J And A Markings Limited HARTLEY WINTNEY


J And A Markings started in year 2014 as Private Limited Company with registration number 09211591. The J And A Markings company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hartley Wintney at 5 Taplins Court. Postal code: RG27 8XU. Since 2014/09/11 J And A Markings Limited is no longer carrying the name J And K Markings.

The firm has one director. Susan C., appointed on 10 September 2014. There are currently no secretaries appointed. As of 23 May 2024, our data shows no information about any ex officers on these positions.

J And A Markings Limited Address / Contact

Office Address 5 Taplins Court
Office Address2 Taplins Farm Lane
Town Hartley Wintney
Post code RG27 8XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09211591
Date of Incorporation Wed, 10th Sep 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Susan C.

Position: Director

Appointed: 10 September 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Susan C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Susan C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

J And K Markings September 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth-3 94434 580-12 634  
Balance Sheet
Current Assets111 134217 838167 195171 959161 257
Net Assets Liabilities  12 63411 74945 378
Cash Bank In Hand7 0066543 118  
Debtors103 038215 155160 560  
Intangible Fixed Assets13 60010 2006 800  
Net Assets Liabilities Including Pension Asset Liability-3 94434 580-12 634  
Stocks Inventory1 0902 0293 517  
Tangible Fixed Assets24 89219 17918 900  
Reserves/Capital
Called Up Share Capital100100101  
Profit Loss Account Reserve-4 04434 480-12 735  
Shareholder Funds-3 94434 580-12 634  
Other
Advances Credits Directors     
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 12510 8171 310
Creditors  172 370170 893194 241
Fixed Assets38 49229 37925 70013 29724 573
Net Current Assets Liabilities-6 03940 174-7 30012 58731 639
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 84211 5211 345
Total Assets Less Current Liabilities32 45369 55318 40025 8847 066
Creditors Due After One Year36 39734 97331 034  
Creditors Due Within One Year117 173177 664174 495  
Intangible Fixed Assets Additions17 000    
Intangible Fixed Assets Aggregate Amortisation Impairment3 4006 80010 200  
Intangible Fixed Assets Amortisation Charged In Period3 4003 4003 400  
Intangible Fixed Assets Cost Or Valuation17 00017 00017 000  
Number Shares Allotted1001001  
Par Value Share111  
Share Capital Allotted Called Up Paid1001001  
Tangible Fixed Assets Additions33 1893 74413 276  
Tangible Fixed Assets Cost Or Valuation33 18936 93346 209  
Tangible Fixed Assets Depreciation8 29717 75427 309  
Tangible Fixed Assets Depreciation Charged In Period8 2979 45711 555  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 000  
Tangible Fixed Assets Disposals  4 000  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2024/03/11
filed on: 11th, March 2024
Free Download (2 pages)

Company search

Advertisements