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

Jht Property Development Limited PORTADOWN


Jht Property Development started in year 2009 as Private Limited Company with registration number NI072126. The Jht Property Development company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Portadown at James Park. Postal code: BT62 3EH.

The firm has 3 directors, namely Mark D., Gary T. and Trevor T.. Of them, Trevor T. has been with the company the longest, being appointed on 24 March 2009 and Mark D. and Gary T. have been with the company for the least time - from 29 January 2015. As of 15 May 2024, there were 2 ex directors - Desmond P., Robert M. and others listed below. There were no ex secretaries.

Jht Property Development Limited Address / Contact

Office Address James Park
Office Address2 Mahon Road
Town Portadown
Post code BT62 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI072126
Date of Incorporation Tue, 24th Mar 2009
Industry Buying and selling of own real estate
End of financial Year 30th December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Mark D.

Position: Director

Appointed: 29 January 2015

Gary T.

Position: Director

Appointed: 29 January 2015

Trevor T.

Position: Director

Appointed: 24 March 2009

Cs Director Services Limited

Position: Corporate Director

Appointed: 24 March 2009

Resigned: 24 March 2009

Desmond P.

Position: Director

Appointed: 24 March 2009

Resigned: 24 March 2009

Robert M.

Position: Director

Appointed: 24 March 2009

Resigned: 10 February 2015

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Mark D. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Trevor T. This PSC has significiant influence or control over the company,. Then there is Gary T., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Mark D.

Notified on 24 March 2017
Nature of control: significiant influence or control

Trevor T.

Notified on 24 March 2017
Nature of control: significiant influence or control

Gary T.

Notified on 24 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-302019-12-302020-12-302021-12-302022-12-30
Balance Sheet
Cash Bank On Hand491 191418 613446 49447 8996 173
Current Assets5 852 4748 002 7437 998 7064 210 8333 668 793
Debtors106 522190 253204 427247 700185 756
Net Assets Liabilities297 463532 840900 9471 660 009 
Other Debtors13 642108 346119 293189 09898 724
Total Inventories5 254 7617 393 8777 347 7853 915 2343 476 864
Other
Accrued Liabilities Deferred Income  422 590239 593207 003
Amounts Owed By Related Parties    23 439
Amounts Owed To Group Undertakings2 811 5594 812 2014 405 220164 327 
Bank Borrowings Overdrafts1 123 9531 074 908736 462  
Corporation Tax Payable18 479    
Creditors1 123 9531 074 908736 4622 550 8241 691 963
Net Current Assets Liabilities1 421 4161 607 7481 637 4091 660 0091 976 830
Other Creditors1 550 7941 508 9141 905 1271 475 7371 476 400
Other Remaining Borrowings   594 650 
Payments Received On Account  6 0985 6984 898
Trade Creditors Trade Payables1 18124 8351 90570 8193 662
Trade Debtors Trade Receivables92 88081 90785 13458 60263 593

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 30th December 2022
filed on: 20th, July 2023
Free Download (8 pages)

Company search

Advertisements