James Andrew International Limited LONDON


Founded in 1976, James Andrew International, classified under reg no. 01292738 is an active company. Currently registered at 72-75 Marylebone High Street W1U 5JW, London the company has been in the business for 48 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since December 12, 1995 James Andrew International Limited is no longer carrying the name James Andrew Badger.

The company has 6 directors, namely Harvey S., Joseph W. and Jeremy G. and others. Of them, Angela S., Mark K. have been with the company the longest, being appointed on 21 December 1991 and Joseph W. has been with the company for the least time - from 9 January 2023. At present 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.

James Andrew International Limited Address / Contact

Office Address 72-75 Marylebone High Street
Town London
Post code W1U 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01292738
Date of Incorporation Thu, 30th Dec 1976
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Harvey S.

Position: Director

Resigned:

Joseph W.

Position: Director

Appointed: 09 January 2023

Jeremy G.

Position: Director

Appointed: 16 December 2013

Andrew S.

Position: Director

Appointed: 01 June 2010

Angela S.

Position: Director

Appointed: 21 December 1991

Mark K.

Position: Director

Appointed: 21 December 1991

Roy S.

Position: Director

Appointed: 23 May 2006

Resigned: 20 April 2010

Debra E.

Position: Secretary

Appointed: 26 July 2001

Resigned: 10 July 2017

Andrew S.

Position: Director

Appointed: 18 April 1994

Resigned: 15 May 2003

Ronald R.

Position: Director

Appointed: 12 March 1992

Resigned: 07 December 2004

Ronald C.

Position: Director

Appointed: 21 December 1991

Resigned: 07 December 2004

David L.

Position: Director

Appointed: 21 December 1991

Resigned: 15 December 2003

Michael B.

Position: Director

Appointed: 21 December 1991

Resigned: 09 July 1993

Richard F.

Position: Director

Appointed: 21 December 1991

Resigned: 09 July 1993

Robert B.

Position: Director

Appointed: 21 December 1991

Resigned: 09 July 1993

Irene B.

Position: Secretary

Appointed: 21 December 1991

Resigned: 26 July 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Harvey S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Harvey S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

James Andrew Badger December 12, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand54 238193 342221 93932 667
Current Assets798 4431 314 065788 586388 322
Debtors539 836290 480566 647310 655
Net Assets Liabilities -2 248 210-2 153 207-2 463 877
Other Debtors113 875121 64254 17048 134
Property Plant Equipment148 420123 52297 09177 162
Total Inventories204 369830 243 45 000
Other
Accrued Liabilities Deferred Income590 9031 196 540563 037459 951
Accumulated Depreciation Impairment Property Plant Equipment74 078115 253147 617173 339
Average Number Employees During Period 9911
Creditors2 567 2913 685 79735 07132 500
Finance Lease Liabilities Present Value Total38 773   
Future Minimum Lease Payments Under Non-cancellable Operating Leases451 541357 123260 589146 712
Increase From Depreciation Charge For Year Property Plant Equipment 41 17532 36425 722
Net Current Assets Liabilities-1 768 848-2 371 732-2 215 227-2 508 539
Number Shares Issued Fully Paid 50 00050 00050 000
Other Creditors1 718 0052 049 0722 134 0002 233 093
Other Remaining Borrowings  35 07132 500
Other Taxation Social Security Payable45 568264 577211 88256 398
Par Value Share 111
Prepayments Accrued Income151 23287 083121 167114 546
Property Plant Equipment Gross Cost222 498238 775244 708250 501
Total Additions Including From Business Combinations Property Plant Equipment 16 2775 9335 793
Total Assets Less Current Liabilities-1 620 428-2 248 210-2 118 136-2 431 377
Trade Creditors Trade Payables174 042175 60894 894147 419
Trade Debtors Trade Receivables274 72981 755391 310147 975

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, June 2023
Free Download (12 pages)

Company search

Advertisements