You are here: bizstats.co.uk > a-z index > J list

J.m.addington And Co.limited LONDON


Founded in 1967, J.m.addington And, classified under reg no. 00895300 is an active company. Currently registered at 2nd Floor, 17 WC2H 9AT, London the company has been in the business for 57 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - Gillian A.. In addition, a secretary was appointed - Colin C.. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gillian A. who worked with the the company until 21 June 2007.

J.m.addington And Co.limited Address / Contact

Office Address 2nd Floor, 17
Office Address2 Short's Gardens
Town London
Post code WC2H 9AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00895300
Date of Incorporation Wed, 4th Jan 1967
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th June
Company age 57 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Gillian A.

Position: Director

Resigned:

Colin C.

Position: Secretary

Appointed: 22 June 2007

Colin C.

Position: Director

Appointed: 22 June 2007

Resigned: 08 November 2022

Gillian A.

Position: Secretary

Appointed: 18 May 1991

Resigned: 21 June 2007

James A.

Position: Director

Appointed: 18 May 1991

Resigned: 21 June 2007

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Gillian A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is James A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Gillian A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-17 398-22 665-24 257      
Balance Sheet
Cash Bank In Hand7 2111 8165 483      
Cash Bank On Hand  5 4833 1589341 8021 3171 6972 979
Current Assets8 4074 0817 1364 5824 4512 6172 4962 0937 962
Debtors9762 0351 3681 1493 3075008642614 828
Property Plant Equipment  113917358463730
Stocks Inventory220230285      
Tangible Fixed Assets177142113      
Total Inventories  285275210315315135155
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-17 498-22 765-24 357      
Shareholder Funds-17 398-22 665-24 257      
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 7778 7998 8178 8328 8448 8538 860
Average Number Employees During Period   111111
Creditors  31 50628 45127 81925 99726 04125 25027 643
Creditors Due Within One Year25 98226 88831 506      
Increase From Depreciation Charge For Year Property Plant Equipment   2218151297
Net Current Assets Liabilities-17 575-22 807-24 370-23 869-23 368-23 380-23 545-23 157-19 681
Number Shares Allotted 100100      
Other Creditors  29 35327 01426 70424 68125 59025 18326 127
Other Taxation Social Security Payable  1 3694205512728622 
Par Value Share 11      
Property Plant Equipment Gross Cost  8 8908 8908 8908 8908 8908 890 
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation8 8908 890       
Tangible Fixed Assets Depreciation8 7138 7488 777      
Tangible Fixed Assets Depreciation Charged In Period 3529      
Total Assets Less Current Liabilities-17 398-22 665-24 257-23 778-23 295-23 322-23 499-23 120-19 651
Trade Creditors Trade Payables  7841 0175641 044365451 516
Trade Debtors Trade Receivables  1 3681 1493 3075008642614 828

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (8 pages)

Company search

Advertisements