Jotron Uk Ltd CRAMLINGTON


Founded in 1980, Jotron Uk, classified under reg no. 01527713 is an active company. Currently registered at Jotron Uk Ltd, Crosland Park NE23 1LA, Cramlington the company has been in the business for 44 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 2nd Jan 2007 Jotron Uk Ltd is no longer carrying the name Jotron (UK).

At present there are 2 directors in the the firm, namely Paul S. and Arne B.. In addition one secretary - Vivienne K. - is with the company. As of 30 April 2024, there were 10 ex directors - Rune K., Tor R. and others listed below. There were no ex secretaries.

Jotron Uk Ltd Address / Contact

Office Address Jotron Uk Ltd, Crosland Park
Office Address2 Crowhall Road
Town Cramlington
Post code NE23 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01527713
Date of Incorporation Wed, 12th Nov 1980
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Vivienne K.

Position: Secretary

Appointed: 06 September 2018

Paul S.

Position: Director

Appointed: 03 July 2017

Arne B.

Position: Director

Appointed: 16 October 1991

Lesley H.

Position: Secretary

Resigned: 06 September 2018

Rune K.

Position: Director

Appointed: 01 July 2016

Resigned: 08 November 2021

Tor R.

Position: Director

Appointed: 01 February 2015

Resigned: 31 December 2018

Anthony P.

Position: Director

Appointed: 01 May 2014

Resigned: 08 November 2021

Morten G.

Position: Director

Appointed: 01 April 2013

Resigned: 08 November 2021

Magnus V.

Position: Director

Appointed: 01 July 2009

Resigned: 01 May 2014

Ian F.

Position: Director

Appointed: 05 April 2003

Resigned: 08 November 2021

Joseph K.

Position: Director

Appointed: 01 November 2000

Resigned: 31 December 2016

Olaf S.

Position: Director

Appointed: 16 October 1991

Resigned: 05 April 2003

Steiner S.

Position: Director

Appointed: 16 October 1991

Resigned: 30 June 2009

Ian R.

Position: Director

Appointed: 16 October 1991

Resigned: 01 February 2003

Company previous names

Jotron (UK) January 2, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand337 383111 234115 466153 495417 453470 580416 772479 931
Current Assets1 322 703930 312916 167877 8371 244 5101 052 870997 6661 193 365
Debtors631 883348 849468 088342 089393 855206 862249 882292 406
Net Assets Liabilities790 188745 691762 794814 9331 083 804976 2051 091 6001 245 473
Property Plant Equipment375 776377 604366 699353 739325 617432 224409 015403 718
Total Inventories353 437470 229332 613382 253433 202375 428331 012 
Other Debtors57 88425 03512 068     
Other
Accrued Liabilities Deferred Income    199 95459 71964 28971 009
Accumulated Depreciation Impairment Property Plant Equipment246 545254 339287 551303 357321 438288 149313 804342 036
Additions Other Than Through Business Combinations Property Plant Equipment     53 6153 94223 901
Amounts Owed By Group Undertakings   30 23645 77520 94144 49845 561
Amounts Owed To Group Undertakings   268 740132 91879 668124 371145 277
Average Number Employees During Period1213141514141414
Corporation Tax Payable13 500 8 67112 39265 92921 32632 04851 611
Creditors906 682555 320515 823411 093481 196496 146302 232341 133
Dividend Declared Payable     300 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 5351 2981 17310 64010 86311 3933 84517 133
Increase From Depreciation Charge For Year Property Plant Equipment 27 21233 21233 13330 61324 77826 87429 079
Net Current Assets Liabilities416 021374 992400 344466 744763 314556 724695 434852 232
Other Creditors41 7686 7787 6883 4893 1941 30311 9005 402
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 219847
Other Disposals Property Plant Equipment      1 496966
Other Taxation Social Security Payable13 37413 74015 68422 08847 50223 07331 16955 611
Prepayments Accrued Income    25 65813 82929 00866 019
Property Plant Equipment Gross Cost622 321631 943654 250657 096647 055720 373722 819745 754
Provisions For Liabilities Balance Sheet Subtotal1 6096 9054 2495 5505 12712 74312 84910 477
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -58 067  
Taxation Including Deferred Taxation Balance Sheet Subtotal    5 12712 74312 84910 477
Total Assets Less Current Liabilities791 797752 596767 043820 4831 088 931988 9481 104 4491 255 950
Total Increase Decrease From Revaluations Property Plant Equipment     19 703  
Trade Creditors Trade Payables46 86235 28731 21446 13831 69811 05738 45512 223
Trade Debtors Trade Receivables520 901267 721322 735292 075322 422172 092176 376180 826
Accrued Liabilities43 76052 03174 51258 246199 955   
Accumulated Amortisation Impairment Intangible Assets68 011       
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 5 296-2 6561 301-423   
Corporation Tax Recoverable 13 500      
Disposals Decrease In Amortisation Impairment Intangible Assets 68 011      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 418 17 32712 532   
Disposals Intangible Assets 68 011      
Disposals Property Plant Equipment 28 245 18 99421 341   
Fixed Assets375 776377 604      
Intangible Assets Gross Cost68 011       
Number Shares Issued Fully Paid 200 000200 000200 000200 000   
Par Value Share 1111   
Prepayments17 99318 97766 11019 77825 658   
Profit Loss -44 497      
Provisions1 6096 9054 2495 5505 127   
Total Additions Including From Business Combinations Property Plant Equipment 37 86722 30721 84011 300   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 24th, March 2023
Free Download (11 pages)

Company search

Advertisements