Jr & Hcl Chapman Properties Limited GRAYS


Jr & Hcl Chapman Properties started in year 2009 as Private Limited Company with registration number 06844825. The Jr & Hcl Chapman Properties company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Grays at 44-54 Orsett Road. Postal code: RM17 5ED.

At the moment there are 6 directors in the the firm, namely Andrew C., Colin C. and Jennifer C. and others. In addition one secretary - Jennifer C. - is with the company. Currenlty, the firm lists one former director, whose name is John C. and who left the the firm on 8 June 2020. In addition, there is one former secretary - John C. who worked with the the firm until 8 June 2020.

Jr & Hcl Chapman Properties Limited Address / Contact

Office Address 44-54 Orsett Road
Town Grays
Post code RM17 5ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 06844825
Date of Incorporation Thu, 12th Mar 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Jennifer C.

Position: Secretary

Appointed: 08 June 2020

Andrew C.

Position: Director

Appointed: 22 July 2016

Colin C.

Position: Director

Appointed: 22 July 2016

Jennifer C.

Position: Director

Appointed: 22 July 2016

June C.

Position: Director

Appointed: 22 July 2016

John C.

Position: Director

Appointed: 22 July 2016

Hilda C.

Position: Director

Appointed: 12 March 2009

John C.

Position: Director

Appointed: 12 March 2009

Resigned: 08 June 2020

John C.

Position: Secretary

Appointed: 12 March 2009

Resigned: 08 June 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Hilda C. The abovementioned PSC and has 25-50% shares.

Hilda C.

Notified on 13 March 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth2 022 2552 082 022        
Balance Sheet
Cash Bank On Hand 117 50897 97842 622118 08492 909154 807429 691331 043207 304
Net Assets Liabilities 2 734 9092 695 7992 949 6213 012 8143 027 0573 075 1203 337 2213 403 9113 236 647
Cash Bank In Hand59 176117 508        
Tangible Fixed Assets2 019 0162 023 891        
Reserves/Capital
Called Up Share Capital1 860 0021 860 002        
Profit Loss Account Reserve162 253222 020        
Shareholder Funds2 022 2552 082 022        
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 03916 03916 03916 03916 03916 03916 03916 039 
Average Number Employees During Period    776666
Bank Borrowings Overdrafts    98 45693 430137 954108 21384 023 
Corporation Tax Payable 24 94418 74321 62719 68814 89915 96689 93817 98927 484
Creditors 59 37758 524119 93498 45693 430137 954108 21384 02339 524
Disposals Investment Property Fair Value Model       260 000 230 000
Dividends Paid 40 00940 00940 00940 00930 00620 00460 01310 00070 016
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model         105 000
Investment Property 2 840 0002 790 0003 210 0003 253 7473 275 4103 301 6563 302 1133 356 9633 536 276
Investment Property Fair Value Model   3 210 0003 253 7473 275 4103 301 6563 302 1133 356 9633 536 276
Net Current Assets Liabilities3 23958 13139 454-77 31221 32028 14494 485285 538273 188167 780
Number Shares Issued Fully Paid  1 860 0021 860 002      
Other Creditors 34 43339 78198 30777 07649 86644 35637 47321 17912 040
Par Value Share 111      
Profit Loss 135 876899293 831103 20263 51968 067322 11476 690-97 248
Property Plant Equipment Gross Cost 16 03916 03916 03916 03916 03916 03916 03916 039 
Provisions For Liabilities Balance Sheet Subtotal 163 222133 655183 067163 797183 067183 067142 217142 217467 409
Total Assets Less Current Liabilities2 022 2552 082 0222 829 4543 132 6883 275 0673 303 5543 396 1413 587 6513 630 1513 704 056
Transfers To From Retained Earnings Increase Decrease In Equity   201 63319 270-19 270 -174 150 -231 288
Creditors Due Within One Year55 93759 377        
Number Shares Allotted 1 860 002        
Share Capital Allotted Called Up Paid1 860 0021 860 002        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 13th March 2024
filed on: 13th, March 2024
Free Download (2 pages)

Company search

Advertisements