J D Clark & Allan Limited DUNS


Founded in 2012, J D Clark & Allan, classified under reg no. SC428586 is an active company. Currently registered at Tolbooth House TD11 3DR, Duns the company has been in the business for 12 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Amy D., Elliot M.. Of them, Elliot M. has been with the company the longest, being appointed on 18 July 2012 and Amy D. has been with the company for the least time - from 1 December 2016. As of 28 April 2024, there was 1 ex director - Fiona G.. There were no ex secretaries.

J D Clark & Allan Limited Address / Contact

Office Address Tolbooth House
Office Address2 42-43 Market Square
Town Duns
Post code TD11 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC428586
Date of Incorporation Wed, 18th Jul 2012
Industry Solicitors
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Amy D.

Position: Director

Appointed: 01 December 2016

Elliot M.

Position: Director

Appointed: 18 July 2012

Fiona G.

Position: Director

Appointed: 18 July 2012

Resigned: 01 April 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Elliot M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Amy D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Fiona G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elliot M.

Notified on 18 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Amy D.

Notified on 1 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Fiona G.

Notified on 18 July 2016
Ceased on 8 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth82 00362 51968 375      
Balance Sheet
Cash Bank In Hand1 830 0741 089 8912 032 473      
Cash Bank On Hand  2 032 4732 182 5421 867 2512 858 5884 593 8506 923 3934 815 234
Current Assets1 980 9951 269 8902 195 4692 344 3372 029 8003 045 7734 788 0747 108 1465 003 001
Debtors150 921179 999162 996161 795162 549187 185194 224184 753187 767
Net Assets Liabilities   47 98621 50566 08688 33957 24732 830
Other Debtors  43 33440 11941 63260 12052 66137 81243 565
Property Plant Equipment  3 8985 6204 7863 2702 2633 5092 722
Tangible Fixed Assets5 2656 6783 898      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve82 00162 51768 373      
Shareholder Funds82 00362 51968 375      
Other
Amount Specific Advance Or Credit Directors  23 93719 47619 131    
Amount Specific Advance Or Credit Made In Period Directors   40 57933 594    
Amount Specific Advance Or Credit Repaid In Period Directors   45 04033 939    
Accumulated Depreciation Impairment Property Plant Equipment  8 54311 15513 72115 23716 92418 14318 930
Average Number Employees During Period   101211111110
Bank Borrowings    19 26917 22364 91261 56349 096
Bank Borrowings Overdrafts    17 26915 12361 57948 86336 396
Creditors  2 130 9922 301 97117 26915 12361 57948 86336 396
Creditors Due Within One Year1 904 2571 214 0492 130 992      
Increase From Depreciation Charge For Year Property Plant Equipment   2 6122 5661 5161 6871 219787
Net Current Assets Liabilities76 73855 84164 47742 36633 98877 939147 655102 60166 504
Number Shares Allotted 22      
Other Creditors  2 093 2712 273 5081 950 1952 922 5074 604 0496 953 9774 870 502
Other Taxation Social Security Payable  37 72128 46321 70832 11133 03721 97518 971
Par Value Share 11      
Property Plant Equipment Gross Cost  12 44116 77518 50718 50719 18721 652 
Secured Debts3 74127 098       
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 4 193       
Tangible Fixed Assets Cost Or Valuation8 24812 441       
Tangible Fixed Assets Depreciation2 9835 7638 543      
Tangible Fixed Assets Depreciation Charged In Period 2 7802 780      
Total Additions Including From Business Combinations Property Plant Equipment   4 3341 732 6802 465 
Total Assets Less Current Liabilities82 00362 51968 37547 98638 77481 209149 918106 11069 226
Trade Debtors Trade Receivables  119 662121 676120 917127 065141 563146 941144 202
Advances Credits Directors41 13626 30523 937      
Advances Credits Made In Period Directors28 79038 003       
Advances Credits Repaid In Period Directors32 00452 834       
Trade Creditors Trade Payables       5 28115 245

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control August 8, 2022
filed on: 18th, July 2023
Free Download (2 pages)

Company search

Advertisements