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

J & T Trading Limited PRESTON


J & T Trading Limited is a private limited company situated at Richard House, 9 Winckley Square, Preston PR1 3HP. Its net worth is estimated to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-02-12, this 6-year-old company is run by 2 directors and 1 secretary.
Director Christopher P., appointed on 12 February 2018. Director Kailey P., appointed on 12 February 2018.
Switching the focus to secretaries, we can mention: Kailey P., appointed on 12 February 2018.
The company is classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209).
The latest confirmation statement was filed on 2023-02-11 and the date for the following filing is 2024-02-25. Furthermore, the statutory accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

J & T Trading Limited Address / Contact

Office Address Richard House
Office Address2 9 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11199743
Date of Incorporation Mon, 12th Feb 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st August
Company age 6 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Christopher P.

Position: Director

Appointed: 12 February 2018

Kailey P.

Position: Director

Appointed: 12 February 2018

Kailey P.

Position: Secretary

Appointed: 12 February 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Kailey P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher P. This PSC owns 25-50% shares and has 25-50% voting rights.

Kailey P.

Notified on 12 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher P.

Notified on 12 February 2018
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 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand4 4361 1394 48647 87047 46224 012
Current Assets4 5202 0408 74168 51071 80736 826
Debtors849014 25520 64024 34512 814
Net Assets Liabilities96146 64111 55655 573124 07968 617
Other Debtors 900  1 2201 220
Property Plant Equipment 38 49028 86819 04714 28537 756
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 02111 64315 35220 11430 111
Average Number Employees During Period 11111
Creditors1 866 29814 1799 0594 3323 211 3313 275 800
Fixed Assets1 862 7393 094 9113 183 1473 227 9643 267 0083 313 025
Increase From Depreciation Charge For Year Property Plant Equipment 2 0219 6227 3164 7629 997
Investment Property1 862 7393 056 4213 154 2793 208 9173 252 7233 275 269
Investment Property Fair Value Model1 862 7393 056 4213 154 2793 208 9183 252 7233 275 269
Net Current Assets Liabilities-1 861 778-3 026 935-3 157 195-3 163 481-3 139 524-3 238 974
Number Shares Issued Fully Paid20     
Other Creditors1 864 23014 1799 0594 3323 167 3083 253 332
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 607  
Other Disposals Property Plant Equipment 1 500 6 502  
Other Taxation Social Security Payable2 0084 4689 59622 49022 0297 584
Par Value Share1     
Property Plant Equipment Gross Cost 40 51140 51134 39934 39967 867
Provisions For Liabilities Balance Sheet Subtotal 7 1565 3374 5783 4055 434
Total Additions Including From Business Combinations Property Plant Equipment 42 011 390 33 468
Total Assets Less Current Liabilities96167 97625 95264 483127 48474 051
Trade Creditors Trade Payables601324 41056721 99414 884
Trade Debtors Trade Receivables8414 25520 64023 12511 594

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation
Address change date: 20th September 2023. New Address: Richard House 9 Winckley Square Preston Lancashire PR1 3HP. Previous address: Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS United Kingdom
filed on: 20th, September 2023
Free Download (1 page)

Company search