J G PALMER LLP

Active Chatham
19 employees website.com
Creative, media and publishing
J

J G PALMER LLP

Founded 31 Jan 2003 Active Chatham, United Kingdom 19 employees website.com
Creative, media and publishing
Accounts Submitted 17 Dec 2025 Next due 29 Dec 2026 7 months remaining
Confirmation Submitted 2 Feb 2026 Next due 14 Feb 2027 9 months remaining
Net assets £146K £26K 2024 year on year
Total assets £1M £30K 2024 year on year
Total Liabilities £1M £4K 2024 year on year
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for J G PALMER LLP (OC303812), an active creative, media and publishing company based in Chatham, United Kingdom. Incorporated 31 Jan 2003. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£208.55k

Increased by £70.90k (+52%)

Net Assets

£146.47k

Decreased by £26.22k (-15%)

Total Liabilities

£1.23M

Decreased by £3.56k (-0%)

Turnover

N/A

Employees

19

Decreased by 6 (-24%)

Debt Ratio

89%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Atkins, David MichaelLlp-designated-memberUnknownEngland522 Feb 2004Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr David Michael Atkins

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1973
Nature of Control
  • Voting Rights 50 To 75 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 50 To 75 Percent Limited Liability Partnership
  • Right To Appoint And Remove Members Limited Liability Partnership

Mr David Michael Atkins

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1973
Nature of Control
  • Voting Rights 50 To 75 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 50 To 75 Percent Limited Liability Partnership
  • Right To Appoint And Remove Members Limited Liability Partnership

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 satisfied

Properties

Properties

1 freehold 1 leasehold 2 total
AddressTenurePrice PaidDate Added
Unit 41, Joseph Wilson Industrial Estate, Millstrood Road, Whitstable (CT5 3PS) CANTERBURY
Leasehold£300,0005 Sept 2017
Unit 42 Joseph Wilson Business Park, Millstrood Road, Whitstable CANTERBURY
Freehold-1 Sept 2015
Unit 41, Joseph Wilson Industrial Estate, Millstrood Road, Whitstable (CT5 3PS)
Leasehold £300,000
Added 5 Sept 2017
District CANTERBURY
Unit 42 Joseph Wilson Business Park, Millstrood Road, Whitstable
Freehold
Added 1 Sept 2015
District CANTERBURY

Documents

Company Filings

DateCategoryDescriptionDocument
22 Apr 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
22 Apr 2026Persons With Significant ControlChange To A Person With Significant Control Limited Liability Partnership
11 Mar 2026AddressChange Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 Mar 2026Persons With Significant ControlChange To A Person With Significant Control Limited Liability Partnership
11 Mar 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
22 Apr 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

22 Apr 2026 Persons With Significant Control

Change To A Person With Significant Control Limited Liability Partnership

11 Mar 2026 Address

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

11 Mar 2026 Persons With Significant Control

Change To A Person With Significant Control Limited Liability Partnership

11 Mar 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

Recent Activity

Latest Activity

Change Person Member Limited Liability Partnership With Name Change Date

1 weeks ago on 22 Apr 2026

Change To A Person With Significant Control Limited Liability Partnership

1 weeks ago on 22 Apr 2026

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

1 months ago on 11 Mar 2026

Change To A Person With Significant Control Limited Liability Partnership

1 months ago on 11 Mar 2026

Change Person Member Limited Liability Partnership With Name Change Date

1 months ago on 11 Mar 2026