James Tobias Limited BRIDGWATER


James Tobias started in year 1990 as Private Limited Company with registration number 02566248. The James Tobias company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Bridgwater at Unit P. Postal code: TA6 4BH.

The company has 2 directors, namely Philip J., Jonathan D.. Of them, Philip J., Jonathan D. have been with the company the longest, being appointed on 20 May 2014. 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.

This company operates within the TA6 4BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0213098 . It is located at Unit P, Wylds Road, Bridgwater with a total of 6 cars.

James Tobias Limited Address / Contact

Office Address Unit P
Office Address2 Wylds Road
Town Bridgwater
Post code TA6 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02566248
Date of Incorporation Fri, 7th Dec 1990
Industry Manufacture of office and shop furniture
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (264 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Philip J.

Position: Director

Appointed: 20 May 2014

Jonathan D.

Position: Director

Appointed: 20 May 2014

Paul K.

Position: Director

Appointed: 21 July 2020

Resigned: 08 December 2022

Donna H.

Position: Director

Appointed: 15 December 2017

Resigned: 21 September 2018

David M.

Position: Director

Appointed: 20 May 2014

Resigned: 10 March 2016

Susan Y.

Position: Secretary

Appointed: 01 April 1996

Resigned: 20 May 2014

Timothy J.

Position: Secretary

Appointed: 23 August 1994

Resigned: 31 March 1996

Nigel P.

Position: Secretary

Appointed: 01 January 1994

Resigned: 23 August 1994

Timothy J.

Position: Director

Appointed: 14 October 1993

Resigned: 08 January 2002

Geraldine A.

Position: Director

Appointed: 07 July 1993

Resigned: 01 January 1994

Jeffrey A.

Position: Director

Appointed: 07 July 1993

Resigned: 20 May 2014

Geraldine A.

Position: Secretary

Appointed: 07 December 1991

Resigned: 01 January 1994

Julie R.

Position: Director

Appointed: 07 December 1991

Resigned: 07 July 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Jtl Holding Limited from Bridgwater, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Jtl (Holdings) Limited that put Bridgwater, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Jtl Holding Limited

Unit P Wylds Road, Bridgwater, Somerset, TA6 4BH, England

Legal authority England & Wales
Legal form Private Limited Company
Notified on 14 January 2022
Nature of control: significiant influence or control

Jtl (Holdings) Limited

Unit P Wylds Road, Bridgwater, Somerset, TA6 4BH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08956195
Notified on 6 April 2016
Ceased on 21 July 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand142 07124 007
Debtors1 901 6182 082 158
Net Assets Liabilities451 706457 392
Other Debtors118 40045 605
Property Plant Equipment70 538318 440
Total Inventories302 336312 566
Other
Accrued Liabilities Deferred Income206 837121 701
Accumulated Amortisation Impairment Intangible Assets197 914200 938
Accumulated Depreciation Impairment Property Plant Equipment1 039 0801 068 139
Amounts Owed By Group Undertakings Participating Interests1 046 0201 149 540
Amounts Owed To Group Undertakings Participating Interests 2 000
Average Number Employees During Period4644
Bank Borrowings Overdrafts40 476100 017
Capital Commitments145 668 
Corporation Tax Recoverable 31 986
Creditors554 155510 387
Finance Lease Liabilities Present Value Total69 538236 051
Finished Goods Goods For Resale85 72055 130
Future Minimum Lease Payments Under Non-cancellable Operating Leases546 812376 189
Increase From Amortisation Charge For Year Intangible Assets 3 024
Increase From Depreciation Charge For Year Property Plant Equipment 29 059
Intangible Assets39 11844 682
Intangible Assets Gross Cost237 032245 620
Nominal Value Allotted Share Capital100100
Number Shares Issued Fully Paid 100
Other Creditors30 82043 527
Other Remaining Borrowings444 141174 319
Other Taxation Payable60 99769 116
Par Value Share 1
Prepayments Accrued Income187 477142 319
Property Plant Equipment Gross Cost1 109 6181 386 579
Raw Materials Consumables210 414247 801
Total Additions Including From Business Combinations Intangible Assets 8 588
Total Additions Including From Business Combinations Property Plant Equipment 276 961
Trade Creditors Trade Payables558 975795 401
Trade Debtors Trade Receivables549 721712 708
Useful Life Intangible Assets Years 5
Useful Life Property Plant Equipment Years 4
Work In Progress6 2029 635

Transport Operator Data

Unit P
Address Wylds Road
City Bridgwater
Post code TA6 4BH
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
Free Download (11 pages)

Company search

Advertisements