Jonathan Elliman Design Limited EAST MOLESEY


Jonathan Elliman Design started in year 2013 as Private Limited Company with registration number 08619474. The Jonathan Elliman Design company has been functioning successfully for 11 years now and its status is active. The firm's office is based in East Molesey at 32 Seymour Road. Postal code: KT8 0PB.

The firm has 2 directors, namely Jessica E., Jonathan E.. Of them, Jonathan E. has been with the company the longest, being appointed on 23 July 2013 and Jessica E. has been with the company for the least time - from 1 August 2015. As of 28 March 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Jonathan Elliman Design Limited Address / Contact

Office Address 32 Seymour Road
Town East Molesey
Post code KT8 0PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08619474
Date of Incorporation Mon, 22nd Jul 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 11 years old
Account next due date Wed, 30th Apr 2025 (398 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Jessica E.

Position: Director

Appointed: 01 August 2015

Jonathan E.

Position: Director

Appointed: 23 July 2013

Barbara K.

Position: Director

Appointed: 22 July 2013

Resigned: 22 July 2013

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Jonathan E. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Jessica E. This PSC owns 25-50% shares.

Jonathan E.

Notified on 23 July 2016
Nature of control: 25-50% shares

Jessica E.

Notified on 23 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-31
Balance Sheet
Cash Bank On Hand  15 33955 959
Current Assets8 45325 95816 07965 969
Debtors1 5634 67274010 010
Net Assets Liabilities  154104
Property Plant Equipment  3 9784 173
Cash Bank In Hand6 89021 28615 339 
Net Assets Liabilities Including Pension Asset Liability6210154 
Tangible Fixed Assets2 9294 6103 978 
Reserves/Capital
Called Up Share Capital11100 
Profit Loss Account Reserve61954 
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 2265 326
Additions Other Than Through Business Combinations Property Plant Equipment   1 295
Creditors  19 90370 038
Increase From Depreciation Charge For Year Property Plant Equipment   1 100
Net Current Assets Liabilities-2 867-4 600-3 824-4 069
Other Creditors  1 2781 507
Property Plant Equipment Gross Cost  8 2049 499
Taxation Social Security Payable  7 94719 739
Trade Creditors Trade Payables   59
Trade Debtors Trade Receivables  74010 010
Capital Employed6210154 
Creditors Due Within One Year11 32030 55819 903 
Par Value Share111 
Share Capital Allotted Called Up Paid11100 
Tangible Fixed Assets Additions3 6612 4532 090 
Tangible Fixed Assets Cost Or Valuation3 6616 1148 204 
Tangible Fixed Assets Depreciation7321 5044 226 
Tangible Fixed Assets Depreciation Charged In Period7327722 722 
Value Shares Allotted Increase Decrease During Period1 99 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 11th, October 2023
Free Download (7 pages)

Company search

Advertisements