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

J & T Sanghera Limited CRADLEY HEATH


J & T Sanghera started in year 2008 as Private Limited Company with registration number 06772452. The J & T Sanghera company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Cradley Heath at Old Bank Buildings. Postal code: B64 5HY.

The company has one director. Jugminder S., appointed on 12 December 2008. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J & T Sanghera Limited Address / Contact

Office Address Old Bank Buildings
Office Address2 Upper High Street
Town Cradley Heath
Post code B64 5HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06772452
Date of Incorporation Fri, 12th Dec 2008
Industry Dental practice activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Jugminder S.

Position: Director

Appointed: 12 December 2008

Stephen S.

Position: Secretary

Appointed: 12 December 2008

Resigned: 12 December 2008

Jacqueline S.

Position: Director

Appointed: 12 December 2008

Resigned: 12 December 2008

Tina D.

Position: Secretary

Appointed: 12 December 2008

Resigned: 08 December 2023

Tina D.

Position: Director

Appointed: 12 December 2008

Resigned: 08 December 2023

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Jugminder S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Tina S. This PSC owns 25-50% shares and has 25-50% voting rights.

Jugminder S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tina S.

Notified on 1 July 2016
Ceased on 8 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth127 603203 659336 172476 538       
Balance Sheet
Cash Bank On Hand   96 24557 44255 45030 21722361 94741 00621 876
Current Assets4 12735 594151 953191 759333 043342 376314 077282 592365 186334 322283 245
Debtors4 1261 59967 47195 514275 601286 926283 860282 369303 239293 316261 369
Net Assets Liabilities   476 538598 862655 219705 597743 686787 604846 682885 470
Other Debtors   91 469272 228283 169281 786278 411298 528291 227258 485
Property Plant Equipment   662 180665 914660 361721 845730 826712 127732 970722 813
Cash Bank In Hand133 99584 48296 245       
Net Assets Liabilities Including Pension Asset Liability127 603203 659336 172476 538       
Tangible Fixed Assets653 576656 014652 377662 180       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve127 601203 657336 170476 536       
Shareholder Funds127 603203 659336 172476 538       
Other
Accrued Liabilities    2 6602 7222 8003 4423 0953 0533 180
Accumulated Depreciation Impairment Property Plant Equipment   24 58933 02340 06662 47786 233106 221131 422104 842
Additions Other Than Through Business Combinations Property Plant Equipment    12 1681 49183 89434 2721 28946 04446 669
Amounts Owed To Related Parties   178 644221 130      
Average Number Employees During Period   1112131313121213
Bank Borrowings   122 863104 16781 986121 54337 27376 40672 59027 045
Bank Overdrafts    231  525   
Comprehensive Income Expense   140 366132 324      
Creditors   122 863104 16781 986121 54390 964124 634123 03132 263
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -906  -49 243
Disposals Property Plant Equipment       -1 535  -83 406
Dividend Per Share Final    5 0005 0002 000    
Dividends Paid    -10 000      
Finance Lease Liabilities Present Value Total   7 824  9 87753 69148 2285 16030 000
Increase From Depreciation Charge For Year Property Plant Equipment    8 4347 04422 41124 66219 98825 20122 663
Net Current Assets Liabilities-312 831-261 847-316 205-62 77937 11576 844105 295103 824200 111236 743194 920
Number Shares Issued Fully Paid    2222222
Other Creditors   35 223253 218227 687162 135119 888122 10273 53247 295
Other Remaining Borrowings    3 448      
Par Value Share 111 111111
Profit Loss   140 366132 324      
Property Plant Equipment Gross Cost   686 769698 937700 428784 322817 059818 348864 392827 655
Taxation Social Security Payable   8333 2041 4891 7733 6211623 0011 011
Total Assets Less Current Liabilities340 745394 167336 172599 401703 029737 205827 140834 650912 238969 713917 733
Total Borrowings   122 863104 16781 986121 54390 964124 634123 03132 263
Trade Creditors Trade Payables   6 8998 0528 5197 08216 3008 22510 2646 839
Trade Debtors Trade Receivables   4 0453 3733 7572 0743 9584 7112 0892 884
Company Contributions To Money Purchase Plans Directors     4 4281 4154 429347474517
Director Remuneration    30 25625 06324 77325 48126 87330 66129 843
Creditors Due After One Year213 142190 508 122 863       
Creditors Due Within One Year316 958297 441468 158254 538       
Fixed Assets653 576656 014652 377662 180       
Number Shares Allotted2222       
Value Shares Allotted2222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Company name changed j & t sanghera LIMITEDcertificate issued on 19/02/24
filed on: 19th, February 2024
Free Download (3 pages)

Company search

Advertisements