|
|
REGISTERED NUMBER:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Unaudited Financial Statements |
|
for the Year Ended 31 December 2016 |
|
for |
|
OFJ Group Holdings Limited |
|
|
REGISTERED NUMBER:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Unaudited Financial Statements |
|
for the Year Ended 31 December 2016 |
|
for |
|
OFJ Group Holdings Limited |
OFJ Group Holdings Limited (Registered number: 05474292) |
|
|
|
|
|
|
Contents of the Financial Statements |
for the Year Ended 31 December 2016 |
|
|
|
|
Page |
|
Company Information | 1 |
|
Balance Sheet | 2 |
|
Notes to the Financial Statements | 3 |
|
OFJ Group Holdings Limited |
|
Company Information |
for the Year Ended 31 December 2016 |
|
|
|
|
|
|
|
DIRECTOR: |
|
|
|
|
|
|
SECRETARY: |
|
|
|
|
|
|
REGISTERED OFFICE: |
|
|
|
|
|
|
|
|
|
|
REGISTERED NUMBER: |
|
|
|
|
|
|
ACCOUNTANTS: |
|
4 Riverview |
Walnut Tree Close |
Guildford |
Surrey |
GU1 4UX |
OFJ Group Holdings Limited (Registered number: 05474292) |
|
Balance Sheet |
31 December 2016 |
|
2016 | 2015 |
Notes | £ | £ | £ | £ |
FIXED ASSETS |
Investments | 4 |
|
|
Investment property | 5 |
|
|
|
|
|
CURRENT ASSETS |
Stocks |
|
|
Debtors | 6 |
|
|
Cash at bank and in hand |
|
|
|
|
CREDITORS |
Amounts falling due within one
year |
7 |
|
|
NET CURRENT ASSETS |
|
|
TOTAL ASSETS LESS CURRENT
LIABILITIES |
|
|
|
CAPITAL AND RESERVES |
Called up share capital | 8 |
|
|
Retained earnings | 9 |
|
|
SHAREHOLDERS' FUNDS |
|
|
|
|
|
|
|
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. |
|
|
|
In accordance with Section 444 of the Companies Act 2006, the Income Statement has not been delivered. |
|
The financial statements were approved by the director on
|
|
|
|
|
|
|
|
OFJ Group Holdings Limited (Registered number: 05474292) |
|
Notes to the Financial Statements |
for the Year Ended 31 December 2016 |
|
1. | STATUTORY INFORMATION |
|
OFJ Group Holdings Limited is a
|
England and Wales. The company's registered number and registered office address can |
be found on the Company Information page. |
|
2. | ACCOUNTING POLICIES |
|
Basis of preparing the financial statements |
|
|
Turnover |
Turnover is measured at the fair value of the consideration received or receivable, |
excluding discounts, rebates, value added tax and other sales taxes. |
|
Investment property |
Investment property is shown at most recent valuation. Any aggregate surplus or |
deficit arising from changes in fair value is recognised in profit or loss. |
|
Stocks |
Work in progress is valued at the lower of cost and net realisable value. |
|
Cost is calculated using the first-in, first-out method and includes all purchase, |
transport, and handling costs in bringing stocks to their present location and |
condition. |
|
Group accounts |
These financial statements present information about the company as an individual |
undertaking. |
|
As the company is subject to the small companies regime, group accounts have not been |
prepared. |
|
3. | EMPLOYEES AND DIRECTORS |
|
The average number of employees during the year was
|
|
4. | FIXED ASSET INVESTMENTS |
Other |
investments |
£ |
COST |
At 1 January 2016 |
|
Additions |
|
Disposals | ( |
) |
At 31 December 2016 |
|
NET BOOK VALUE |
At 31 December 2016 |
|
At 31 December 2015 |
|
|
The company's investments at the Balance Sheet date in the share capital of companies |
include the following: |
|
OFJ Group Holdings Limited (Registered number: 05474292) |
|
Notes to the Financial Statements - continued |
for the Year Ended 31 December 2016 |
|
4. | FIXED ASSET INVESTMENTS - continued |
|
|
Registered office: |
Nature of business:
|
% |
Class of shares: | holding |
|
|
2016 |
£ |
Aggregate capital and reserves |
|
|
|
Registered office: |
Nature of business:
|
% |
Class of shares: | holding |
|
|
2016 | 2015 |
£ | £ |
Aggregate capital and reserves |
|
|
Profit for the year |
|
|
|
5. | INVESTMENT PROPERTY |
Total |
£ |
FAIR VALUE |
At 1 January 2016 |
|
Disposals | ( |
) |
At 31 December 2016 |
|
NET BOOK VALUE |
At 31 December 2016 |
|
At 31 December 2015 |
|
|
6. | DEBTORS: AMOUNTS FALLING DUE WITHIN ONE YEAR |
2016 | 2015 |
£ | £ |
Trade debtors |
|
|
Other debtors |
|
|
|
|
|
7. | CREDITORS: AMOUNTS FALLING DUE WITHIN ONE YEAR |
2016 | 2015 |
£ | £ |
Trade creditors |
|
|
Taxation and social security |
|
|
Other creditors |
|
|
|
|
|
8. | CALLED UP SHARE CAPITAL |
|
Allotted, issued and fully paid: |
Number: | Class: | Nominal | 2016 | 2015 |
value: | £ | £ |
|
Ordinary | £1 | 201 | 201 |
OFJ Group Holdings Limited (Registered number: 05474292) |
|
Notes to the Financial Statements - continued |
for the Year Ended 31 December 2016 |
|
9. | RESERVES |
Retained |
earnings |
£ |
|
At 1 January 2016 |
|
Deficit for the year | ( |
) |
Dividends | ( |
) |
At 31 December 2016 |
|
|
10. | RELATED PARTY DISCLOSURES |
|
At the year end included in debtors is an intercompany balance of £2,364,955 (2015: |
£1,431,509) due from Oliver James Homes Limited, £24,999 (2015: 24,999), due from |
Elvington Developments Limited and £469,315 (2015: Nil) due from Union Inn & Hotel |
Limited. Mr A S Nicholas is a director of these companies. |
|
11. | ULTIMATE CONTROLLING PARTY |
|
The controlling party is A S Nicholas. |
|
12. | FIRST YEAR ADOPTION- FRS 102 |
|
No accounting policies have changed as a result of the transition to FRS 102. There |
has been no change to equity recognised in accordance with the reporting framework at |
either the date of transition, 01 January 2015, or the most recent financial statement |
date, 31 December 2015. In addition, the transition to FRS 102 has had no effect on |
the reported profit of the entity for the year ended 31 December 2015. |