John's Barbers Limited - Accounts to registrar - small 16.3

John's Barbers Limited - Accounts to registrar - small 16.3


04867138 1.4.15 31.7.16 31.7.16 Company accounts Private Limited Company FY true false false true true false false true false Ordinary 1.00000 167 320 9812 21504 16781 21351 7136 167 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure048671382015-03-31048671382016-07-31048671382015-04-012016-07-31048671382014-03-31048671382014-04-012015-03-31048671382015-03-3104867138ns12:England2015-04-012016-07-3104867138ns14:PoundSterling2015-04-012016-07-3104867138ns7:Director12015-04-012016-07-3104867138ns7:OrdinaryShareClass12015-04-012016-07-3104867138ns7:Director12015-03-3104867138ns7:Director12014-03-3104867138ns7:Director12014-04-012015-03-3104867138ns7:Director12016-07-3104867138ns7:Director12015-03-3104867138ns7:Director22015-04-012016-07-3104867138ns7:RegisteredOffice2015-04-012016-07-3104867138ns5:NetGoodwill2015-04-012016-07-3104867138ns5:PlantMachinery2015-04-012016-07-3104867138ns5:FixturesFittings2015-04-012016-07-3104867138ns5:NetGoodwill2015-03-3104867138ns5:NetGoodwill2016-07-3104867138ns5:NetGoodwill2015-03-3104867138ns5:PlantMachinery2015-03-3104867138ns5:FixturesFittings2015-03-3104867138ns5:PlantMachinery2016-07-3104867138ns5:FixturesFittings2016-07-3104867138ns5:PlantMachinery2015-03-3104867138ns5:FixturesFittings2015-03-3104867138ns5:WithinOneYear2016-07-3104867138ns5:WithinOneYear2015-03-3104867138ns7:OrdinaryShareClass12016-07-3104867138ns7:OrdinaryShareClass12015-03-3104867138ns7:Director22015-03-3104867138ns7:Director22014-03-3104867138ns7:Director22014-04-012015-03-3104867138ns7:Director22016-07-3104867138ns7:Director22015-03-31
REGISTERED NUMBER: 04867138 (England and Wales)











Financial Statements

for the Period 1 April 2015 to 31 July 2016

for

John's Barbers Limited

John's Barbers Limited (Registered number: 04867138)






Contents of the Financial Statements
for the Period 1 April 2015 to 31 July 2016




Page

Company Information 1

Balance Sheet 2

Notes to the Financial Statements 4


John's Barbers Limited

Company Information
for the Period 1 April 2015 to 31 July 2016







DIRECTORS: K Bromley
S M P Tagell





REGISTERED OFFICE: 6 West Street
Congleton
Cheshire
CW12 1JR





REGISTERED NUMBER: 04867138 (England and Wales)






John's Barbers Limited (Registered number: 04867138)

Balance Sheet
31 July 2016

2016 2015
Notes £    £    £    £   
FIXED ASSETS
Intangible assets 2 18,900 20,250
Tangible assets 3 261 380
19,161 20,630

CURRENT ASSETS
Stocks 150 150
Debtors 4 144 144
294 294
CREDITORS
Amounts falling due within one year 5 17,896 11,497
NET CURRENT LIABILITIES (17,602 ) (11,203 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

1,559

9,427

CAPITAL AND RESERVES
Called up share capital 7 2 2
Profit and loss account 8 1,557 9,425
SHAREHOLDERS' FUNDS 1,559 9,427

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the period ended 31 July 2016.

The members have not required the company to obtain an audit of its financial statements for the period ended 31 July 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.

John's Barbers Limited (Registered number: 04867138)

Balance Sheet - continued
31 July 2016


The financial statements have been prepared and delivered in accordance with the provisions of Part 15 of the Companies Act 2006 relating to small companies.

The financial statements were approved by the Board of Directors on 29 March 2017 and were signed on its
behalf by:





K Bromley - Director


John's Barbers Limited (Registered number: 04867138)

Notes to the Financial Statements
for the Period 1 April 2015 to 31 July 2016

1. ACCOUNTING POLICIES

Basis of preparing the financial statements
The financial statements have been prepared on the assumption that the company is able to carry
on business as a going concern, which the directors consider appropriate having regard to the
company's current and expected performance.

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 is stated net of VAT and trade discounts. Turnover from the supply of services represents
the value of services provided.

Goodwill
The goodwill value of £27,000 has been amortised over it's useful economic life of 20 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 - 25% on reducing balance
Fixtures and fittings - 25% on reducing balance

Stocks
Stocks are valued at the lower of cost and net realisable value, after making due allowance for
obsolete and slow moving items.

2. INTANGIBLE FIXED ASSETS
Goodwill
£   
COST
At 1 April 2015
and 31 July 2016 27,000
AMORTISATION
At 1 April 2015 6,750
Charge for period 1,350
At 31 July 2016 8,100
NET BOOK VALUE
At 31 July 2016 18,900
At 31 March 2015 20,250

John's Barbers Limited (Registered number: 04867138)

Notes to the Financial Statements - continued
for the Period 1 April 2015 to 31 July 2016

3. TANGIBLE FIXED ASSETS
Fixtures
Plant and and
machinery fittings Totals
£    £    £   
COST
At 1 April 2015
and 31 July 2016 1,323 3,123 4,446
DEPRECIATION
At 1 April 2015 1,058 3,008 4,066
Charge for period 83 36 119
At 31 July 2016 1,141 3,044 4,185
NET BOOK VALUE
At 31 July 2016 182 79 261
At 31 March 2015 265 115 380

4. DEBTORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
2016 2015
£    £   
Prepayments 144 144

5. CREDITORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
2016 2015
£    £   
Bank loans and overdrafts 1,347 1,780
Tax 7,533 6,160
Social security and other taxes 514 2,025
Directors' current accounts 7,136 166
Accrued expenses 1,366 1,366
17,896 11,497

6. LOANS

An analysis of the maturity of loans is given below:

2016 2015
£    £   
Amounts falling due within one year or on demand:
Bank overdrafts 1,347 1,780

John's Barbers Limited (Registered number: 04867138)

Notes to the Financial Statements - continued
for the Period 1 April 2015 to 31 July 2016

7. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2016 2015
value: £    £   
2 Ordinary £1 2 2

8. RESERVES
Profit
and loss
account
£   

At 1 April 2015 9,425
Profit for the period 12,132
Dividends (20,000 )
At 31 July 2016 1,557

9. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the period ended 31 July 2016 and
the year ended 31 March 2015:

2016 2015
£    £   
S M P Tagell and K Bromley
Balance outstanding at start of period (167 ) (320 )
Amounts advanced 9,812 21,504
Amounts repaid (16,781 ) (21,351 )
Balance outstanding at end of period (7,136 ) (167 )

These advances were all interest free, unsecured and repayable on demand.

10. RELATED PARTY DISCLOSURES

Loans to the directors
Included within other creditors is a balance owed to the directors of £7,136 (2015: £167).

11. POST BALANCE SHEET EVENTS

After the year end but before the year end accounts were signed Mr S M P Tagell resigned as
director and secretary.

After the year end but before the year end accounts were signed Mr L J Jackson was appointed as
director.

John's Barbers Limited (Registered number: 04867138)

Notes to the Financial Statements - continued
for the Period 1 April 2015 to 31 July 2016

12. ULTIMATE CONTROLLING PARTY

For the year ending 31 July 2016, Mr K Bromley and Mr S M P Tagell, directors, controlled the
company by virtue of their controlling interest of 100% of the issued ordinary share capital.

After the reporting date but before the accounts were signed, Mr K Bromley and Mr L A J Jackson,
directors, controlled the company by virtue of their controlling interest of 100% of the issued
ordinary share capital.