Jg Rattigan Ltd STANMORE


Jg Rattigan started in year 2014 as Private Limited Company with registration number 09032702. The Jg Rattigan company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stanmore at Devonshire House. Postal code: HA7 1JS. Since Mon, 8th Dec 2014 Jg Rattigan Ltd is no longer carrying the name Emandar View.

The firm has 2 directors, namely John R., Michelle R.. Of them, John R., Michelle R. have been with the company the longest, being appointed on 1 September 2014. As of 26 April 2024, there was 1 ex director - Reva S.. There were no ex secretaries.

Jg Rattigan Ltd Address / Contact

Office Address Devonshire House
Office Address2 582 Honeypot Lane
Town Stanmore
Post code HA7 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09032702
Date of Incorporation Fri, 9th May 2014
Industry Site preparation
End of financial Year 28th May
Company age 10 years old
Account next due date Wed, 28th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

John R.

Position: Director

Appointed: 01 September 2014

Michelle R.

Position: Director

Appointed: 01 September 2014

Reva S.

Position: Director

Appointed: 09 May 2014

Resigned: 01 September 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is John R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michelle R. This PSC owns 25-50% shares and has 25-50% voting rights.

John R.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Michelle R.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Emandar View December 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  6 1808 9565 03643 67132 28352 59843 67436 528
Current Assets21 57621 57613 72030 86625 51954 46854 23479 59178 97571 539
Debtors19 80419 8047 54021 91020 48310 79721 95126 99335 30135 011
Net Assets Liabilities  2 53516 2438 63936 78941 99712 9167944
Other Debtors  6 130 1 3609 5476737 2547 324759
Property Plant Equipment  18 7509 375 44 85446 40231 59815 6619 558
Cash Bank In Hand1 7721 7726 180       
Net Assets Liabilities Including Pension Asset Liability-890-8902 535       
Tangible Fixed Assets28 12528 12518 750       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-892-8922 533       
Other
Accumulated Depreciation Impairment Property Plant Equipment  18 75028 12550 00014 95231 00447 47168 55774 660
Additions Other Than Through Business Combinations Property Plant Equipment    50 00059 80617 6001 6635 149 
Average Number Employees During Period    222333
Bank Borrowings       29 00017 42313 180
Corporation Tax Payable  10 02911 244      
Creditors  26 33323 99816 88062 53358 63969 27377 13467 873
Finance Lease Liabilities Present Value Total  6 9943 871      
Increase From Depreciation Charge For Year Property Plant Equipment   9 37521 87514 95216 05216 46721 0866 103
Net Current Assets Liabilities-18 822-18 822-12 6136 8688 639-8 065-4 40510 3181 8413 666
Other Creditors  2 2502 25014 07360 61544 69346 84767 85058 505
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 12550 000    
Other Disposals Property Plant Equipment    37 50050 000    
Other Taxation Social Security Payable  2 84716 8922 8071 91813 94622 4269 2849 368
Property Plant Equipment Gross Cost  37 50037 50050 00059 80677 40679 06984 21884 218
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    28 125     
Total Assets Less Current Liabilities9 3039 3036 13716 243  41 99741 91617 50213 224
Trade Debtors Trade Receivables  1 4102 8503601 250672 2 5605 440
Amount Specific Advance Or Credit Directors -52-2 107-493      
Amount Specific Advance Or Credit Made In Period Directors   11 614      
Amount Specific Advance Or Credit Repaid In Period Directors   10 000      
Advances Credits Directors -104-4 213       
Advances Credits Made In Period Directors 45 39634 891       
Advances Credits Repaid In Period Directors 45 50039 000       
Capital Employed-890-8902 535       
Creditors Due After One Year10 19310 1933 602       
Creditors Due Within One Year40 39840 39826 333       
Number Shares Allotted 11       
Number Shares Allotted Increase Decrease During Period 1        
Par Value Share 11       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 37 500        
Tangible Fixed Assets Cost Or Valuation 37 50037 500       
Tangible Fixed Assets Depreciation 9 37518 750       
Tangible Fixed Assets Depreciation Charged In Period 9 3759 375       
Value Shares Allotted Increase Decrease During Period 1        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 21st, November 2023
Free Download (6 pages)

Company search