Attinger Jack Limited BATH


Attinger Jack started in year 2010 as Private Limited Company with registration number 07447398. The Attinger Jack company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bath at The Malt House. Postal code: BA2 6BZ. Since November 30, 2010 Attinger Jack Limited is no longer carrying the name Flairpoint.

There is a single director in the company at the moment - Alice B., appointed on 1 February 2011. In addition, a secretary was appointed - Alice B., appointed on 3 February 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Beverley A. who worked with the the company until 3 February 2012.

Attinger Jack Limited Address / Contact

Office Address The Malt House
Office Address2 17-20 Sydney Buildings
Town Bath
Post code BA2 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07447398
Date of Incorporation Mon, 22nd Nov 2010
Industry Advertising agencies
Industry Media representation services
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Alice B.

Position: Secretary

Appointed: 03 February 2012

Alice B.

Position: Director

Appointed: 01 February 2011

Ann G.

Position: Director

Appointed: 01 February 2011

Resigned: 26 February 2021

Beverley A.

Position: Director

Appointed: 01 February 2011

Resigned: 03 February 2012

Beverley A.

Position: Secretary

Appointed: 21 January 2011

Resigned: 03 February 2012

David A.

Position: Director

Appointed: 29 November 2010

Resigned: 03 February 2012

Ian S.

Position: Director

Appointed: 22 November 2010

Resigned: 29 November 2010

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Alice B. This PSC has significiant influence or control over this company,. The second one in the PSC register is Attinger Jack Holdings Limited that put Bath, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Alice B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alice B.

Notified on 31 October 2023
Nature of control: significiant influence or control

Attinger Jack Holdings Limited

The Malt House 17-20 Sydney Buildings, Bath, BA2 6BZ, England

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 07842869
Notified on 6 April 2017
Nature of control: 75,01-100% shares

Alice B.

Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ann G.

Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Flairpoint November 30, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Cash Bank On Hand3 030 8313 112 706
Current Assets5 087 9235 607 006
Debtors2 057 0922 494 300
Net Assets Liabilities2 826 9683 590 100
Other Debtors300150
Property Plant Equipment19 66932 540
Other
Company Contributions To Money Purchase Plans Directors1 646101 321
Director Remuneration129 428107 008
Number Directors Accruing Benefits Under Money Purchase Scheme21
Accrued Liabilities Deferred Income151 404129 040
Accumulated Depreciation Impairment Property Plant Equipment60 51664 821
Additional Provisions Increase From New Provisions Recognised 4 398
Administrative Expenses1 037 7011 006 497
Amounts Owed By Group Undertakings945 0001 320 000
Amounts Owed To Group Undertakings11
Applicable Tax Rate1919
Average Number Employees During Period1615
Bank Borrowings Overdrafts 5
Bank Overdrafts 5
Cash Cash Equivalents Cash Flow Value3 030 8313 112 701
Comprehensive Income Expense631 035763 132
Corporation Tax Payable149 425172 121
Cost Sales8 519 8169 389 217
Creditors2 276 8882 041 312
Current Tax For Period136 291154 630
Depreciation Amortisation Expense5 7424 305
Depreciation Expense Property Plant Equipment5 7424 305
Dividends Paid346 232 
Dividends Paid Classified As Financing Activities-346 232 
Dividends Paid On Shares Interim346 232 
Fixed Assets19 67032 541
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities195 000375 000
Further Item Interest Expense Component Total Interest Expense2726
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 50033 852
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss1 846-2 515
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables90 390-29 988
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables257 284-62 208
Gross Profit Loss1 790 5071 912 303
Income Taxes Paid Refund Classified As Operating Activities-131 779-131 934
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation764 26581 870
Increase From Depreciation Charge For Year Property Plant Equipment 4 305
Interest Paid Classified As Operating Activities-272-6
Interest Payable Similar Charges Finance Costs2726
Investments Fixed Assets11
Investments In Group Undertakings11
Net Cash Flows From Used In Financing Activities222 493603 289
Net Cash Flows From Used In Investing Activities-12 586816
Net Cash Flows From Used In Operating Activities-974 172-685 975
Net Cash Generated From Operations-1 106 223-817 915
Net Current Assets Liabilities2 811 0353 565 694
Net Interest Received Paid Classified As Investing Activities-13 962-16 360
Number Shares Issued Fully Paid 400 000
Operating Profit Loss752 807905 806
Other Creditors12 611400 145
Other Deferred Tax Expense Credit-8294 398
Other Interest Receivable Similar Income Finance Income13 96216 360
Other Operating Income Format11 
Other Taxation Social Security Payable16 83014 220
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs154 610110 858
Percentage Class Share Held In Subsidiary 100
Prepayments18 98221 387
Profit Loss631 035763 132
Profit Loss On Ordinary Activities Before Tax766 497922 160
Property Plant Equipment Gross Cost80 18597 361
Provisions3 7378 135
Provisions For Liabilities Balance Sheet Subtotal3 7378 135
Purchase Property Plant Equipment-1 376-17 176
Social Security Costs59 66065 343
Staff Costs Employee Benefits Expense770 926753 364
Tax Expense Credit Applicable Tax Rate145 634175 210
Tax Increase Decrease From Effect Capital Allowances Depreciation751-3 424
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 768336
Tax Tax Credit On Profit Or Loss On Ordinary Activities135 462159 028
Total Additions Including From Business Combinations Property Plant Equipment 17 176
Total Assets Less Current Liabilities2 830 7053 598 235
Total Operating Lease Payments28 50028 500
Trade Creditors Trade Payables1 525 3241 151 190
Trade Debtors Trade Receivables1 092 8101 152 763
Turnover Revenue10 310 32311 301 520
Wages Salaries556 656577 163

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates November 9, 2023
filed on: 13th, November 2023
Free Download (4 pages)

Company search

Advertisements