John Bray Hastings Limited BEXHILL


John Bray Hastings started in year 2009 as Private Limited Company with registration number 06856445. The John Bray Hastings company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bexhill at Unit 2.02 High Weald House. Postal code: TN39 5ES.

The company has one director. Olivia R., appointed on 5 December 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kallie-Anne S. who worked with the the company until 1 September 2016.

John Bray Hastings Limited Address / Contact

Office Address Unit 2.02 High Weald House
Office Address2 Glovers End
Town Bexhill
Post code TN39 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 06856445
Date of Incorporation Tue, 24th Mar 2009
Industry Real estate agencies
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Olivia R.

Position: Director

Appointed: 05 December 2022

Katherine D.

Position: Director

Appointed: 12 March 2020

Resigned: 25 April 2023

Elaine G.

Position: Director

Appointed: 12 March 2020

Resigned: 05 December 2022

Juliette G.

Position: Director

Appointed: 01 September 2016

Resigned: 12 March 2020

Kallie-Anne S.

Position: Secretary

Appointed: 09 July 2009

Resigned: 01 September 2016

Robert S.

Position: Director

Appointed: 24 March 2009

Resigned: 01 September 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we discovered, there is J B Hastings Limited from Bexhill-On-Sea, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Katherine D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Elaine G., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

J B Hastings Limited

High Weald House Unit 2.02, Glovers End, Bexhill-On-Sea, TN39 5ES, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14515105
Notified on 5 December 2022
Nature of control: 75,01-100% shares

Katherine D.

Notified on 12 March 2020
Ceased on 5 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Elaine G.

Notified on 12 March 2020
Ceased on 5 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Juliette G.

Notified on 1 September 2016
Ceased on 12 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert S.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth37 4805 11311 829       
Balance Sheet
Cash Bank In Hand44 71327 33653 939       
Current Assets46 00028 62355 84535 69034 89133 15633 53033 09239 77946 128
Debtors  1 906     16 104 
Intangible Fixed Assets18 37317 148        
Net Assets Liabilities Including Pension Asset Liability37 4805 11311 829       
Tangible Fixed Assets5 6155 8224 759       
Cash Bank On Hand        23 67546 128
Net Assets Liabilities      120100152-9 483
Other Debtors        16 104 
Property Plant Equipment        7 9987 655
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve37 3805 01311 729       
Shareholder Funds37 4805 11311 829       
Other
Amount Specific Advance Or Credit Directors    1 04718 5217 135 15 944 
Amount Specific Advance Or Credit Made In Period Directors    1 04718 52136 614 15 944 
Amount Specific Advance Or Credit Repaid In Period Directors     1 04748 0007 135  
Average Number Employees During Period   10978986
Creditors  48 28436 92940 38837 54637 41217 00013 00063 266
Creditors Due Within One Year31 63445 54048 284       
Debtors Due After One Year  -1 906       
Fixed Assets23 98822 9704 7595 9255 6054 4974 00210 1187 9987 655
Intangible Fixed Assets Aggregate Amortisation Impairment6 1267 35124 499       
Intangible Fixed Assets Amortisation Charged In Period 1 22517 148       
Intangible Fixed Assets Cost Or Valuation24 49924 499        
Net Current Assets Liabilities14 366-16 9177 561-1 239-5 497-4 390-3 8826 9825 154-17 138
Number Shares Allotted 100100       
Par Value Share 11      1
Prepayments Accrued Income Current Asset1 2871 287        
Provisions For Liabilities Charges874940491       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 8996 611       
Tangible Fixed Assets Cost Or Valuation22 85624 75525 071       
Tangible Fixed Assets Depreciation17 24118 93320 312       
Tangible Fixed Assets Depreciation Charged In Period 1 6922 638       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 259       
Tangible Fixed Assets Disposals  6 295       
Total Assets Less Current Liabilities38 3546 05312 3204 68610810712017 10013 152-9 483
Accumulated Amortisation Impairment Intangible Assets        34 499 
Accumulated Depreciation Impairment Property Plant Equipment        22 41424 649
Bank Borrowings Overdrafts        13 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases        9 4009 400
Increase From Depreciation Charge For Year Property Plant Equipment         2 235
Intangible Assets Gross Cost        34 499 
Number Shares Issued Fully Paid         100
Other Creditors        17 36832 140
Other Taxation Social Security Payable        13 25720 322
Property Plant Equipment Gross Cost        30 41232 304
Total Additions Including From Business Combinations Property Plant Equipment         1 892
Trade Creditors Trade Payables         5 804

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search