You are here: bizstats.co.uk > a-z index > J list > J list

J & T Plumbers Limited STRAWLESS


Founded in 2001, J & T Plumbers, classified under reg no. 04194298 is an active company. Currently registered at Unit 7 Woodland Park Industrial NR10 5NU, Strawless the company has been in the business for 23 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Gary M. and John H.. In addition one secretary - Beverley M. - is with the company. As of 6 May 2024, there were 2 ex secretaries - Amanda R., John H. and others listed below. There were no ex directors.

J & T Plumbers Limited Address / Contact

Office Address Unit 7 Woodland Park Industrial
Office Address2 Park Shortthorn Road, Stratton
Town Strawless
Post code NR10 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04194298
Date of Incorporation Wed, 4th Apr 2001
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Beverley M.

Position: Secretary

Appointed: 04 March 2013

Gary M.

Position: Director

Appointed: 30 May 2001

John H.

Position: Director

Appointed: 30 May 2001

Amanda R.

Position: Secretary

Appointed: 07 September 2004

Resigned: 01 March 2013

John H.

Position: Secretary

Appointed: 30 May 2001

Resigned: 07 September 2004

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 04 April 2001

Resigned: 11 April 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 04 April 2001

Resigned: 17 April 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is John H. This PSC has significiant influence or control over the company,.

John H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand154 73964 69495 849165 284180 244152 064170 901
Current Assets401 616331 790330 154462 509358 658356 866451 435
Debtors232 377251 096217 305282 225161 414187 802263 534
Net Assets Liabilities143 125139 155124 285180 428183 060212 235235 541
Other Debtors48 31037 98247 32449 88743 60440 46647 341
Property Plant Equipment1 5911 1931 9241 7644 9793 73425 094
Total Inventories14 50016 00017 00015 00017 00017 00017 000
Other
Accumulated Amortisation Impairment Intangible Assets14 99914 99914 99914 99914 99914 999 
Accumulated Depreciation Impairment Property Plant Equipment31 98232 38033 02233 61035 27036 51544 880
Amounts Recoverable On Contracts3 5005 0005 0005 0005 0005 00077 465
Average Number Employees During Period5555554
Bank Borrowings Overdrafts21 72618 98915 91112 7719 5106 1552 723
Creditors21 72618 98915 91112 7719 5106 1552 723
Fixed Assets1 5921 1941 9251 7654 9803 73525 095
Increase From Depreciation Charge For Year Property Plant Equipment 3986425881 6601 2458 365
Intangible Assets1111111
Intangible Assets Gross Cost15 00015 00015 00015 00015 00015 000 
Net Current Assets Liabilities163 259156 950138 271191 434187 590214 655219 469
Other Creditors17 43424 66024 25034 97616 67526 43453 166
Other Taxation Social Security Payable56 30734 91628 48053 13735 73839 05447 710
Property Plant Equipment Gross Cost33 57333 57334 94635 37440 24940 24969 974
Provisions For Liabilities Balance Sheet Subtotal      6 300
Total Additions Including From Business Combinations Property Plant Equipment  1 3734284 875 29 725
Total Assets Less Current Liabilities164 851158 144140 196193 199192 570218 390244 564
Trade Creditors Trade Payables162 271112 919136 808180 617116 31074 378128 745
Trade Debtors Trade Receivables180 567208 114164 981227 338112 810142 336138 728

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st October 2023
filed on: 21st, March 2024
Free Download (9 pages)

Company search

Advertisements