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

Jtm Steel Fabrications Ltd LONDON


Founded in 2011, Jtm Steel Fabrications, classified under reg no. 07640700 is a active - proposal to strike off company. Currently registered at Gable House N3 3LF, London the company has been in the business for thirteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Friday 30th April 2021. Since Thursday 5th May 2016 Jtm Steel Fabrications Ltd is no longer carrying the name Mj Safety Solutions.

Jtm Steel Fabrications Ltd Address / Contact

Office Address Gable House
Office Address2 239 Regents Park Road
Town London
Post code N3 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07640700
Date of Incorporation Thu, 19th May 2011
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th April
Company age 13 years old
Account next due date Tue, 31st Jan 2023 (469 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Fri, 2nd Jun 2023 (2023-06-02)
Last confirmation statement dated Thu, 19th May 2022

Company staff

Martin G.

Position: Director

Appointed: 19 May 2011

Jeffrey A.

Position: Director

Appointed: 19 May 2011

Resigned: 01 July 2011

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Martin G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Martin G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Mj Safety Solutions May 5, 2016
Guideout June 15, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand10024 19728 062100100
Current Assets36 71276 347101 57273 78757 039
Debtors22 36239 65059 36070 45755 404
Net Assets Liabilities-14 04711 59024 431-7 324-63 152
Other Debtors3 52214 54817 1407 9275 808
Property Plant Equipment13 65810 52513 06410 4958 464
Total Inventories14 25012 50014 1503 2301 535
Other
Accumulated Depreciation Impairment Property Plant Equipment11 96515 09818 36020 92922 960
Average Number Employees During Period  666
Bank Borrowings Overdrafts1 0421 0423 5052 05450 604
Corporation Tax Payable13 97715 34019 2415 6032 522
Creditors3 7752103 5052 05450 604
Future Minimum Lease Payments Under Non-cancellable Operating Leases 39 81224 208113 45891 667
Increase From Depreciation Charge For Year Property Plant Equipment 3 1333 2622 5692 031
Net Current Assets Liabilities-23 9301 27514 872-15 765-21 012
Number Shares Issued Fully Paid 100   
Other Creditors2 7332104 4609 88215 640
Other Taxation Social Security Payable6 0836 0933 9984 02014 835
Par Value Share 1   
Property Plant Equipment Gross Cost25 62325 62331 42431 424 
Total Additions Including From Business Combinations Property Plant Equipment  5 801  
Total Assets Less Current Liabilities-10 27211 80027 936-5 270-12 548
Trade Creditors Trade Payables22 37645 82457 55159 85736 520
Trade Debtors Trade Receivables18 84025 10242 22062 53049 596

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
Free Download (1 page)

Company search

Advertisements