Alexander Associates Technical Recruitment Ltd WESTERHAM


Founded in 1996, Alexander Associates Technical Recruitment, classified under reg no. 03289128 is an active company. Currently registered at 4 The Old Yard, Rectory Lane TN16 1JP, Westerham the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2019/01/28 Alexander Associates Technical Recruitment Ltd is no longer carrying the name S & J Consultants.

The firm has 4 directors, namely Jayn G., Peter W. and Gareth J. and others. Of them, Ruth P. has been with the company the longest, being appointed on 1 January 2008 and Jayn G. has been with the company for the least time - from 12 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alexander Associates Technical Recruitment Ltd Address / Contact

Office Address 4 The Old Yard, Rectory Lane
Office Address2 Brasted
Town Westerham
Post code TN16 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03289128
Date of Incorporation Mon, 9th Dec 1996
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Jayn G.

Position: Director

Appointed: 12 June 2023

Peter W.

Position: Director

Appointed: 01 April 2012

Gareth J.

Position: Director

Appointed: 02 January 2008

Ruth P.

Position: Director

Appointed: 01 January 2008

Richard B.

Position: Director

Appointed: 13 October 2022

Resigned: 12 June 2023

Jayn G.

Position: Secretary

Appointed: 09 August 2012

Resigned: 12 December 2017

Carrie O.

Position: Director

Appointed: 01 May 2001

Resigned: 30 November 2001

Margaret G.

Position: Director

Appointed: 01 May 2001

Resigned: 27 February 2004

Jayn G.

Position: Director

Appointed: 10 December 1996

Resigned: 13 October 2022

Stavros K.

Position: Secretary

Appointed: 10 December 1996

Resigned: 09 August 2012

Stavros K.

Position: Director

Appointed: 10 December 1996

Resigned: 09 August 2012

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 09 December 1996

Resigned: 10 December 1996

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1996

Resigned: 10 December 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Gpr Technical Recruitment Limited from Westerham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Gpr Technical Recruitment Limited

2 The Old Yard Rectory Lane, Brasted, Westerham, TN16 1JP, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10138341
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

S & J Consultants January 28, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand122 170145 817101 434164 948
Current Assets5 925 7806 360 6037 174 8179 253 907
Debtors5 803 6106 214 7867 073 3839 088 959
Net Assets Liabilities2 906 1933 544 1544 219 1144 854 002
Other Debtors32 42233 11958 25038 361
Property Plant Equipment32 77631 72748 96247 452
Other
Audit Fees Expenses10 76812 40013 89815 715
Accrued Liabilities Deferred Income50 435101 270515 904757 965
Accumulated Depreciation Impairment Property Plant Equipment161 966176 223198 998221 895
Additions Other Than Through Business Combinations Property Plant Equipment 13 20840 01021 387
Administrative Expenses1 416 8891 580 7502 077 8792 282 829
Amounts Owed By Group Undertakings2 191 4372 655 3862 961 2984 348 058
Amounts Recoverable On Contracts89 205389 717428 498715 015
Average Number Employees During Period46473532
Bank Borrowings1 653 1311 169 0051 294 0212 350 881
Bank Borrowings Overdrafts1 653 131950 000799 988549 988
Corporation Tax Payable85 59480 87720 50277 682
Cost Sales24 405 94522 146 47824 647 16629 249 563
Creditors3 023 999950 000799 988549 988
Current Tax For Period157 801150 181138 502149 180
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 518-1343 3292 541
Depreciation Expense Property Plant Equipment19 30814 25722 775 
Dividends Paid51 65316 84216 842 
Dividends Paid On Shares Final51 65316 84216 842 
Further Item Interest Expense Component Total Interest Expense 2 28414 
Future Minimum Lease Payments Under Non-cancellable Operating Leases378 920291 647255 327168 667
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-7-2 2
Government Grant Income 74 918  
Gross Profit Loss2 330 5522 322 4872 945 338 
Increase From Depreciation Charge For Year Property Plant Equipment 14 25722 77522 897
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings61 71228 68042 190 
Interest Income On Bank Deposits51 13
Interest Payable Similar Charges Finance Costs61 71230 96442 204137 464
Key Management Personnel Compensation Total277 753262 711288 945305 820
Net Current Assets Liabilities2 901 7814 490 6575 001 6995 390 638
Net Finance Income Costs351  
Number Shares Issued Fully Paid 31  
Operating Profit Loss918 943835 813875 837 
Other Creditors105 923398 56668 10460 182
Other Interest Income30   
Other Interest Receivable Similar Income Finance Income351 13
Other Operating Income Format15 28094 0768 3785 679
Other Provisions Balance Sheet Subtotal 22 50022 50022 500
Other Taxation Social Security Payable568 498437 067221 261304 904
Par Value Share 1  
Pension Other Post-employment Benefit Costs Other Pension Costs39 00443 88538 02745 375
Prepayments Accrued Income51 80960 285152 713126 395
Profit Loss700 983654 803691 802634 888
Profit Loss On Ordinary Activities Before Tax857 266804 850833 633786 609
Property Plant Equipment Gross Cost194 742207 950247 960269 347
Provisions For Liabilities Balance Sheet Subtotal28 36428 230  
Social Security Costs177 416207 096207 905 
Staff Costs Employee Benefits Expense1 883 8652 106 5031 963 4961 601 650
Taxation Including Deferred Taxation Balance Sheet Subtotal5 8645 7309 05911 600
Tax Expense Credit Applicable Tax Rate162 881152 922158 390149 456
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-7 738-3 998-970-997
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   2 186
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 1401 123-15 5891 076
Tax Tax Credit On Profit Or Loss On Ordinary Activities156 283150 047141 831151 721
Total Assets Less Current Liabilities2 934 5574 522 3845 050 6615 438 090
Total Borrowings1 653 131950 000799 988549 988
Total Operating Lease Payments62 32380 98089 378 
Trade Creditors Trade Payables560 418633 161853 314861 643
Trade Debtors Trade Receivables3 438 7373 076 2793 472 6243 861 130
Turnover Revenue26 736 49724 468 96527 592 504 
Wages Salaries1 667 4451 855 5221 717 5641 392 752
Director Remuneration272 620259 388288 945305 820

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 2nd, November 2023
Free Download (27 pages)

Company search

Advertisements