John Beaufoy Publishing Limited TAUNTON


John Beaufoy Publishing started in year 2008 as Private Limited Company with registration number 06472138. The John Beaufoy Publishing company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Taunton at Ground Floor Blackbrook Gate 1. Postal code: TA1 2PX. Since 2008-01-29 John Beaufoy Publishing Limited is no longer carrying the name Valuedeal.

There is a single director in the company at the moment - John B., appointed on 25 January 2008. In addition, a secretary was appointed - Benedict M., appointed on 25 January 2008. As of 23 May 2024, our data shows no information about any ex officers on these positions.

John Beaufoy Publishing Limited Address / Contact

Office Address Ground Floor Blackbrook Gate 1
Office Address2 Blackbrook Business Park
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06472138
Date of Incorporation Mon, 14th Jan 2008
Industry Other publishing activities
End of financial Year 28th February
Company age 16 years old
Account next due date Sat, 30th Nov 2024 (191 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

John B.

Position: Director

Appointed: 25 January 2008

Benedict M.

Position: Secretary

Appointed: 25 January 2008

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2008

Resigned: 25 January 2008

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 14 January 2008

Resigned: 25 January 2008

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is John B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John B.

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

Company previous names

Valuedeal January 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand93 641132 193153 565139 698188 738214 241164 244164 355
Current Assets236 977263 184288 093309 205288 305284 911  
Debtors84 96586 16786 227118 72772 81343 78874 21493 952
Net Assets Liabilities69 29470 39379 866126 515154 081189 414223 922253 693
Other Debtors2 4404 2774 5214 8525 4861 7131 17511 975
Property Plant Equipment1 1838856631 246933697523633
Total Inventories58 37144 82448 30150 78026 75426 88241 02546 957
Other
Accumulated Depreciation Impairment Property Plant Equipment2 5132 8103 0323 4483 7613 9974 1714 197
Additions Other Than Through Business Combinations Property Plant Equipment   999    
Average Number Employees During Period11111111
Corporation Tax Payable     8 8918 7707 807
Creditors168 866193 676208 890183 936135 15796 19456 08452 204
Depreciation Rate Used For Property Plant Equipment      2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -121
Disposals Property Plant Equipment       -123
Increase From Depreciation Charge For Year Property Plant Equipment 297222416313236174147
Merchandise     20 35130 59736 507
Net Current Assets Liabilities68 11169 50879 203125 269153 148188 717  
Nominal Value Allotted Share Capital     111
Number Shares Issued Fully Paid 1111111
Other Creditors125 036129 570133 999111 12481 33954 59126 5934 284
Par Value Share  111111
Property Plant Equipment Gross Cost3 6953 6953 6954 6944 6944 6944 6944 830
Taxation Social Security Payable1 279       
Total Additions Including From Business Combinations Property Plant Equipment       259
Trade Creditors Trade Payables39 34355 83165 18359 86646 64432 71220 72140 113
Trade Debtors Trade Receivables82 52581 89081 706113 87567 32742 07573 03981 977
Work In Progress     6 53110 42810 450

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with updates 2023-12-15
filed on: 15th, December 2023
Free Download (5 pages)

Company search

Advertisements