T J C Textiles Limited LONDON


T J C Textiles started in year 2012 as Private Limited Company with registration number 08301495. The T J C Textiles company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 2nd Floor Regis House. Postal code: EC4R 9AN.

Currently there are 2 directors in the the firm, namely Claire C. and Timothy C.. In addition one secretary - Claire C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sally C. who worked with the the firm until 5 December 2012.

T J C Textiles Limited Address / Contact

Office Address 2nd Floor Regis House
Office Address2 45 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08301495
Date of Incorporation Wed, 21st Nov 2012
Industry Finishing of textiles
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Claire C.

Position: Secretary

Appointed: 05 December 2012

Claire C.

Position: Director

Appointed: 05 December 2012

Timothy C.

Position: Director

Appointed: 05 December 2012

Sally C.

Position: Secretary

Appointed: 21 November 2012

Resigned: 05 December 2012

Graham C.

Position: Director

Appointed: 21 November 2012

Resigned: 05 December 2012

Sally C.

Position: Director

Appointed: 21 November 2012

Resigned: 05 December 2012

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Timothy C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Claire C. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy C.

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

Claire C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-292017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth121 346123 491123 80763 576      
Balance Sheet
Cash Bank On Hand   46 9944 52154 6408 53283 58793 31327 472
Current Assets94 225185 757203 070136 226113 178108 221102 350196 483233 059147 337
Debtors92 62172 26690 23789 232108 65753 58193 818112 896139 746119 865
Other Debtors     2 8672 3091 829  
Property Plant Equipment   3 656483362213641 8531 279
Cash Bank In Hand1 604113 491112 83346 994      
Intangible Fixed Assets81 16060 87040 58013 527      
Tangible Fixed Assets9 7507 3125 4843 656      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve121 246123 391123 70763 476      
Shareholder Funds121 346123 491123 80763 576      
Other
Accumulated Amortisation Impairment Intangible Assets   87 923101 450101 450101 450101 450101 450 
Accumulated Depreciation Impairment Property Plant Equipment   9 3441112323815301 2111 785
Average Number Employees During Period    222222
Bank Borrowings Overdrafts       50 00041 14730 661
Creditors   89 83367 475112 78369 41698 588103 92093 602
Depreciation Expense Property Plant Equipment     121149149681 
Increase From Depreciation Charge For Year Property Plant Equipment    1 025 149149681574
Intangible Assets Gross Cost   101 450 101 450101 450101 450101 450 
Net Current Assets Liabilities30 43655 30977 74346 39345 703-4 56232 93497 895129 13953 735
Other Creditors   1 5822 4111 8001 8001 8004 7522 450
Other Taxation Social Security Payable   88 25165 064110 98367 61646 78858 02160 491
Property Plant Equipment Gross Cost   13 0005945945945943 064 
Total Additions Including From Business Combinations Property Plant Equipment    594   2 470 
Total Assets Less Current Liabilities121 346123 491123 80763 57646 186-4 20033 14797 959130 99255 014
Trade Debtors Trade Receivables   89 232108 65750 71491 509111 067139 746119 865
Creditors Due Within One Year63 789130 448125 32789 833      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 258     
Disposals Property Plant Equipment    13 000     
Fixed Assets90 91068 18246 06417 183483     
Increase From Amortisation Charge For Year Intangible Assets    13 527     
Intangible Assets   13 527      
Intangible Fixed Assets Additions101 450         
Intangible Fixed Assets Aggregate Amortisation Impairment20 29040 58060 87087 923      
Intangible Fixed Assets Amortisation Charged In Period20 29020 29020 29027 053      
Intangible Fixed Assets Cost Or Valuation101 450101 450101 450       
Number Shares Allotted100100100100      
Par Value Share1111      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions13 000         
Tangible Fixed Assets Cost Or Valuation13 00013 00013 000       
Tangible Fixed Assets Depreciation3 2505 6887 5169 344      
Tangible Fixed Assets Depreciation Charged In Period3 2502 4381 8281 828      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 2024/01/01
filed on: 3rd, January 2024
Free Download (3 pages)

Company search