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

J4 Truck Components Limited BASILDON


Founded in 2013, J4 Truck Components, classified under reg no. 08381814 is an active company. Currently registered at Unit 2 Hovefields Court , Basildon the company has been in the business for 11 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 3 directors, namely Derek W., Mark L. and Phillip E.. Of them, Phillip E. has been with the company the longest, being appointed on 30 January 2013 and Derek W. and Mark L. have been with the company for the least time - from 2 June 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brenda E. who worked with the the company until 2 June 2020.

J4 Truck Components Limited Address / Contact

Office Address Unit 2 Hovefields Court
Office Address2 Hovefields Avenue
Town Basildon
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 08381814
Date of Incorporation Wed, 30th Jan 2013
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Derek W.

Position: Director

Appointed: 02 June 2020

Mark L.

Position: Director

Appointed: 02 June 2020

Phillip E.

Position: Director

Appointed: 30 January 2013

Riccardo V.

Position: Director

Appointed: 30 January 2013

Resigned: 02 June 2020

Brenda E.

Position: Secretary

Appointed: 30 January 2013

Resigned: 02 June 2020

Brenda E.

Position: Director

Appointed: 30 January 2013

Resigned: 02 June 2020

Antonio P.

Position: Director

Appointed: 30 January 2013

Resigned: 02 June 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Granning Group Limited from Naas, Ireland. The abovementioned PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Granning Group Limited

Granning Group Limited Naas Industrial Estate, Naas, County Kildare, Ireland

Legal authority Ireland
Legal form A Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 76014
Notified on 2 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth7 47145 585    
Balance Sheet
Cash Bank In Hand7 7961 881    
Cash Bank On Hand 1 88114 262505050
Current Assets329 761474 481508 300542 932619 311720 157
Debtors180 160280 534296 734343 309338 481411 292
Net Assets Liabilities 45 585-4 068-67 638-104 782-67 883
Net Assets Liabilities Including Pension Asset Liability7 47145 585    
Other Debtors 1 430  3005 345
Property Plant Equipment 10 0207 9215 8584 6973 485
Stocks Inventory141 805192 066    
Tangible Fixed Assets8 16710 020    
Total Inventories 192 066197 304199 573280 780308 815
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve7 37145 485    
Shareholder Funds7 47145 585    
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 28712 09414 15715 79817 010
Additional Provisions Increase From New Provisions Recognised   -412-280-230
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -420   
Average Number Employees During Period  8777
Bank Borrowings Overdrafts   18 3659 06721 181
Creditors 436 912518 705615 256727 898790 863
Creditors Due Within One Year328 823436 912    
Increase From Depreciation Charge For Year Property Plant Equipment  2 8072 0631 6411 212
Net Current Assets Liabilities93837 569-10 405-72 324-108 587-70 706
Number Shares Allotted 50    
Number Shares Issued Fully Paid   505050
Other Creditors 347 289454 544542 337670 180715 386
Other Taxation Social Security Payable 13 0362 66518 9539 29616 478
Par Value Share 1 111
Profit Loss  -49 653   
Property Plant Equipment Gross Cost 19 30720 01520 01520 495 
Provisions 2 0041 5841 172892662
Provisions For Liabilities Balance Sheet Subtotal 2 0041 5841 172892662
Provisions For Liabilities Charges1 6342 004    
Secured Debts91 330112 020    
Share Capital Allotted Called Up Paid5050    
Tangible Fixed Assets Additions 5 442    
Tangible Fixed Assets Cost Or Valuation13 86519 307    
Tangible Fixed Assets Depreciation5 6989 287    
Tangible Fixed Assets Depreciation Charged In Period 3 589    
Total Additions Including From Business Combinations Property Plant Equipment  708 480 
Total Assets Less Current Liabilities9 10547 589-2 484-66 466-103 890-67 221
Trade Creditors Trade Payables 76 58761 49635 60139 35537 818
Trade Debtors Trade Receivables 279 104296 734343 309338 181405 947

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to Tuesday 31st May 2022
filed on: 6th, March 2023
Free Download (8 pages)

Company search