S J T C Limited WOODFORD GREEN


S J T C started in year 2001 as Private Limited Company with registration number 04149927. The S J T C company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Woodford Green at 19-20 Bourne Court. Postal code: IG8 8HD.

There is a single director in the company at the moment - Kathy T., appointed on 11 October 2001. In addition, a secretary was appointed - Steve T., appointed on 17 March 2004. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S J T C Limited Address / Contact

Office Address 19-20 Bourne Court
Office Address2 Southend Road
Town Woodford Green
Post code IG8 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04149927
Date of Incorporation Mon, 29th Jan 2001
Industry Construction of commercial buildings
End of financial Year 29th March
Company age 23 years old
Account next due date Fri, 29th Dec 2023 (152 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Steve T.

Position: Secretary

Appointed: 17 March 2004

Kathy T.

Position: Director

Appointed: 11 October 2001

Kathy T.

Position: Secretary

Appointed: 01 October 2002

Resigned: 17 March 2004

Andrew R.

Position: Director

Appointed: 11 October 2001

Resigned: 17 March 2004

Andrew R.

Position: Secretary

Appointed: 11 October 2001

Resigned: 01 October 2002

Stephen T.

Position: Director

Appointed: 29 January 2001

Resigned: 11 October 2001

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 January 2001

Resigned: 29 January 2001

Kathy T.

Position: Secretary

Appointed: 29 January 2001

Resigned: 11 October 2001

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2001

Resigned: 29 January 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Kathy T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stephen T. This PSC owns 25-50% shares and has 25-50% voting rights.

Kathy T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen T.

Notified on 31 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 144 086135 551251 869211 512131 05514 808
Current Assets97 570214 413270 786330 701345 104300 511518 047
Debtors41 60061 327123 98544 075120 992159 256488 339
Net Assets Liabilities16120 79246 349112 351102 16461 513247 308
Other Debtors     55 553385 806
Property Plant Equipment42 26834 60443 16629 68217 97434 40050 200
Total Inventories55 9709 00011 25034 75712 60010 20014 900
Other
Accumulated Depreciation Impairment Property Plant Equipment64 28874 35289 577103 061115 351135 945150 440
Average Number Employees During Period3334423
Bank Borrowings 14 65311 6527 2742 966  
Bank Borrowings Overdrafts     42 5983 899
Bank Overdrafts     42 5983 899
Creditors31 83517 13217 4517 603257 49911 2862 353
Finance Lease Liabilities Present Value Total     11 2862 353
Increase From Depreciation Charge For Year Property Plant Equipment 10 06415 22513 48412 29020 59414 495
Net Current Assets Liabilities-8 7609 89527 97295 91287 60544 935204 901
Other Creditors     11 243152 385
Other Taxation Social Security Payable     77 627126 641
Property Plant Equipment Gross Cost106 556108 956132 743132 743133 325170 345200 640
Provisions For Liabilities Balance Sheet Subtotal1 5126 5757 3385 6403 4156 5365 440
Total Additions Including From Business Combinations Property Plant Equipment 2 40023 787 58237 02030 295
Total Assets Less Current Liabilities33 50844 49971 138170 144105 57979 335255 101
Total Borrowings 31 19531 99916 6307 58962 81715 185
Trade Creditors Trade Payables     115 17521 288
Trade Debtors Trade Receivables     103 703102 533

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from 2023-03-29 to 2023-03-28
filed on: 19th, December 2023
Free Download (1 page)

Company search