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

J.a. Crescent Dental Care Limited GATESHEAD


J.a. Crescent Dental Care started in year 2006 as Private Limited Company with registration number 05965639. The J.a. Crescent Dental Care company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Gateshead at 3 The Crescent. Postal code: NE11 9SJ. Since Tue, 19th Apr 2022 J.a. Crescent Dental Care Limited is no longer carrying the name T S Lalli.

The firm has 2 directors, namely Mohammed A., Natalie A.. Of them, Mohammed A., Natalie A. have been with the company the longest, being appointed on 21 October 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Satvir L. who worked with the the firm until 21 October 2021.

J.a. Crescent Dental Care Limited Address / Contact

Office Address 3 The Crescent
Office Address2 Dunston
Town Gateshead
Post code NE11 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05965639
Date of Incorporation Thu, 12th Oct 2006
Industry Dental practice activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Jaz Ali Ltd

Position: Corporate Director

Appointed: 21 October 2021

Mohammed A.

Position: Director

Appointed: 21 October 2021

Natalie A.

Position: Director

Appointed: 21 October 2021

Satvir L.

Position: Director

Appointed: 12 October 2006

Resigned: 21 October 2021

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2006

Resigned: 12 October 2006

Tarlok L.

Position: Director

Appointed: 12 October 2006

Resigned: 21 October 2021

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 12 October 2006

Resigned: 12 October 2006

Satvir L.

Position: Secretary

Appointed: 12 October 2006

Resigned: 21 October 2021

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Jaz Ali Ltd from Fulford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Tarlock L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jaz Ali Ltd

Fulford Lodge Fulford Lodge, 1 Heslington Lane, Fulford, York, PO Box YO10 4HW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 13326693
Notified on 21 October 2021
Nature of control: 75,01-100% shares

Tarlock L.

Notified on 1 October 2016
Ceased on 21 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

T S Lalli April 19, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-09-302022-03-312023-03-31
Net Worth308 249361 635309 833378 819427 618        
Balance Sheet
Cash Bank On Hand     213 074120 23040 44971 691123 601578 99719 87463 528
Current Assets127 936168 854240 751299 435203 224237 163145 21966 67996 005157 532605 865659 505778 146
Debtors17 08123 95990 75984 02413 88623 05423 89423 49421 81431 43124 368635 366708 532
Net Assets Liabilities          595 979649 526732 862
Other Debtors          1 045608 156685 219
Property Plant Equipment    105 743103 83087 50571 17459 38553 23845 76650 35887 118
Total Inventories     1 0351 0952 7362 5002 5002 5004 2656 086
Cash Bank In Hand108 888143 330148 417214 086189 338        
Intangible Fixed Assets95 00090 00085 00080 00075 000        
Stocks Inventory1 9671 5651 5751 325         
Tangible Fixed Assets132 391136 359128 662120 122105 743        
Reserves/Capital
Called Up Share Capital400400400400400        
Profit Loss Account Reserve307 849361 235309 433378 419427 218        
Shareholder Funds308 249361 635309 833378 819427 618        
Other
Accrued Liabilities Deferred Income          27 5997 96211 730
Accumulated Amortisation Impairment Intangible Assets    25 00030 00050 00070 00090 000100 000   
Accumulated Depreciation Impairment Property Plant Equipment    103 034120 018136 343152 674168 877179 315186 786192 850215 755
Average Number Employees During Period     677666711
Corporation Tax Payable         27 35327 636  
Creditors     61 15843 50268 920103 63363 19255 65350 769115 850
Depreciation Rate Used For Property Plant Equipment           20 
Dividends Paid          31 00050 000 
Fixed Assets227 391226 359213 662200 122275 658268 745330 660437 235489 657422 29345 76650 35887 118
Increase From Depreciation Charge For Year Property Plant Equipment     16 98416 32516 33116 20310 4387 4726 06422 905
Intangible Assets Gross Cost    100 000100 000100 000100 000100 000100 000   
Investments Fixed Assets    94 91594 915193 155336 061420 272369 055   
Net Current Assets Liabilities80 858135 27696 171178 697151 960176 005101 717-2 241-7 62894 340550 213608 736662 296
Net Deferred Tax Liability Asset           9 56816 552
Other Creditors     11 8849 34133 43254 87632 0063849 64346 743
Other Inventories          2 5004 2656 086
Other Investments Other Than Loans    94 91594 915193 155336 061420 272369 055   
Other Taxation Social Security Payable     48 05232 93834 26647 53729 96534  
Prepayments Accrued Income          1 0446 500 
Property Plant Equipment Gross Cost    208 777223 848223 848223 848228 262232 553232 553243 208302 873
Provisions For Liabilities Balance Sheet Subtotal           9 56816 552
Taxation Social Security Payable          27 67017 70836 764
Total Additions Including From Business Combinations Property Plant Equipment     15 071  4 4144 291 10 65559 665
Total Assets Less Current Liabilities308 249361 635309 833378 819427 618444 750432 377434 994482 029516 633595 979659 094749 414
Trade Creditors Trade Payables     1 2221 2231 2221 2201 221 15 45620 613
Trade Debtors Trade Receivables     23 05423 89423 49421 81431 43123 32420 71023 313
Useful Life Property Plant Equipment Years           5 
Creditors Due Within One Year47 07833 578144 580120 73851 264        
Increase From Amortisation Charge For Year Intangible Assets     5 00020 00020 00020 00010 000   
Intangible Assets    75 00070 00050 00030 00010 000    
Intangible Fixed Assets Aggregate Amortisation Impairment5 00010 00015 00020 00025 000        
Intangible Fixed Assets Amortisation Charged In Period 5 0005 0005 0005 000        
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000100 000         
Number Shares Allotted 400400400400        
Par Value Share 1111        
Share Capital Allotted Called Up Paid400400400400400        
Tangible Fixed Assets Additions 21 82411 9417 736         
Tangible Fixed Assets Cost Or Valuation167 276189 100201 041208 777         
Tangible Fixed Assets Depreciation34 88552 74172 37988 655103 034        
Tangible Fixed Assets Depreciation Charged In Period 17 85619 63816 27614 379        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, July 2023
Free Download (9 pages)

Company search

Advertisements