John Martin Of London Limited COLCHESTER


John Martin Of London started in year 1946 as Private Limited Company with registration number 00407392. The John Martin Of London company has been functioning successfully for 78 years now and its status is active. The firm's office is based in Colchester at 820 The Crescent. Postal code: CO4 9YQ.

At present there are 2 directors in the the firm, namely John M. and Katherine M.. In addition one secretary - Katherine M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

John Martin Of London Limited Address / Contact

Office Address 820 The Crescent
Office Address2 Colchester Business Park
Town Colchester
Post code CO4 9YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00407392
Date of Incorporation Sat, 30th Mar 1946
Industry Retail sale in commercial art galleries
End of financial Year 31st July
Company age 78 years old
Account next due date Tue, 30th Apr 2024 (46 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

John M.

Position: Director

Resigned:

Katherine M.

Position: Director

Appointed: 18 December 2019

Katherine M.

Position: Secretary

Appointed: 12 May 2000

Brian M.

Position: Director

Resigned: 03 April 2018

Tara W.

Position: Director

Appointed: 01 October 2005

Resigned: 03 April 2018

Tony G.

Position: Director

Appointed: 10 August 1997

Resigned: 12 February 2003

John M.

Position: Secretary

Appointed: 21 July 1992

Resigned: 12 May 2000

Christine M.

Position: Director

Appointed: 31 December 1991

Resigned: 21 July 1992

Brian M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 July 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is John M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth221 598361 690      
Balance Sheet
Cash Bank On Hand  357 013329 001186 483415 977341 846170 699
Current Assets976 403917 610589 906637 800615 250664 723692 387549 325
Debtors416 295430 711165 378237 332342 592131 797202 677205 850
Net Assets Liabilities  102 576162 766208 199254 500449 630504 954
Other Debtors  39 16242 373195 01834 29375 52083 345
Property Plant Equipment  95 28176 26967 25855 013152 326351 018
Total Inventories  67 51571 46786 175116 949147 864 
Cash Bank In Hand314 125277 624      
Stocks Inventory245 983209 275      
Tangible Fixed Assets135 727166 644      
Reserves/Capital
Called Up Share Capital1 1001 100      
Profit Loss Account Reserve220 498360 590      
Shareholder Funds221 598361 690      
Other
Accumulated Depreciation Impairment Property Plant Equipment  106 789125 224139 599140 456133 715148 322
Amounts Owed By Directors      6 96326 963
Average Number Employees During Period   67567
Bank Borrowings Overdrafts  46 58726 09754 1263 537  
Corporation Tax Payable  5 98424 383    
Creditors  46 587523 685420 183462 837369 580340 173
Future Minimum Lease Payments Under Non-cancellable Operating Leases     9 4994 0713 335
Increase From Depreciation Charge For Year Property Plant Equipment   19 90915 35915 88716 46729 479
Net Current Assets Liabilities91 062200 19956 871114 115195 067201 886322 807209 152
Other Creditors  298 805247 843128 356194 221124 254114 881
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 47498415 03023 20814 872
Other Disposals Property Plant Equipment   1 4743 84015 03023 37115 616
Other Taxation Social Security Payable  20 82158 96027 52789 58848 1818 382
Property Plant Equipment Gross Cost  202 070201 493206 857195 469286 041499 340
Provisions For Liabilities Balance Sheet Subtotal  2 9891 521 2 39925 50355 216
Total Additions Including From Business Combinations Property Plant Equipment   8979 2043 642113 943228 915
Total Assets Less Current Liabilities226 789366 843152 152190 384262 325256 899475 133560 170
Trade Creditors Trade Payables  188 449197 149243 292175 491197 145216 910
Trade Debtors Trade Receivables  126 216194 959147 57497 504127 157122 505
Creditors Due After One Year1 452       
Creditors Due Within One Year885 341717 411      
Deferred Tax Liability3 7395 153      
Net Assets Liability Excluding Pension Asset Liability221 598361 690      
Number Shares Allotted 1 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid1 1001 100      
Tangible Fixed Assets Additions 83 601      
Tangible Fixed Assets Cost Or Valuation234 676301 935      
Tangible Fixed Assets Depreciation98 949135 291      
Tangible Fixed Assets Depreciation Charged In Period 43 111      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 769      
Tangible Fixed Assets Disposals 16 342      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 26th, January 2024
Free Download (11 pages)

Company search

Advertisements