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

J.p.f. Clarke Investments Limited LONDON


J.p.f. Clarke Investments started in year 1987 as Private Limited Company with registration number 02092171. The J.p.f. Clarke Investments company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at Montague House. Postal code: N8 9BE.

Currently there are 3 directors in the the company, namely Julian C., Suan C. and Julian C.. In addition one secretary - Suan C. - is with the firm. Currenlty, the company lists one former director, whose name is Martin G. and who left the the company on 11 August 2006. In addition, there is one former secretary - Martin G. who worked with the the company until 11 August 2006.

J.p.f. Clarke Investments Limited Address / Contact

Office Address Montague House
Office Address2 91 Tottenham Lane
Town London
Post code N8 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02092171
Date of Incorporation Thu, 22nd Jan 1987
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th December
Company age 37 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Julian C.

Position: Director

Appointed: 30 November 2021

Suan C.

Position: Director

Appointed: 18 April 2007

Julian C.

Position: Director

Appointed: 26 November 1991

Suan C.

Position: Secretary

Appointed: 26 November 1991

Martin G.

Position: Secretary

Appointed: 11 August 2006

Resigned: 11 August 2006

Martin G.

Position: Director

Appointed: 11 August 2006

Resigned: 11 August 2006

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Suan C. This PSC and has 75,01-100% shares.

Suan C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand191 641613 460294 800140 663286 140342 56579 285
Current Assets322 415901 831810 663836 836854 701844 108365 008
Debtors123 829288 371515 863696 173568 561501 543285 723
Net Assets Liabilities434 9362 514 2502 528 3722 476 5792 479 3982 746 4092 567 290
Other Debtors123 829288 371515 863696 173568 561501 543285 723
Property Plant Equipment1 29010 6917 9235 4664 1062 7421 297
Total Inventories6 945      
Other
Accumulated Depreciation Impairment Property Plant Equipment27 63529 40532 17334 63036 99939 59541 040
Average Number Employees During Period  22222
Bank Borrowings Overdrafts1 462 4922 545 3162 534 4712 525 5762 515 7022 507 8312 494 407
Corporation Tax Payable10 55910 559 1911008 26913 485
Creditors1 462 4922 545 3162 534 4712 525 5762 515 7022 507 8312 494 407
Dividends Paid27 500      
Fixed Assets2 195 1904 860 6914 882 9484 880 4914 909 9035 252 7675 787 739
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     295 390 
Increase From Depreciation Charge For Year Property Plant Equipment 1 7702 7682 4562 3692 5961 445
Investment Property2 193 9004 850 0004 875 0254 875 0254 905 7975 250 0255 786 442
Investment Property Fair Value Model  4 875 0254 875 0254 905 7975 250 0255 786 442
Net Current Assets Liabilities-221 759772 864753 884695 653659 186631 586103 054
Number Shares Issued Fully Paid 50505050  
Other Creditors166 60688 18338 841120 797173 844183 753206 458
Par Value Share 1111  
Profit Loss41 8852 079 314     
Property Plant Equipment Gross Cost28 92540 09640 09640 09641 10542 337 
Provisions For Liabilities Balance Sheet Subtotal76 003573 989573 989573 989573 989630 113829 096
Total Additions Including From Business Combinations Property Plant Equipment 11 171  1 0091 232 
Total Assets Less Current Liabilities1 973 4315 633 5555 636 8325 576 1445 569 0895 884 3535 890 793
Trade Creditors Trade Payables24 25320 2136 3328 3359 1115 19023 082
Trade Debtors Trade Receivables  7 600    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements