Jaymax Property Limited - Abbreviated accounts 16.1

Jaymax Property Limited - Abbreviated accounts 16.1


SC234165 1.1.15 31.12.15 31.12.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pureSC2341652014-12-31SC2341652015-12-31SC2341652015-01-012015-12-31SC2341652013-12-31SC2341652014-01-012014-12-31SC2341652014-12-31SC234165ns12:Scotland2015-01-012015-12-31SC234165ns14:PoundSterling2015-01-012015-12-31SC234165ns7:Director12015-01-012015-12-31SC234165ns7:OrdinaryShareClass12015-01-012015-12-31SC234165ns7:CompanySecretary2015-01-012015-12-31SC234165ns7:RegisteredOffice2015-01-012015-12-31SC234165ns7:EntityAccountantsOrAuditors2015-01-012015-12-31SC234165ns7:EntityBankers2015-01-012015-12-31SC234165ns5:InvestmentProperties2015-12-31SC234165ns5:InvestmentProperties2014-12-31SC234165ns5:ImprovementsOrDevelopmentAssets2015-01-012015-12-31SC234165ns5:FixturesFittings2015-01-012015-12-31SC234165ns5:ComputerEquipment2015-01-012015-12-31SC234165ns5:InvestmentProperties2014-12-31SC234165ns7:OrdinaryShareClass12015-12-31SC234165ns7:OrdinaryShareClass12014-12-31
REGISTERED NUMBER: SC234165 (Scotland)




















Jaymax Property Limited

Abbreviated Unaudited Accounts

for the Year Ended 31 December 2015






Jaymax Property Limited (Registered number: SC234165)






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

Jaymax Property Limited

Company Information
for the Year Ended 31 December 2015







DIRECTOR: J S F McInnes



SECRETARY: Whitelaw Wells



REGISTERED OFFICE: 9 Ainslie Place
Edinburgh
EH3 6AT



REGISTERED NUMBER: SC234165 (Scotland)



ACCOUNTANTS: Whitelaw Wells
9 Ainslie Place
Edinburgh
EH3 6AT



BANKERS: National Westminster Bank Plc
11 Western Boulevard
Bede Island
Leicestershire
LE2 7EJ

Jaymax Property Limited (Registered number: SC234165)

Abbreviated Balance Sheet
31 December 2015

2015 2014
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 17,366 20,045
Investment property 3 1,387,223 1,387,223
1,404,589 1,407,268

CURRENT ASSETS
Debtors 1,284 1,828
Cash at bank 10,279 8,886
11,563 10,714
CREDITORS
Amounts falling due within one year 4 23,751 171,777
NET CURRENT LIABILITIES (12,188 ) (161,063 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

1,392,401

1,246,205

CREDITORS
Amounts falling due after more than
one year

4

(743,093

)

(623,102

)

PROVISIONS FOR LIABILITIES (3,473 ) (4,009 )
NET ASSETS 645,835 619,094

Jaymax Property Limited (Registered number: SC234165)

Abbreviated Balance Sheet - continued
31 December 2015

2015 2014
Notes £    £    £    £   
CAPITAL AND RESERVES
Called up share capital 5 5 5
Revaluation reserve 464,771 464,771
Profit and loss account 181,059 154,318
SHAREHOLDERS' FUNDS 645,835 619,094

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 director acknowledges his 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 director on 30 September 2016 and were signed by:





J S F McInnes - Director


Jaymax Property Limited (Registered number: SC234165)

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 as modified by
the revaluation of certain assets and in accordance with the Financial Reporting Standard for
Smaller Entities (effective January 2015).

The company had net current liabilities at the year end but support is available from the directors if
required. Accordingly, the accounts have been prepared on a going concern basis.

Turnover and revenue recognition
Turnover represents rental income, which is recognised in accordance with lease agreements.

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

Improvements to property - 10% on cost
Fixtures and fittings - 25% on cost
Computer equipment - 33% on cost

Investment property
Investment properties are shown at their open market value. The surplus or deficit arising from the
revaluation is transferred to the investment revaluation reserve unless a deficit, or its reversal, on
an individual property is expected to be permanent, in which case it is recognised in the profit and
loss account for the year.

This is in accordance with FRSSE which, unlike the Companies Act 2006, does not require
depreciation of investment properties. Investment properties are held for their investment
potential and not for use by the company and so their current value is of prime importance. The
departure from the provisions of the Act is required in order to give a true and fair view.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed
at the balance sheet date where transactions or events have occurred at that date that will result in
an obligation to pay more, or a right to pay less or to receive more tax, with the following
exceptions:

Provision is made for tax on gains arising from the revaluation (and similar fair value adjustments)
of fixed assets, only to the extent that, at the balance sheet date, there is a binding agreement to
dispose of the assets concerned.

Deferred tax assets are recognised only to the extent that the directors consider that it is more
likely than not that there will be suitable taxable profits from which the future reversal of the
underlying timing differences can be deducted.

Deferred tax is measured on an undiscounted basis at the tax rates that are expected to apply in the
periods in which timing differences reverse, based on tax rates and laws enacted or substantively
enacted at the balance sheet date

Jaymax Property Limited (Registered number: SC234165)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 December 2015

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 January 2015
and 31 December 2015 43,274
DEPRECIATION
At 1 January 2015 23,229
Charge for year 2,679
At 31 December 2015 25,908
NET BOOK VALUE
At 31 December 2015 17,366
At 31 December 2014 20,045

3. INVESTMENT PROPERTY
Total
£   
COST OR VALUATION
At 1 January 2015
and 31 December 2015 1,387,223
NET BOOK VALUE
At 31 December 2015 1,387,223
At 31 December 2014 1,387,223

4. CREDITORS

Creditors include an amount of £ 151,123 (2014 - £ 152,400 ) for which security has been given.

A standard security is held over properties 24 Scotland Street West Lane and 5 Logan Street,
Edinburgh, EH3 5EN by the Bank of Scotland securing the bank loans held.

A further security is held over 24 Scotland Street West Lane, Edinburgh, EH3 6PT by Edinburgh
World Heritage Trust securing grant funding received.

5. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2015 2014
value: £    £   
5 Ordinary £1 5 5

Jaymax Property Limited (Registered number: SC234165)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 December 2015

6. ULTIMATE CONTROLLING PARTY

The company was under the sole control of Mr J F S McInnes throughout the current year. Mr
McInnes is a director and the majority shareholder.