B J Chant & Sons Limited LONDON


Founded in 1997, B J Chant & Sons, classified under reg no. 03314097 is an active company. Currently registered at 257a Pavilion Road SW1X 0BP, London the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/27.

Currently there are 5 directors in the the firm, namely Armando M., Jacqueline B. and Stefano G. and others. In addition one secretary - Isabella G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B J Chant & Sons Limited Address / Contact

Office Address 257a Pavilion Road
Town London
Post code SW1X 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03314097
Date of Incorporation Thu, 6th Feb 1997
Industry Pre-press and pre-media services
Industry Other publishing activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Sun, 27th Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Armando M.

Position: Director

Appointed: 28 February 2022

Isabella G.

Position: Secretary

Appointed: 28 February 2022

Jacqueline B.

Position: Director

Appointed: 28 February 2022

Stefano G.

Position: Director

Appointed: 15 September 2020

Yvonne R.

Position: Director

Appointed: 16 December 2009

Jacques B.

Position: Director

Appointed: 16 December 2009

Mark D.

Position: Director

Appointed: 27 July 2015

Resigned: 16 May 2016

Annie G.

Position: Secretary

Appointed: 25 March 2009

Resigned: 16 February 2011

Patrick B.

Position: Director

Appointed: 23 January 2006

Resigned: 19 May 2010

Sion K.

Position: Director

Appointed: 23 January 2006

Resigned: 16 December 2009

Mark E.

Position: Director

Appointed: 23 January 2006

Resigned: 16 December 2009

Sanjay P.

Position: Secretary

Appointed: 23 January 2006

Resigned: 25 March 2009

Frank Smythson Limited

Position: Director

Appointed: 30 June 2000

Resigned: 23 January 2006

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 06 February 1997

Resigned: 06 February 1997

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1997

Resigned: 06 February 1997

Benjamin C.

Position: Secretary

Appointed: 06 February 1997

Resigned: 23 January 2006

Benjamin C.

Position: Director

Appointed: 06 February 1997

Resigned: 23 January 2006

Jonathan C.

Position: Director

Appointed: 06 February 1997

Resigned: 23 January 2006

Timothy C.

Position: Director

Appointed: 06 February 1997

Resigned: 30 June 2000

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Frank Smythson Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Frank Smythson Limited

257a Pavilion Road, London, SW1X 0BP, England

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 3594597
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-292021-03-282022-03-272023-04-02
Balance Sheet
Cash Bank On Hand 80 3
Current Assets1 9962 0232 7971 792
Debtors1 2551 1962 031913
Net Assets Liabilities1 5681 4621 5581 450
Other Debtors47846477
Property Plant Equipment120918774
Total Inventories741747766 
Other
Accumulated Depreciation Impairment Property Plant Equipment858902933953
Additions Other Than Through Business Combinations Property Plant Equipment 15277
Administrative Expenses95416202 
Amounts Owed By Related Parties1 1791 1121 963834
Average Number Employees During Period43414143
Bank Borrowings Overdrafts18 855 
Bank Overdrafts  855 
Cost Sales2 3782 0762 424 
Creditors5206181 286369
Distribution Costs1201220 
Finished Goods Goods For Resale236367372554
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 040936837738
Gross Profit Loss13485298 
Increase From Depreciation Charge For Year Property Plant Equipment 443120
Net Current Assets Liabilities1 4761 4051 5111 423
Other Creditors18421913356
Other Operating Income Format1 23720 
Other Taxation Social Security Payable561039386
Profit Loss-81-10696 
Profit Loss On Ordinary Activities Before Tax-81-10696 
Property Plant Equipment Gross Cost9789931 0201 027
Provisions For Liabilities Balance Sheet Subtotal28344047
Raw Materials Consumables505380394 
Total Assets Less Current Liabilities1 5961 4961 5981 497
Total Borrowings  855 
Trade Creditors Trade Payables262296205227
Trade Debtors Trade Receivables29 42
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -14 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment  -2 
Turnover Revenue2 5122 1612 722 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/03/27
filed on: 31st, March 2023
Free Download (23 pages)

Company search