Due After One Year    9 833        
Provisions For Liabilities Charges  4 2032 95912 02538 491       
Secured Debts  156 975145 275133 575133 575       
Share Capital Allotted Called Up Paid  2222       
Tangible Fixed Assets Additions  44 0902 248         
Tangible Fixed Assets Depreciation Charged In Period  11 0319 3966 7664 935       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, March 2024
Free Download (10 pages)

Company search

Advertisements