JONATHAN POTTER LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2LP

Company number 01253609
Status Active
Incorporation Date 6 April 1976
Company Type Private Limited Company
Address 5 MARGARETS BUILDINGS, BATH, UNITED KINGDOM, BA1 2LP
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 52a George Street London W1U 7EA to 5 Margarets Buildings Bath BA1 2LP on 18 January 2016. The most likely internet sites of JONATHAN POTTER LIMITED are www.jonathanpotter.co.uk, and www.jonathan-potter.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Jonathan Potter Limited is a Private Limited Company. The company registration number is 01253609. Jonathan Potter Limited has been working since 06 April 1976. The present status of the company is Active. The registered address of Jonathan Potter Limited is 5 Margarets Buildings Bath United Kingdom Ba1 2lp. The company`s financial liabilities are £201.89k. It is £-65.44k against last year. The cash in hand is £0.93k. It is £-35.77k against last year. And the total assets are £286.32k, which is £-62.64k against last year. POTTER, Jonathan Richard Michael is a Secretary of the company. POTTER, Gillian Elizabeth is a Director of the company. POTTER, Jonathan Richard Michael is a Director of the company. Director JARRITT, Martin George has been resigned. Director POTTER, Gillian Elizabeth has been resigned. The company operates in "Retail sale of books in specialised stores".


jonathan potter Key Finiance

LIABILITIES £201.89k
-25%
CASH £0.93k
-98%
TOTAL ASSETS £286.32k
-18%
All Financial Figures

Current Directors


Director
POTTER, Gillian Elizabeth
Appointed Date: 31 July 2012
73 years old

Director

Resigned Directors

Director
JARRITT, Martin George
Resigned: 31 July 2012
Appointed Date: 01 October 2007
69 years old

Director
POTTER, Gillian Elizabeth
Resigned: 01 July 2009
73 years old

Persons With Significant Control

Mr Jonathan Richard Michael Potter
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Gillian Elizabeth Potter
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JONATHAN POTTER LIMITED Events

05 Aug 2016
Confirmation statement made on 30 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 September 2015
18 Jan 2016
Registered office address changed from 52a George Street London W1U 7EA to 5 Margarets Buildings Bath BA1 2LP on 18 January 2016
30 Nov 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
12 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3,250

...
... and 85 more events
16 Aug 1987
Full accounts made up to 31 March 1987

24 Apr 1987
Registered office changed on 24/04/87 from: 159 new bond street london W1Y 9PA

02 Dec 1986
Return made up to 23/09/86; full list of members

02 Dec 1986
Registered office changed on 02/12/86 from: no 1 grafton street london W1X 3LB

29 Aug 1986
Full accounts made up to 31 March 1986

JONATHAN POTTER LIMITED Charges

22 March 2005
Legal mortgage
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1ST floor 125 new bond street london. With the benefit of…
12 January 1993
Legal charge
Delivered: 14 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 125 new bond street, london W1Y 9AF.
15 November 1989
Legal charge
Delivered: 23 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 21-22, crosvenor street, london W1.
12 April 1985
Charge over all book debts
Delivered: 16 April 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
13 February 1979
Floating charge
Delivered: 21 February 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…