J Atkins (properties) Limited ORPINGTON


J Atkins (properties) started in year 1984 as Private Limited Company with registration number 01798050. The J Atkins (properties) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Orpington at 26 The Chenies. Postal code: BR6 0ED.

At the moment there are 5 directors in the the company, namely Tracey A., Karen B. and Paul A. and others. In addition one secretary - Tracey A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J Atkins (properties) Limited Address / Contact

Office Address 26 The Chenies
Office Address2 Petts Wood
Town Orpington
Post code BR6 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01798050
Date of Incorporation Wed, 7th Mar 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Tracey A.

Position: Director

Appointed: 01 September 2020

Karen B.

Position: Director

Appointed: 04 February 2020

Paul A.

Position: Director

Appointed: 01 January 2020

Tracey A.

Position: Secretary

Appointed: 08 October 2014

Esther A.

Position: Director

Appointed: 19 October 1991

James A.

Position: Director

Appointed: 19 October 1991

Tracey A.

Position: Director

Appointed: 24 October 2011

Resigned: 26 July 2019

Paul A.

Position: Director

Appointed: 24 October 2011

Resigned: 26 July 2019

Karen B.

Position: Director

Appointed: 24 October 2011

Resigned: 23 August 2017

Esther A.

Position: Secretary

Appointed: 13 July 2009

Resigned: 08 October 2014

Tracey A.

Position: Secretary

Appointed: 19 October 1991

Resigned: 13 July 2009

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is James A. This PSC and has 25-50% shares.

James A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand26 45111 377
Current Assets213 026181 897
Debtors186 575170 520
Net Assets Liabilities5 047 2705 259 825
Other Debtors183 820168 240
Property Plant Equipment9 402 93910 374 808
Other
Accumulated Depreciation Not Including Impairment Property Plant Equipment8 3476 311
Average Number Employees During Period55
Corporation Tax Payable54 6577 573
Creditors407 912392 186
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 355
Disposals Property Plant Equipment 2 355
Fixed Assets9 402 93910 374 808
Increase From Depreciation Charge For Year Property Plant Equipment 319
Net Current Assets Liabilities-194 886-210 289
Other Creditors136 522177 960
Other Taxation Social Security Payable15 78012 730
Property Plant Equipment Gross Cost9 411 28610 381 119
Taxation Including Deferred Taxation Balance Sheet Subtotal962 962962 962
Total Additions Including From Business Combinations Property Plant Equipment 972 188
Total Assets Less Current Liabilities9 208 05310 164 519
Total Borrowings168 875142 000
Trade Creditors Trade Payables32 07851 923
Trade Debtors Trade Receivables2 7552 280

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search