Mr President Partnership Ltd. LONDON


Mr President Partnership started in year 2012 as Private Limited Company with registration number 07931520. The Mr President Partnership company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 4 Northington Street. Postal code: WC1N 2JG. Since Thursday 4th October 2012 Mr President Partnership Ltd. is no longer carrying the name Jack Partnership.

The company has 4 directors, namely Christopher H., Jonathan G. and Nicholas E. and others. Of them, Nicholas E., Claire B. have been with the company the longest, being appointed on 1 February 2012 and Christopher H. has been with the company for the least time - from 6 April 2022. As of 4 June 2024, there were 4 ex directors - Steven R., Mark C. and others listed below. There were no ex secretaries.

Mr President Partnership Ltd. Address / Contact

Office Address 4 Northington Street
Town London
Post code WC1N 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07931520
Date of Incorporation Wed, 1st Feb 2012
Industry Advertising agencies
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (35 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Christopher H.

Position: Director

Appointed: 06 April 2022

Jonathan G.

Position: Director

Appointed: 08 May 2019

Nicholas E.

Position: Director

Appointed: 01 February 2012

Claire B.

Position: Director

Appointed: 01 February 2012

Steven R.

Position: Director

Appointed: 01 August 2015

Resigned: 31 May 2017

Mark C.

Position: Director

Appointed: 19 February 2014

Resigned: 01 August 2015

Laura J.

Position: Director

Appointed: 19 February 2014

Resigned: 24 April 2020

Stephen M.

Position: Director

Appointed: 29 November 2012

Resigned: 06 April 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Nick E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Claire B. This PSC owns 25-50% shares and has 25-50% voting rights.

Nick E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Claire B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jack Partnership October 4, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth659 123647 400       
Balance Sheet
Cash Bank On Hand 861 813864 770491 981232 844194 589260374 658437 859
Current Assets1 195 2371 888 5121 542 6301 291 752930 065638 749611 135989 668933 706
Debtors863 5371 026 699677 860799 771697 221444 160610 875615 010495 847
Net Assets Liabilities 647 400509 590132 693160 92260 64266 835142 581309 596
Other Debtors 223 191212 886385 962140 242205 576106 908307 231128 247
Property Plant Equipment 135 491141 81571 158146 870145 28498 61065 95136 532
Cash Bank In Hand331 700861 813       
Tangible Fixed Assets176 218135 491       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve649 123637 400       
Shareholder Funds659 123647 400       
Other
Accrued Liabilities Deferred Income       460 199401 568
Accumulated Depreciation Impairment Property Plant Equipment 150 968167 345242 932192 580180 854236 513236 626282 572
Average Number Employees During Period     28222226
Bank Borrowings Overdrafts      138 676101 84363 636
Corporation Tax Payable 8 56428 048     11 977
Creditors 1 363 2471 150 7461 218 120895 311172 727138 676101 84363 636
Deferred Tax Asset Debtors   41 21146 06063 56954 84433 571 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   91 372375 625297 500222 500122 500474 758
Increase From Depreciation Charge For Year Property Plant Equipment  68 210 57 94962 72355 65954 89045 946
Net Current Assets Liabilities503 876525 265391 88473 63234 754111 470122 604191 004346 282
Number Shares Issued Fully Paid    810 000810 000   
Other Creditors   891 980604 873172 727138 676467 583 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  51 833 108 30074 449 54 777 
Other Disposals Property Plant Equipment  110 649 131 25874 449 54 777 
Other Taxation Social Security Payable 59 071137 935174 56865 602106 29269 02860 98185 203
Par Value Share 1  11   
Profit Loss -11 72362 190      
Property Plant Equipment Gross Cost 286 459309 160314 090339 451326 138335 123302 577319 104
Provisions For Liabilities Balance Sheet Subtotal 13 35624 10912 09720 70223 38515 70312 5319 582
Taxation Including Deferred Taxation Balance Sheet Subtotal 13 35624 10912 09720 70223 38515 70312 5319 582
Total Additions Including From Business Combinations Property Plant Equipment  133 350 156 61961 1358 98522 23116 527
Total Assets Less Current Liabilities680 094660 756533 699144 790181 624256 754221 214256 955382 814
Trade Creditors Trade Payables 325 077251 458151 572224 836141 110122 807233 73644 251
Trade Debtors Trade Receivables 803 508464 974372 598510 919175 015449 123274 208367 600
Creditors Due Within One Year691 3611 363 247       
Number Shares Allotted 810 000       
Provisions For Liabilities Charges20 97113 356       
Share Capital Allotted Called Up Paid8 1008 100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Securities allocation resolution
filed on: 17th, February 2024
Free Download (4 pages)

Company search