Jal Properties Limited BATHGATE


Founded in 1995, Jal Properties, classified under reg no. SC157039 is an active company. Currently registered at 17 Murraysgate Industrial Estate EH47 0LE, Bathgate the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Graeme L., Anne L. and John L.. In addition one secretary - Anne L. - is with the firm. Currenlty, the company lists one former director, whose name is Sharelle H. and who left the the company on 18 March 2016. In addition, there is one former secretary - Firstscottish Secretaries Limited who worked with the the company until 30 March 1995.

Jal Properties Limited Address / Contact

Office Address 17 Murraysgate Industrial Estate
Office Address2 Whitburn
Town Bathgate
Post code EH47 0LE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC157039
Date of Incorporation Thu, 30th Mar 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Graeme L.

Position: Director

Appointed: 01 September 2000

Anne L.

Position: Secretary

Appointed: 30 March 1995

Anne L.

Position: Director

Appointed: 30 March 1995

John L.

Position: Director

Appointed: 30 March 1995

Sharelle H.

Position: Director

Appointed: 01 September 2000

Resigned: 18 March 2016

Firstscottish Secretaries Limited

Position: Secretary

Appointed: 30 March 1995

Resigned: 30 March 1995

First Scottish International Services Limited

Position: Nominee Director

Appointed: 30 March 1995

Resigned: 30 March 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is John L. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

John L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand31 89867 98895 29273 57270 31267 06442 766
Current Assets67 237121 427173 942184 933179 606218 967164 905
Debtors35 33953 43978 650111 361109 294151 903122 139
Net Assets Liabilities606 570723 936800 422875 533905 690965 886830 973
Other Debtors17 88211 98028 43023 53532 43650 00067 865
Property Plant Equipment1 285 6501 286 5671 286 3181 306 3421 306 2061 306 1041 170 229
Other
Accumulated Depreciation Impairment Property Plant Equipment3 4623 7954 0444 2484 3844 4864 562
Bank Borrowings Overdrafts338 200305 668271 771237 875202 388160 632120 309
Corporation Tax Payable16 22616 15616 90917 65610 23812 9131 052
Creditors338 200305 668271 771237 875202 388160 632120 309
Deferred Tax Asset Debtors 28 52427 49427 53327 55927 57818 804
Increase From Depreciation Charge For Year Property Plant Equipment 33324920413610276
Net Current Assets Liabilities-326 330-256 963-214 125-192 934-198 128-179 586-218 947
Number Shares Issued Fully Paid 100     
Other Creditors329 768320 981336 309323 155327 197347 000342 476
Other Taxation Social Security Payable16 4118 7219533 1605 920  
Par Value Share 1     
Property Plant Equipment Gross Cost1 289 1121 290 3621 290 3621 310 5901 310 5901 310 5901 174 791
Provisions For Liabilities Balance Sheet Subtotal14 550      
Total Additions Including From Business Combinations Property Plant Equipment 1 250 20 228   
Total Assets Less Current Liabilities959 3201 029 6041 072 1931 113 4081 108 0781 126 518951 282
Total Increase Decrease From Revaluations Property Plant Equipment      -135 799
Trade Creditors Trade Payables    483  
Trade Debtors Trade Receivables17 45712 93522 72660 29349 29974 32535 470

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements