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

R & J P International Limited LOUGHTON


R & J P International started in year 1978 as Private Limited Company with registration number 01366700. The R & J P International company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Loughton at Abacus House 14-18. Postal code: IG10 1DX. Since March 11, 1998 R & J P International Limited is no longer carrying the name R. & J.p. (silk Screen Printers).

The company has 3 directors, namely Christopher T., Elaine P. and Raymond P.. Of them, Elaine P., Raymond P. have been with the company the longest, being appointed on 13 November 1991 and Christopher T. has been with the company for the least time - from 1 October 2012. As of 6 May 2024, there were 2 ex directors - Andre M., Charles W. and others listed below. There were no ex secretaries.

R & J P International Limited Address / Contact

Office Address Abacus House 14-18
Office Address2 Forest Road
Town Loughton
Post code IG10 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01366700
Date of Incorporation Fri, 5th May 1978
Industry Printing n.e.c.
End of financial Year 28th February
Company age 46 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Raymond P.

Position: Secretary

Resigned:

Christopher T.

Position: Director

Appointed: 01 October 2012

Elaine P.

Position: Director

Appointed: 13 November 1991

Raymond P.

Position: Director

Appointed: 13 November 1991

Andre M.

Position: Director

Appointed: 01 March 1996

Resigned: 30 September 2002

Charles W.

Position: Director

Appointed: 13 November 1991

Resigned: 30 November 2007

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Raymond P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Elaine P. This PSC owns 25-50% shares and has 25-50% voting rights.

Raymond P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Elaine P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

R. & J.p. (silk Screen Printers) March 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 594 9671 644 2511 670 0261 719 231       
Balance Sheet
Cash Bank In Hand1 857 2151 534 4331 811 8211 052 923       
Cash Bank On Hand   1 052 9232 390 5572 250 6492 231 5762 375 9452 924 9643 411 5604 264 083
Current Assets2 762 4772 773 8073 010 1402 486 4613 655 5743 505 6223 886 4513 905 7804 130 5584 615 1225 433 511
Debtors551 701855 534757 111924 349842 721732 187963 457786 486539 212634 245468 427
Net Assets Liabilities   1 719 2311 778 6471 920 8611 997 8022 100 5512 537 3153 095 4533 922 830
Net Assets Liabilities Including Pension Asset Liability1 594 9671 644 2511 670 0261 719 231       
Property Plant Equipment   36 79652 32861 97095 99383 83463 60347 702 
Stocks Inventory353 561383 840441 208509 189       
Tangible Fixed Assets4 9983 7502 81136 796       
Total Inventories   509 189422 296522 786691 418743 349666 382569 317701 001
Other Debtors      332 95631 561   
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000       
Profit Loss Account Reserve1 592 9671 642 2511 668 0261 717 231       
Shareholder Funds1 594 9671 644 2511 670 0261 719 231       
Other
Accumulated Depreciation Impairment Property Plant Equipment   113 609131 052151 709183 707211 652232 853248 754266 431
Average Number Employees During Period    56606366534548
Creditors   262 805558 4621 635 0881 966 5111 873 2221 644 8331 558 3661 550 516
Creditors Due After One Year177 326 136 707262 805       
Creditors Due Within One Year994 5551 132 8621 205 906534 067       
Debtors Due After One Year -292 059         
Increase From Depreciation Charge For Year Property Plant Equipment    17 44320 65731 99827 94521 20115 90117 677
Net Current Assets Liabilities1 767 9221 640 9451 804 2341 952 3942 295 0781 870 5341 919 9402 032 5582 485 7253 056 7563 882 995
Number Shares Allotted 2 0002 0002 000       
Par Value Share 111       
Property Plant Equipment Gross Cost   150 405183 380213 679279 700295 486296 456296 456319 460
Provisions For Liabilities Balance Sheet Subtotal   7 15410 29711 64318 13115 84112 0139 00513 194
Provisions For Liabilities Charges6274443127 154       
Share Capital Allotted Called Up Paid2 0002 0002 0002 000       
Tangible Fixed Assets Additions   46 249       
Tangible Fixed Assets Cost Or Valuation104 156104 156104 156150 405       
Tangible Fixed Assets Depreciation99 158100 406101 345113 609       
Tangible Fixed Assets Depreciation Charged In Period 1 24893912 264       
Total Additions Including From Business Combinations Property Plant Equipment    32 97530 29966 02115 786970 23 004
Total Assets Less Current Liabilities1 772 9201 644 6951 807 0451 989 1902 347 4061 932 5042 015 9332 116 3922 549 3283 104 4583 936 024
Advances Credits Directors177 326292 059         
Advances Credits Made In Period Directors 469 385         
Amounts Owed By Associates      29 56427 864   
Other Creditors      1 659 1321 534 304   
Other Taxation Social Security Payable      31 87882 156   
Trade Creditors Trade Payables      275 501256 762   
Trade Debtors Trade Receivables      600 937727 061   
Fixed Assets4 9983 750         
Amount Specific Advance Or Credit Directors 292 059         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 17th, November 2020
Free Download (9 pages)

Company search

Advertisements