Richard Johns Limited LITTLEHAMPTON


Richard Johns started in year 2011 as Private Limited Company with registration number 07680372. The Richard Johns company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Littlehampton at 43 Norfolk Road. Postal code: BN17 5PW.

The firm has 2 directors, namely Money S., Jyoti S.. Of them, Jyoti S. has been with the company the longest, being appointed on 3 January 2024 and Money S. has been with the company for the least time - from 7 January 2024. As of 1 May 2024, there were 3 ex directors - Amna K., Arsalan K. and others listed below. There were no ex secretaries.

Richard Johns Limited Address / Contact

Office Address 43 Norfolk Road
Town Littlehampton
Post code BN17 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07680372
Date of Incorporation Thu, 23rd Jun 2011
Industry Dental practice activities
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Money S.

Position: Director

Appointed: 07 January 2024

Jyoti S.

Position: Director

Appointed: 03 January 2024

Fresh Dental Care Limited

Position: Corporate Director

Appointed: 03 January 2024

Resigned: 02 February 2024

Amna K.

Position: Director

Appointed: 11 August 2015

Resigned: 03 January 2024

Arsalan K.

Position: Director

Appointed: 11 August 2015

Resigned: 03 January 2024

Richard J.

Position: Director

Appointed: 23 June 2011

Resigned: 11 August 2015

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Fresh Dental Care Limited from Eastbourne, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Saak Limited that entered Romney Marsh, United Kingdom as the address. This PSC has a legal form of "a limited compnay", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Fresh Dental Care Limited

74 Milton Road, Eastbourne, BN21 1SS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 14742477
Notified on 3 January 2024
Nature of control: 75,01-100% shares

Saak Limited

7 South Street, Lydd, Romney Marsh, TN29 9DQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Compnay
Country registered United Kingdom
Place registered England
Registration number 09548480
Notified on 23 June 2017
Ceased on 3 January 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth238 004276 051215 696199 408      
Balance Sheet
Current Assets107 893127 50127 42842 66944 81336 88085 77189 01468 08382 736
Net Assets Liabilities   199 408148 499181 790178 293127 79360 93322 935
Cash Bank In Hand86 566102 45410 287       
Debtors21 32725 04717 141       
Intangible Fixed Assets440 000385 000330 000       
Net Assets Liabilities Including Pension Asset Liability238 004276 050215 696199 408      
Tangible Fixed Assets63 98665 17160 753       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve237 004275 051214 696       
Shareholder Funds238 004276 051215 696199 408      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 5001 5001 500    
Average Number Employees During Period     9101088
Creditors   210 466206 713105 638104 46895 42183 789129 345
Fixed Assets503 986450 171390 753368 705311 899252 048196 990134 20076 63969 544
Net Current Assets Liabilities65 276-174 121-174 457-167 797161 90070 25818 6976 40715 70682 736
Total Assets Less Current Liabilities569 262522 754215 696200 908149 999183 290178 293127 79360 933152 280
Accruals Deferred Income  6001 500      
Creditors Due After One Year331 258246 703        
Creditors Due Within One Year42 617301 622201 885210 466      
Intangible Fixed Assets Aggregate Amortisation Impairment110 000165 000220 000       
Intangible Fixed Assets Amortisation Charged In Period 55 00055 000       
Intangible Fixed Assets Cost Or Valuation550 000550 000550 000       
Number Shares Allotted 1 000        
Par Value Share 1        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Additions 8 4262 076       
Tangible Fixed Assets Cost Or Valuation84 51292 93895 014       
Tangible Fixed Assets Depreciation20 52627 76734 261       
Tangible Fixed Assets Depreciation Charged In Period 7 2416 494       
Amount Specific Advance Or Credit Directors331 258246 703        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Fri, 2nd Feb 2024 - the day director's appointment was terminated
filed on: 2nd, February 2024
Free Download (1 page)

Company search