The Jth Practice Limited DONCASTER


The Jth Practice started in year 2002 as Private Limited Company with registration number 04388341. The The Jth Practice company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Doncaster at 9 Thorne Road. Postal code: DN1 2HJ.

The firm has one director. James H., appointed on 6 March 2002. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex secretaries - James H., Graeme A. and others listed below. There were no ex directors.

The Jth Practice Limited Address / Contact

Office Address 9 Thorne Road
Town Doncaster
Post code DN1 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04388341
Date of Incorporation Wed, 6th Mar 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

James H.

Position: Director

Appointed: 06 March 2002

James H.

Position: Secretary

Appointed: 06 November 2003

Resigned: 09 March 2009

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2002

Resigned: 06 March 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 March 2002

Resigned: 06 March 2002

Graeme A.

Position: Secretary

Appointed: 06 March 2002

Resigned: 06 November 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is James H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth13 7508 37612 873       
Balance Sheet
Cash Bank On Hand  29 04317 59813 3599 2276 3121 64411 2017 581
Current Assets34 02819 42629 09817 79313 5359 2276 4431 99414 6217 659
Debtors9771 83855195176 1313503 42078
Net Assets Liabilities  12 8729 3946 969406-215-3 9875 199954
Other Debtors      131130  
Property Plant Equipment  613459344258193557418710
Cash Bank In Hand33 05117 58829 043       
Net Assets Liabilities Including Pension Asset Liability13 7508 37612 873       
Tangible Fixed Assets 325614       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve13 6508 27612 773       
Shareholder Funds13 7508 37612 873       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 9516 1056 2206 3066 3716 5566 6956 931
Additions Other Than Through Business Combinations Property Plant Equipment       549 528
Amounts Owed To Related Parties  3 2652 3241 7867 3886 3055 9806 2935 786
Average Number Employees During Period  11111111
Creditors  16 8398 8586 9109 0796 8516 5389 8407 415
Increase From Depreciation Charge For Year Property Plant Equipment   1541158665185139236
Net Current Assets Liabilities13 7508 05112 2598 9356 625148-408-4 5444 781244
Prepayments        22078
Property Plant Equipment Gross Cost  6 5646 5646 5646 5646 5647 1137 1137 641
Taxation Social Security Payable  4 1772 8182 465     
Trade Debtors Trade Receivables        3 200 
Creditors Due Within One Year20 27811 37516 839       
Fixed Assets 325614       
Number Shares Allotted100100100       
Par Value Share 11       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 27th, October 2023
Free Download (7 pages)

Company search

Advertisements