Jaytee Skip Hire Limited BENFLEET


Founded in 2016, Jaytee Skip Hire, classified under reg no. 10106579 is a active - proposal to strike off company. Currently registered at Broom House 39/43 London Road SS7 2QL, Benfleet the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2019.

Jaytee Skip Hire Limited Address / Contact

Office Address Broom House 39/43 London Road
Office Address2 Hadleigh
Town Benfleet
Post code SS7 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10106579
Date of Incorporation Wed, 6th Apr 2016
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 8 years old
Account next due date Wed, 31st Mar 2021 (1138 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sun, 16th May 2021 (2021-05-16)
Last confirmation statement dated Sat, 4th Apr 2020

Company staff

Paul T.

Position: Director

Appointed: 01 December 2020

Jayson B.

Position: Director

Appointed: 20 July 2020

Paul N.

Position: Director

Appointed: 13 January 2020

Resigned: 20 July 2020

John T.

Position: Director

Appointed: 06 April 2016

Resigned: 05 April 2018

Remly J.

Position: Director

Appointed: 06 April 2016

Resigned: 24 January 2020

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we identified, there is Paul T. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Paul N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Remly J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul T.

Notified on 1 December 2020
Nature of control: significiant influence or control

Paul N.

Notified on 24 January 2020
Ceased on 20 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Remly J.

Notified on 5 January 2018
Ceased on 24 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

John T.

Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand2 3221 8744 075
Property Plant Equipment11 25012 9489 711
Other
Accrued Liabilities900900900
Accumulated Depreciation Impairment Property Plant Equipment3 7508 06711 304
Average Number Employees During Period111
Corporation Tax Payable2 0322 208-1 393
Creditors13 4286 34512 662
Increase From Depreciation Charge For Year Property Plant Equipment3 7504 3173 237
Net Current Assets Liabilities-11 106-4 471-8 587
Property Plant Equipment Gross Cost15 00021 015 
Total Additions Including From Business Combinations Property Plant Equipment15 0006 015 
Total Assets Less Current Liabilities1448 4771 124

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
Free Download (1 page)

Company search

Advertisements