J A Garner Associates Ltd BRISTOL


Founded in 2000, J A Garner Associates, classified under reg no. 03989841 is an active company. Currently registered at Suite 5 Corum 2 Corum Office Park BS30 8FJ, Bristol the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2023-06-28 J A Garner Associates Ltd is no longer carrying the name Clay Mcguire Consulting.

There is a single director in the company at the moment - Judith C., appointed on 10 May 2000. In addition, a secretary was appointed - Judith C., appointed on 10 May 2000. As of 9 May 2024, there was 1 ex director - Jesse C.. There were no ex secretaries.

J A Garner Associates Ltd Address / Contact

Office Address Suite 5 Corum 2 Corum Office Park
Office Address2 Crown Way, Warmley
Town Bristol
Post code BS30 8FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03989841
Date of Incorporation Wed, 10th May 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Judith C.

Position: Director

Appointed: 10 May 2000

Judith C.

Position: Secretary

Appointed: 10 May 2000

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2000

Resigned: 10 May 2000

Jesse C.

Position: Director

Appointed: 10 May 2000

Resigned: 13 March 2023

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we established, there is Garner Investment Holdings Limited from Bristol, United Kingdom. This PSC is classified as "a private company limited by shares", 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. The second one in the PSC register is Clay Mcguire Holdings Limited that entered Bristol, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Judith C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Garner Investment Holdings Limited

Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14591568
Notified on 21 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clay Mcguire Holdings Limited

Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14589428
Notified on 13 March 2023
Ceased on 21 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Judith C.

Notified on 6 April 2016
Ceased on 13 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Jesse C.

Notified on 6 April 2016
Ceased on 13 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Clay Mcguire Consulting June 28, 2023
Swallow Properties Bristol August 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand91 88478 58963 17355 579491 458456 1841 205 0021 924 483
Current Assets98 406103 47270 17459 406496 629458 8901 212 6621 925 587
Debtors6 52224 8837 0013 8275 1712 7067 6601 104
Net Assets Liabilities2 035 5072 267 6002 303 8392 470 5422 797 8982 730 7432 662 6301 272 935
Other Debtors 20 7643 2851 6271 6272 6237 6601 104
Property Plant Equipment4 9284 6586 3526 6197 5017 6015 306 
Other
Accumulated Depreciation Impairment Property Plant Equipment22 11523 11724 42525 92926 42928 13722 4192 068
Additions Other Than Through Business Combinations Property Plant Equipment  3 0021 7713 0111 808  
Average Number Employees During Period 2222222
Creditors23 08030 96027 87227 63230 58118 96415 338965 591
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -950 7 31521 413
Disposals Investment Property Fair Value Model    -430 000 835 0001 185 000
Disposals Property Plant Equipment    -1 629 8 49223 964
Fixed Assets1 961 9282 195 0882 261 5372 451 9762 342 5012 302 6011 465 306326 693
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  64 755190 172319 643-40 000  
Increase From Depreciation Charge For Year Property Plant Equipment 1 0021 3081 5041 4501 7081 5971 062
Investment Property1 957 0002 190 4302 255 1852 445 3572 335 0002 295 0001 460 000325 000
Investment Property Fair Value Model 2 190 4302 255 1852 445 3572 335 0002 295 0001 460 000325 000
Net Current Assets Liabilities75 32672 51242 30231 774466 048439 9261 197 324959 996
Other Creditors 2 7312 7316 6121 5808 87710 260963 620
Property Plant Equipment Gross Cost27 04327 77530 77732 54833 93035 73827 7253 761
Provisions For Liabilities Balance Sheet Subtotal1 747  13 20810 65111 784 13 754
Taxation Social Security Payable 13 88810 9908 73317 447   
Total Additions Including From Business Combinations Property Plant Equipment 732    479 
Total Assets Less Current Liabilities2 037 2542 267 6002 303 8392 483 7502 808 5492 742 5272 662 6301 286 689
Trade Creditors Trade Payables 1 4111 1042061693 7821 720 
Trade Debtors Trade Receivables 274  22283  
Other Taxation Social Security Payable     6 3053 3581 971

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, October 2023
Free Download (10 pages)

Company search