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

Jht Uuj Ltd PORTADOWN


Jht Uuj started in year 2006 as Private Limited Company with registration number NI062474. The Jht Uuj company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Portadown at James Park. Postal code: BT62 3EH.

The company 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 28 December 2006 and Mark D. and Gary T. have been with the company for the least time - from 29 January 2015. 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 - Mavis T. who worked with the the company until 28 May 2018.

Jht Uuj Ltd 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 NI062474
Date of Incorporation Thu, 28th Dec 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Mark D.

Position: Director

Appointed: 29 January 2015

Gary T.

Position: Director

Appointed: 29 January 2015

Trevor T.

Position: Director

Appointed: 28 December 2006

Mavis T.

Position: Secretary

Appointed: 28 December 2006

Resigned: 28 May 2018

Cs Director Services Limited

Position: Corporate Director

Appointed: 28 December 2006

Resigned: 20 December 2006

Mavis T.

Position: Director

Appointed: 28 December 2006

Resigned: 28 May 2018

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 28 December 2006

Resigned: 20 December 2006

Robert M.

Position: Director

Appointed: 28 December 2006

Resigned: 10 February 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats identified, there is Trevor T. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Mark D. This PSC has significiant influence or control over the company,. Moving on, there is Gary T., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Trevor T.

Notified on 30 December 2016
Nature of control: significiant influence or control

Mark D.

Notified on 30 December 2016
Nature of control: significiant influence or control

Gary T.

Notified on 30 December 2016
Nature of control: significiant influence or control

Mavis T.

Notified on 30 December 2016
Ceased on 28 May 2018
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 Hand3 459 1933 602 495327 1901 562 839551 684
Current Assets3 603 5313 770 714441 5771 791 621886 333
Debtors144 338168 219114 387228 782334 649
Net Assets Liabilities-16 156 416-16 710 4881 986 2602 124 6321 968 073
Other Debtors5051112
Property Plant Equipment2 818 1252 254 7057 991 3167 427 9276 864 538
Other
Accrued Liabilities Deferred Income741 824647 976252 130362 160297 313
Accumulated Depreciation Impairment Property Plant Equipment12 881 34413 444 7647 708 1538 271 5428 834 931
Average Number Employees During Period 4333
Bank Borrowings Overdrafts12 356 29012 007 24436 87322 796 
Corporation Tax Payable82 923160 25077 337 89 395
Creditors19 402 58019 279 1203 701 3644 524 9991 524 999
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  6 300 000  
Derivative Liabilities5 521 2915 746 877   
Increase From Depreciation Charge For Year Property Plant Equipment 563 420563 389563 389563 389
Net Current Assets Liabilities428 039313 927-2 303 692-746 414-3 272 923
Other Creditors1 873 0762 056 0762 239 5782 072 5782 255 578
Other Remaining Borrowings1 524 9991 524 9993 701 3644 524 9991 524 999
Other Taxation Social Security Payable1 0587481 0316191 824
Prepayments Accrued Income40 881114 42179 521145 47263 465
Property Plant Equipment Gross Cost15 699 46915 699 46915 699 46915 699 469 
Provisions For Liabilities Balance Sheet Subtotal   31 88298 543
Total Assets Less Current Liabilities3 246 1642 568 6325 687 6246 681 5133 591 615
Trade Creditors Trade Payables50 303138 24554 78879 88215 146
Trade Debtors Trade Receivables102 95253 79734 86583 309271 182

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 20th, July 2023
Free Download (11 pages)

Company search

Advertisements