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

Jtp Property Ltd. CAMBRIDGE


Founded in 2015, Jtp Property, classified under reg no. 09843365 is an active company. Currently registered at 115c Milton Road CB4 1XE, Cambridge the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Janet L., Marcus A.. Of them, Marcus A. has been with the company the longest, being appointed on 27 October 2015 and Janet L. has been with the company for the least time - from 31 May 2018. As of 28 April 2024, there was 1 ex director - Colin S.. There were no ex secretaries.

Jtp Property Ltd. Address / Contact

Office Address 115c Milton Road
Town Cambridge
Post code CB4 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09843365
Date of Incorporation Tue, 27th Oct 2015
Industry Non-trading company
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Janet L.

Position: Director

Appointed: 31 May 2018

Marcus A.

Position: Director

Appointed: 27 October 2015

Colin S.

Position: Director

Appointed: 27 October 2015

Resigned: 30 September 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Janet L. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Marcus A. This PSC has significiant influence or control over the company,. Moving on, there is Colin S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Janet L.

Notified on 31 May 2018
Nature of control: significiant influence or control

Marcus A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Colin S.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 8491 437 130 398   
Current Assets42 63042 581105 875130 39816 489  
Debtors40 78141 144105 875 16 489100100
Other Debtors40 78141 144105 875 16 489100100
Other
Average Number Employees During Period223    
Bank Borrowings Overdrafts  16 559    
Creditors42 53042 481105 775130 29816 389  
Net Current Assets Liabilities100100100100100100 
Other Creditors42 53042 48189 216130 29816 389  
Total Assets Less Current Liabilities100100100100100100100

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thu, 26th Oct 2023
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements