Joint Approach Limited - Abbreviated accounts 16.1

Joint Approach Limited - Abbreviated accounts 16.1


04874714 1.3.15 29.2.16 29.2.16 Company accounts Private Limited Company FY true false true false false true false Ordinary 2.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure048747142015-02-28048747142016-02-29048747142015-03-012016-02-29048747142014-02-28048747142014-03-012015-02-28048747142015-02-2804874714ns12:England2015-03-012016-02-2904874714ns14:PoundSterling2015-03-012016-02-2904874714ns7:Director12015-03-012016-02-2904874714ns7:Director22015-03-012016-02-2904874714ns7:OrdinaryShareClass12015-03-012016-02-2904874714ns7:RegisteredOffice2015-03-012016-02-2904874714ns5:PlantMachinery2015-03-012016-02-2904874714ns7:OrdinaryShareClass12016-02-2904874714ns7:OrdinaryShareClass12015-02-28
REGISTERED NUMBER: 04874714 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 29 February 2016

for

Joint Approach Limited

Joint Approach Limited (Registered number: 04874714)

Contents of the Abbreviated Accounts
for the Year Ended 29 February 2016










Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

Joint Approach Limited

Company Information
for the Year Ended 29 February 2016







DIRECTORS: Mrs P M Parmar
H V Parmar





REGISTERED OFFICE: 3rd Floor
207 Regent Street
London
W1B 3HH





REGISTERED NUMBER: 04874714 (England and Wales)






Joint Approach Limited (Registered number: 04874714)

Abbreviated Balance Sheet
29 February 2016

29/2/16 28/2/15
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 663 884

CURRENT ASSETS
Debtors 125,589 129,905
Cash at bank 8 8
125,597 129,913
CREDITORS
Amounts falling due within one year 16,979 18,755
NET CURRENT ASSETS 108,618 111,158
TOTAL ASSETS LESS CURRENT
LIABILITIES

109,281

112,042

CAPITAL AND RESERVES
Called up share capital 3 2 2
Profit and loss account 109,279 112,040
SHAREHOLDERS' FUNDS 109,281 112,042

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 29 February 2016.

The members have not required the company to obtain an audit of its financial statements for the year ended 29 February 2016 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 10 October 2016 and were signed on its behalf by:




H V Parmar - Director



Mrs P M Parmar - Director


Joint Approach Limited (Registered number: 04874714)

Notes to the Abbreviated Accounts
for the Year Ended 29 February 2016


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).

Exemption from preparing a cash flow statement
Exemption has been taken from preparing a cash flow statement on the grounds that the company qualifies as a
small company.

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 etc - 25% on reducing balance

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

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 March 2015
and 29 February 2016 3,727
DEPRECIATION
At 1 March 2015 2,843
Charge for year 221
At 29 February 2016 3,064
NET BOOK VALUE
At 29 February 2016 663
At 28 February 2015 884

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 29/2/16 28/2/15
value: £    £   
2 Ordinary 2 2 2

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

During the year, the company continued to receive a loan from the director, Mr. H.V. Parmar. At the year ended,
the balance owed to Mr. H.V. Parmar was £14,040 (2015: £14,040). There are no movements in the year and
there are no terms for repayment and no interest has been charged.