J Muir Bookbinders Limited SIDCUP


Founded in 2007, J Muir Bookbinders, classified under reg no. 06087158 is an active company. Currently registered at Unit E Lefa Business Park DA14 5EF, Sidcup the company has been in the business for 17 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely Paul H. and Luke H.. In addition one secretary - Paul H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter C. who worked with the the company until 24 November 2016.

J Muir Bookbinders Limited Address / Contact

Office Address Unit E Lefa Business Park
Office Address2 Edgington Way
Town Sidcup
Post code DA14 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06087158
Date of Incorporation Tue, 6th Feb 2007
Industry Binding and related services
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Paul H.

Position: Director

Appointed: 24 November 2016

Paul H.

Position: Secretary

Appointed: 24 November 2016

Luke H.

Position: Director

Appointed: 24 November 2016

Richard I.

Position: Director

Appointed: 07 February 2007

Resigned: 29 November 2019

Mark M.

Position: Director

Appointed: 07 February 2007

Resigned: 24 November 2016

David P.

Position: Director

Appointed: 07 February 2007

Resigned: 30 December 2011

Peter C.

Position: Director

Appointed: 07 February 2007

Resigned: 29 November 2019

Peter C.

Position: Secretary

Appointed: 07 February 2007

Resigned: 24 November 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Luke H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Paul H. This PSC owns 25-50% shares.

Luke H.

Notified on 24 November 2016
Nature of control: 25-50% shares

Paul H.

Notified on 24 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Net Worth21 7021 357      
Balance Sheet
Cash Bank On Hand 22 72919 02912 64329 10423 251208848
Current Assets262 346304 221282 832378 152237 95297 14288 86680 721
Debtors235 964277 298260 703363 209206 54873 89188 65879 873
Net Assets Liabilities 1 357-8 249-58 64754 09463 65538 01217 306
Other Debtors    76 03765 10679 87379 873
Property Plant Equipment 52 34737 22726 06420 85413 9539 5356 389
Total Inventories 4 1943 1002 3002 300   
Cash Bank In Hand20 77222 729      
Intangible Fixed Assets114 000105 000      
Net Assets Liabilities Including Pension Asset Liability21 7021 357      
Stocks Inventory5 6104 194      
Tangible Fixed Assets69 20652 347      
Reserves/Capital
Called Up Share Capital9090      
Profit Loss Account Reserve21 6121 267      
Shareholder Funds21 7021 357      
Other
Accumulated Amortisation Impairment Intangible Assets 75 00084 00093 000102 000111 000120 000129 000
Accumulated Depreciation Impairment Property Plant Equipment 134 311149 431160 594102 449109 071113 768116 914
Amounts Owed To Other Related Parties Other Than Directors    5 236   
Average Number Employees During Period  18161411  
Bank Borrowings Overdrafts    21 501 50 00047 882
Creditors 185 913180 000180 000282 712116 46970 41872 951
Depreciation Rate Used For Property Plant Equipment     333333
Fixed Assets183 206157 347133 227113 06498 85482 95369 53557 389
Increase From Amortisation Charge For Year Intangible Assets  9 0009 0009 0009 0009 0009 000
Increase From Depreciation Charge For Year Property Plant Equipment  15 12011 1635 2106 9014 6973 146
Intangible Assets 105 00096 00087 00078 00069 00060 00051 000
Intangible Assets Gross Cost 180 000180 000180 000 180 000180 000180 000
Net Current Assets Liabilities41 41437 69843 7608 289-44 760-19 32718 4487 770
Other Creditors    62 776116 18070 13072 951
Other Taxation Social Security Payable    7 618   
Property Plant Equipment Gross Cost 186 658186 658186 658123 303123 303123 303123 303
Total Assets Less Current Liabilities224 620195 045176 987121 35354 09463 62687 98365 159
Trade Creditors Trade Payables    190 558289288 
Trade Debtors Trade Receivables    137 3098 7858 785 
Amount Specific Advance Or Credit Directors35 10024 1003 3589 82317 933   
Amount Specific Advance Or Credit Made In Period Directors 26 00020 74213 1818 110   
Amount Specific Advance Or Credit Repaid In Period Directors 15 000      
Creditors Due After One Year192 363185 913      
Creditors Due Within One Year220 932266 523      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    63 355   
Disposals Property Plant Equipment    63 355   
Intangible Fixed Assets Aggregate Amortisation Impairment66 00075 000      
Intangible Fixed Assets Amortisation Charged In Period 9 000      
Intangible Fixed Assets Cost Or Valuation180 000       
Number Shares Allotted 90      
Par Value Share 1      
Provisions For Liabilities Balance Sheet Subtotal 7 7755 236     
Provisions For Liabilities Charges10 5557 775      
Share Capital Allotted Called Up Paid9090      
Tangible Fixed Assets Additions 280      
Tangible Fixed Assets Cost Or Valuation186 378186 658      
Tangible Fixed Assets Depreciation117 172134 311      
Tangible Fixed Assets Depreciation Charged In Period 17 139      
Advances Credits Directors35 10024 100      
Advances Credits Made In Period Directors14 000       
Advances Credits Repaid In Period Directors28 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
Free Download (8 pages)

Company search