The Ecology Partnership Ltd - Abbreviated accounts 16.1

The Ecology Partnership Ltd - Abbreviated accounts 16.1


06840162 1.1.15 31.12.15 31.12.15 Company accounts Private Limited Company FY true false true false false false true false Ordinary 1.00000 Ordinary "A" 1.00000 Ordinary "B" 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure068401622014-12-31068401622015-12-31068401622015-01-012015-12-31068401622013-12-31068401622014-01-012014-12-31068401622014-12-3106840162ns14:PoundSterling2015-01-012015-12-3106840162ns7:Director12015-01-012015-12-3106840162ns7:OrdinaryShareClass12015-01-012015-12-3106840162ns7:OrdinaryShareClass22015-01-012015-12-3106840162ns7:OrdinaryShareClass32015-01-012015-12-3106840162ns7:Director22015-01-012015-12-3106840162ns7:CompanySecretary2015-01-012015-12-3106840162ns7:RegisteredOffice2015-01-012015-12-3106840162ns7:EntityBankers2015-01-012015-12-3106840162ns5:PlantMachinery2015-01-012015-12-3106840162ns5:MotorVehicles2015-01-012015-12-3106840162ns5:ComputerEquipment2015-01-012015-12-3106840162ns7:OrdinaryShareClass12015-12-3106840162ns7:OrdinaryShareClass12014-12-3106840162ns7:OrdinaryShareClass22015-12-3106840162ns7:OrdinaryShareClass22014-12-3106840162ns7:OrdinaryShareClass32015-12-3106840162ns7:OrdinaryShareClass32014-12-3106840162ns7:Director22014-12-3106840162ns7:Director22013-12-3106840162ns7:Director22014-01-012014-12-3106840162ns7:Director22015-12-3106840162ns7:Director22014-12-31
















ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2015

FOR

THE ECOLOGY PARTNERSHIP LTD

PREVIOUSLY KNOWN AS
PJC ECOLOGY LTD

THE ECOLOGY PARTNERSHIP LTD (REGISTERED NUMBER: 06840162)
PREVIOUSLY KNOWN AS PJC ECOLOGY LTD






CONTENTS OF THE ABBREVIATED ACCOUNTS
for the year ended 31 December 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

THE ECOLOGY PARTNERSHIP LTD
PREVIOUSLY KNOWN AS PJC ECOLOGY LTD

COMPANY INFORMATION
for the year ended 31 December 2015







DIRECTORS: Ms A M Tamblyn
P H Hale



SECRETARY: P H Hale



REGISTERED OFFICE: 7 Rushmere Place
Marryat Road
Wimbledon
London
SW19 5RP



REGISTERED NUMBER: 06840162



BANKERS: National Westminster Bank plc
PO Box 2403
8-11 Pavilion Buildings
Castle Square
Brighton
East Sussex
BN1 1DP

THE ECOLOGY PARTNERSHIP LTD (REGISTERED NUMBER: 06840162)
PREVIOUSLY KNOWN AS PJC ECOLOGY LTD

ABBREVIATED BALANCE SHEET
31 December 2015

2015 2014
Notes £    £   
FIXED ASSETS
Tangible assets 2 12,052 9,532

CURRENT ASSETS
Debtors 207,164 118,306
Cash at bank and in hand 52,858 81,484
260,022 199,790
CREDITORS
Amounts falling due within one year (101,270 ) (85,664 )
NET CURRENT ASSETS 158,752 114,126
TOTAL ASSETS LESS CURRENT
LIABILITIES

170,804

123,658

PROVISIONS FOR LIABILITIES (1,934 ) (1,326 )
NET ASSETS 168,870 122,332

CAPITAL AND RESERVES
Called up share capital 3 62 62
Capital redemption reserve 38 38
Profit and loss account 168,770 122,232
SHAREHOLDERS' FUNDS 168,870 122,332

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 December 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 December 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 ECOLOGY PARTNERSHIP LTD (REGISTERED NUMBER: 06840162)
PREVIOUSLY KNOWN AS PJC ECOLOGY LTD

ABBREVIATED BALANCE SHEET - continued
31 December 2015


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 24 May 2016 and were signed on its behalf by:





P H Hale - Director


THE ECOLOGY PARTNERSHIP LTD (REGISTERED NUMBER: 06840162)
PREVIOUSLY KNOWN AS PJC ECOLOGY LTD

NOTES TO THE ABBREVIATED ACCOUNTS
for the year ended 31 December 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 January 2015).

Turnover
Turnover represents net invoiced sales of services, excluding value added tax.

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

Tools - 33% on cost
Motor vehicles - 25% on reducing balance
Computer equipment - 33% on cost

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

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.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 January 2015 35,367
Additions 7,593
At 31 December 2015 42,960
DEPRECIATION
At 1 January 2015 25,835
Charge for year 5,073
At 31 December 2015 30,908
NET BOOK VALUE
At 31 December 2015 12,052
At 31 December 2014 9,532

THE ECOLOGY PARTNERSHIP LTD (REGISTERED NUMBER: 06840162)
PREVIOUSLY KNOWN AS PJC ECOLOGY LTD

NOTES TO THE ABBREVIATED ACCOUNTS - continued
for the year ended 31 December 2015

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2015 2014
value: £    £   
NIL Ordinary 1 - 62
50 Ordinary "A" 1 50 -
12 Ordinary "B" 1 12 -
62 62

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 31 December 2015 and
31 December 2014:

2015 2014
£    £   
Ms A M Tamblyn
Balance outstanding at start of year 17,568 6,290
Amounts advanced 22,779 17,568
Amounts repaid (25,000 ) (6,290 )
Balance outstanding at end of year 15,347 17,568

The director was charged loan interest at 3.25% (01.01.15 - 05.04.15) and 3% (06.04.15-31.12.15).