James Knight Of Mayfair Limited LONDON


Founded in 1998, James Knight Of Mayfair, classified under reg no. 03618336 is an active company. Currently registered at 135-138 Newport Street SE11 6AQ, London the company has been in the business for twenty six years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since September 9, 2003 James Knight Of Mayfair Limited is no longer carrying the name Bgr West Coast.

At present there are 4 directors in the the company, namely Joan T., Suzannah M. and Stuart M. and others. In addition one secretary - Stuart M. - is with the firm. 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 Knight Of Mayfair Limited Address / Contact

Office Address 135-138 Newport Street
Office Address2 Vauxhall
Town London
Post code SE11 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03618336
Date of Incorporation Wed, 19th Aug 1998
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Joan T.

Position: Director

Appointed: 07 July 2023

Suzannah M.

Position: Director

Appointed: 07 July 2023

Stuart M.

Position: Director

Appointed: 30 August 2002

Paschal T.

Position: Director

Appointed: 30 August 2002

Stuart M.

Position: Secretary

Appointed: 30 August 2002

Gary B.

Position: Director

Appointed: 30 August 2002

Resigned: 03 June 2004

Paschal T.

Position: Director

Appointed: 26 April 2002

Resigned: 31 July 2002

Timothy Y.

Position: Director

Appointed: 26 April 2002

Resigned: 31 July 2002

Timothy Y.

Position: Secretary

Appointed: 30 September 2000

Resigned: 01 September 2002

Jeremy O.

Position: Director

Appointed: 01 June 2000

Resigned: 30 August 2002

Frederick R.

Position: Director

Appointed: 30 September 1998

Resigned: 30 November 1999

Richard R.

Position: Director

Appointed: 30 September 1998

Resigned: 30 November 1999

Ronald T.

Position: Director

Appointed: 29 September 1998

Resigned: 25 April 2000

Anthony A.

Position: Director

Appointed: 29 September 1998

Resigned: 24 July 2002

David E.

Position: Secretary

Appointed: 24 September 1998

Resigned: 30 September 2000

David E.

Position: Director

Appointed: 24 September 1998

Resigned: 30 September 2000

Jonathan W.

Position: Secretary

Appointed: 07 September 1998

Resigned: 29 September 1998

Emcee Nominees Limited

Position: Corporate Director

Appointed: 07 September 1998

Resigned: 24 September 1998

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 19 August 1998

Resigned: 07 September 1998

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 19 August 1998

Resigned: 07 September 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Paschal T. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Stuart M. This PSC has significiant influence or control over the company,.

Paschal T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stuart M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bgr West Coast September 9, 2003
Baypower September 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand684 663557 727478 2741 709 2781 533 2271 440 658
Current Assets2 537 0572 504 8671 131 5272 593 1612 993 9903 007 449
Debtors1 542 8931 705 217464 189736 2151 292 0891 430 095
Net Assets Liabilities1 230 7071 028 433498 017237 770672 9571 055 222
Other Debtors74 63781 09777 32891 304145 993150 013
Property Plant Equipment653 735617 635457 495247 005322 956320 037
Total Inventories309 501241 923189 064147 668168 674 
Other
Audit Fees Expenses10 50012 50014 300   
Accrued Liabilities Deferred Income105 931143 160416 321   
Accumulated Amortisation Impairment Intangible Assets409 258283 667327 825354 298354 298354 299
Accumulated Depreciation Impairment Property Plant Equipment1 107 2951 165 0621 313 2991 405 7711 482 2821 446 294
Additions Other Than Through Business Combinations Property Plant Equipment 197 744163 21611 789194 580118 729
Administrative Expenses3 470 0033 696 4834 619 437   
Amortisation Expense Intangible Assets70 85948 72544 158   
Amortisation Impairment Expense Intangible Assets 48 72544 158   
Average Number Employees During Period 6661373435
Bank Borrowings Overdrafts 15 679 1 275 000982 500697 500
Banking Arrangements Classified As Cash Cash Equivalents -15 679    
Bank Overdrafts 15 679    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment231 021230 563149 714   
Cash Cash Equivalents Cash Flow Value684 663542 048478 274   
Corporation Tax Payable115 69858 71722 386 82 692142 715
Corporation Tax Recoverable   23 350  
Cost Sales9 131 0529 070 9929 140 970   
Creditors126 39277 44564 1521 299 0891 600 1171 524 657
Current Tax For Period115 69858 71722 386   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 978803-14 023   
Depreciation Expense Property Plant Equipment129 446103 370136 986   
Depreciation Impairment Expense Property Plant Equipment 233 844311 836   
Dividends Paid320 000420 000482 000  100 000
Dividends Paid Classified As Financing Activities-320 000-420 000-482 000   
Dividends Paid On Shares 70 63126 473   
Dividends Paid On Shares Interim 420 000482 000   
Finance Lease Liabilities Present Value Total126 39277 44564 152   
Finance Lease Payments Owing Minimum Gross254 568195 775153 137   
Finished Goods Goods For Resale309 501241 923189 064   
Fixed Assets773 091688 266483 968247 007322 958320 038
Further Item Tax Increase Decrease Component Adjusting Items2 978803-14 023   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 550 969901 500648 000  
Gain Loss On Disposals Property Plant Equipment2 4964 66634 464   
Gross Profit Loss4 016 5053 982 9294 215 105   
Income Taxes Paid Refund Classified As Operating Activities-135 465-115 697-59 127   
Increase Decrease In Current Tax From Adjustment For Prior Periods  410   
Increase From Amortisation Charge For Year Intangible Assets 48 72544 15826 473 1
Increase From Depreciation Charge For Year Property Plant Equipment 233 844311 836222 279118 629121 648
Intangible Assets119 35670 63126 473221
Intangible Assets Gross Cost528 614354 298354 300354 300354 300 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts7 2359 3618 907   
Interest Income On Bank Deposits29161    
Interest Payable Similar Charges Finance Costs7 2359 3618 907   
Interest Received Classified As Investing Activities-29-161    
Net Cash Flows From Used In Operating Activities-1 003 358-529 095-578 096   
Net Cash Generated From Operations-1 146 058-654 153-646 130   
Net Current Assets Liabilities662 950497 358143 9241 321 5751 393 8731 482 792
Net Finance Income Costs29161    
Net Interest Paid Received Classified As Operating Activities-7 235-9 361-8 907   
Number Shares Issued Fully Paid 120120120  
Operating Profit Loss546 502286 446-30 736   
Other Creditors23 62151 20464 15224 0892 778329 961
Other Disposals Decrease In Amortisation Impairment Intangible Assets 174 316    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 176 077163 598129 80742 118157 636
Other Disposals Intangible Assets 174 316    
Other Disposals Property Plant Equipment 176 077175 119129 80742 118157 636
Other Interest Receivable Similar Income Finance Income29161    
Other Operating Income Format1  373 596   
Other Taxation Social Security Payable44 47454 433137 724137 81660 99544 910
Par Value Share 111  
Payments Finance Lease Liabilities Classified As Financing Activities -58 793    
Pension Other Post-employment Benefit Costs Other Pension Costs13 15926 33349 855   
Prepayments Accrued Income140 153137 77038 385   
Proceeds From Sales Property Plant Equipment-44 249-4 666-45 985   
Profit Loss420 620217 726-48 416   
Profit Loss On Ordinary Activities Before Tax539 296277 246-39 643   
Property Plant Equipment Gross Cost1 761 0301 782 6971 770 7941 652 7761 805 2381 766 331
Provisions For Liabilities Balance Sheet Subtotal78 94279 74665 72331 72358 59650 108
Purchase Property Plant Equipment -197 744-163 216   
Social Security Costs193 895196 316214 179   
Staff Costs Employee Benefits Expense2 245 1302 446 0663 054 520   
Taxation Including Deferred Taxation Balance Sheet Subtotal78 94279 74665 723   
Tax Expense Credit Applicable Tax Rate 52 677-7 532   
Tax Increase Decrease From Effect Capital Allowances Depreciation6 4328319 052   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 2691 2222 476   
Tax Tax Credit On Profit Or Loss On Ordinary Activities118 67659 5208 773   
Total Assets Less Current Liabilities1 436 0411 185 624627 8921 568 5821 716 8311 802 830
Total Borrowings 15 679    
Total Current Tax Expense Credit 58 71722 796   
Total Operating Lease Payments143 067140 825311 122   
Trade Creditors Trade Payables1 456 2071 565 986306 827601 604783 070707 071
Trade Debtors Trade Receivables1 328 1031 486 350348 476621 5611 146 0961 280 082
Turnover Revenue13 147 55713 053 92113 356 075   
Wages Salaries2 038 0762 063 4172 790 486   
Company Contributions To Defined Benefit Plans Directors 160 000    
Director Remuneration Benefits Including Payments To Third Parties 214 87468 217   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 13th, February 2023
Free Download (12 pages)

Company search

Advertisements