James Drayton Optical Limited LONDON


James Drayton Optical started in year 2014 as Private Limited Company with registration number 08839171. The James Drayton Optical company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at International House, 36-38. Postal code: EC3V 3NG.

There is a single director in the firm at the moment - Amirthanathan P., appointed on 9 January 2014. In addition, a secretary was appointed - Kandasamy J., appointed on 1 July 2015. As of 29 March 2024, our data shows no information about any ex officers on these positions.

James Drayton Optical Limited Address / Contact

Office Address International House, 36-38
Office Address2 Cornhill
Town London
Post code EC3V 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08839171
Date of Incorporation Thu, 9th Jan 2014
Industry Other human health activities
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Kandasamy J.

Position: Secretary

Appointed: 01 July 2015

Amirthanathan P.

Position: Director

Appointed: 09 January 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 BizStats established, there is Amirthanathan P. This PSC and has 50,01-75% shares.

Amirthanathan P.

Notified on 1 August 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth152 679159 169     
Balance Sheet
Cash Bank On Hand     151 792596 997437 989
Current Assets100294 629351 022251 715197 069239 773747 987647 537
Debtors100150 504   26 33194 832152 236
Net Assets Liabilities  132 099136 464187 839276 699465 909543 715
Property Plant Equipment     66 53150 33940 811
Total Inventories     61 65156 15857 312
Cash Bank In Hand 100 933      
Intangible Fixed Assets 485 364      
Net Assets Liabilities Including Pension Asset Liability152 679159 169     
Stocks Inventory 43 192      
Tangible Fixed Assets 222 771      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve 52 579      
Shareholder Funds152 679159 169     
Other
Accumulated Amortisation Impairment Intangible Assets     119 686145 098170 510
Accumulated Depreciation Impairment Property Plant Equipment     202 788229 980257 172
Average Number Employees During Period    9101010
Creditors  270 074318 258233 475168 154441 280311 768
Fixed Assets 708 135666 988554 026502 668455 080413 476378 536
Increase From Amortisation Charge For Year Intangible Assets      25 41225 412
Increase From Depreciation Charge For Year Property Plant Equipment      27 19227 192
Intangible Assets     388 549363 137337 725
Intangible Assets Gross Cost     508 235508 235508 235
Net Current Assets Liabilities100-153 170-87 42666 54336 40671 619306 707335 769
Property Plant Equipment Gross Cost     269 319280 319297 983
Total Additions Including From Business Combinations Property Plant Equipment      11 00017 664
Total Assets Less Current Liabilities100539 925579 562487 483466 262526 699720 183714 305
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Creditors Due After One Year 494 550420 393     
Creditors Due Within One Year 455 535438 448     
Intangible Fixed Assets Additions 508 235      
Intangible Fixed Assets Aggregate Amortisation Impairment 22 871      
Intangible Fixed Assets Amortisation Charged In Period 22 871      
Intangible Fixed Assets Cost Or Valuation 508 235      
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions 269 319      
Tangible Fixed Assets Cost Or Valuation 269 319      
Tangible Fixed Assets Depreciation 46 548      
Tangible Fixed Assets Depreciation Charged In Period 46 548      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Sat, 11th Nov 2023
filed on: 20th, November 2023
Free Download (4 pages)

Company search