Stanley Joseph Limited - Limited company - abbreviated - 11.9

Stanley Joseph Limited - Limited company - abbreviated - 11.9


03914730 1.5.14 30.4.15 30.4.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 'A' 1.00000 Ordinary 'B' 1.00000 Ordinary C 1.00000 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure039147302014-04-30039147302015-04-30039147302014-05-012015-04-30039147302013-04-30039147302013-05-012014-04-30039147302014-04-3003914730ns12:England2014-05-012015-04-3003914730ns14:PoundSterling2014-05-012015-04-3003914730ns7:Director12014-05-012015-04-3003914730ns7:OrdinaryShareClass12014-05-012015-04-3003914730ns7:OrdinaryShareClass22014-05-012015-04-3003914730ns7:OrdinaryShareClass32014-05-012015-04-3003914730ns7:Director22014-05-012015-04-3003914730ns7:CompanySecretary2014-05-012015-04-3003914730ns7:RegisteredOffice2014-05-012015-04-3003914730ns7:EntityAccountantsOrAuditors2014-05-012015-04-3003914730ns7:EntityBankers2014-05-012015-04-3003914730ns5:PlantMachinery2014-05-012015-04-3003914730ns5:FixturesFittings2014-05-012015-04-3003914730ns7:OrdinaryShareClass12015-04-3003914730ns7:OrdinaryShareClass12014-04-3003914730ns7:OrdinaryShareClass22015-04-3003914730ns7:OrdinaryShareClass22014-04-3003914730ns7:OrdinaryShareClass32015-04-3003914730ns7:OrdinaryShareClass32014-04-30
REGISTERED NUMBER: 03914730 (England and Wales)







Abbreviated Unaudited Accounts

for the Year Ended 30 April 2015

for

Stanley Joseph Limited

Stanley Joseph Limited (Registered number: 03914730)






Contents of the Abbreviated Accounts
for the Year Ended 30 April 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

Stanley Joseph Limited

Company Information
for the Year Ended 30 April 2015







DIRECTORS: P S Helps
R Egerton



SECRETARY: R Egerton



REGISTERED OFFICE: Suite 1
Liberty House
South Liberty Lane
Bristol
BS3 2ST



REGISTERED NUMBER: 03914730 (England and Wales)



ACCOUNTANTS: Stanley Joseph Limited
Chartered Accountants
Suite 1
Liberty House
South Liberty Lane
Bristol
BS3 2ST



BANKERS: National Westminster Bank plc
PO Box 205
90 Regent Street
Kingswood
Bristol
BS99 5AE

Stanley Joseph Limited (Registered number: 03914730)

Abbreviated Balance Sheet
30 April 2015

30.4.15 30.4.14
Notes £    £    £    £   
FIXED ASSETS
Intangible assets 2 4,500 5,250
Tangible assets 3 2,815 2,032
7,315 7,282

CURRENT ASSETS
Stocks 49,712 66,903
Debtors 87,989 99,308
Cash at bank and in hand 13,414 14,462
151,115 180,673
CREDITORS
Amounts falling due within one year 141,883 157,314
NET CURRENT ASSETS 9,232 23,359
TOTAL ASSETS LESS CURRENT
LIABILITIES

16,547

30,641

PROVISIONS FOR LIABILITIES 413 107
NET ASSETS 16,134 30,534

Stanley Joseph Limited (Registered number: 03914730)

Abbreviated Balance Sheet - continued
30 April 2015

30.4.15 30.4.14
Notes £    £    £    £   
CAPITAL AND RESERVES
Called up share capital 4 359 239
Other reserves 32 32
Profit and loss account 15,743 30,263
SHAREHOLDERS' FUNDS 16,134 30,534

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 April 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 30 April 2015 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the
Companies Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at
the end of each financial year and of its profit or loss for each financial year in accordance with the
requirements of Sections 394 and 395 and which otherwise comply with the requirements of the
Companies Act 2006 relating to financial statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 21 October 2015 and were signed on its
behalf by:





P S Helps - Director


Stanley Joseph Limited (Registered number: 03914730)

Notes to the Abbreviated Accounts
for the Year Ended 30 April 2015

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance
with the Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents the amounts receivable, excluding VAT and trade discounts, by the company for
goods and services provided during the year. All transactions arose in the United Kingdom.

Goodwill
Goodwill, being the amount paid in connection with the acquisition of a business in 2002, is being amortised evenly over its estimated useful life of twenty years.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Plant and machinery - 33% on cost
Fixtures and fittings - 25% on cost

Stocks
Work in progress is valued at the lower of cost and net realisable value.

Cost includes all direct expenditure and an appropriate proportion of fixed and variable overheads.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at
the balance sheet date.

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis
over the period of the lease.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the
company's pension scheme are charged to the profit and loss account in the period to which they
relate.

Stanley Joseph Limited (Registered number: 03914730)

Notes to the Abbreviated Accounts - continued
for the Year Ended 30 April 2015

2. INTANGIBLE FIXED ASSETS
Total
£   
COST
At 1 May 2014
and 30 April 2015 15,000
AMORTISATION
At 1 May 2014 9,750
Amortisation for year 750
At 30 April 2015 10,500
NET BOOK VALUE

At 30 April 2015 4,500
At 30 April 2014 5,250

3. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 May 2014 29,315
Additions 2,877
Disposals (643 )
At 30 April 2015 31,549
DEPRECIATION
At 1 May 2014 27,283
Charge for year 2,094
Eliminated on disposal (643 )
At 30 April 2015 28,734
NET BOOK VALUE
At 30 April 2015 2,815
At 30 April 2014 2,032

Stanley Joseph Limited (Registered number: 03914730)

Notes to the Abbreviated Accounts - continued
for the Year Ended 30 April 2015

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 30.4.15 30.4.14
value: £    £   
119 Ordinary 'A' 1 119 119
120 Ordinary 'B' 1 120 120
120 Ordinary C £1 120 -
359 239

The following shares were issued during the year for cash at par :

120 Ordinary C shares of £1