33 Joints Limited WATFORD


Founded in 2006, 33 Joints, classified under reg no. 05888605 is an active company. Currently registered at Unit 25, Cp House WD25 8HR, Watford the company has been in the business for eighteen years. Its financial year was closed on 30th December and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Bharat B., Antony N.. Of them, Antony N. has been with the company the longest, being appointed on 27 July 2006 and Bharat B. has been with the company for the least time - from 22 June 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Philip B. who worked with the the company until 6 December 2012.

33 Joints Limited Address / Contact

Office Address Unit 25, Cp House
Office Address2 Otterspool Way
Town Watford
Post code WD25 8HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05888605
Date of Incorporation Thu, 27th Jul 2006
Industry Wholesale of clothing and footwear
End of financial Year 30th December
Company age 18 years old
Account next due date Fri, 29th Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Bharat B.

Position: Director

Appointed: 22 June 2022

Antony N.

Position: Director

Appointed: 27 July 2006

Pramod A.

Position: Director

Appointed: 22 June 2022

Resigned: 03 July 2023

Graeme N.

Position: Director

Appointed: 01 January 2011

Resigned: 30 April 2017

Harvey I.

Position: Director

Appointed: 17 July 2009

Resigned: 25 August 2022

Philip B.

Position: Secretary

Appointed: 27 July 2006

Resigned: 06 December 2012

Philip B.

Position: Director

Appointed: 27 July 2006

Resigned: 06 December 2012

Malcolm N.

Position: Director

Appointed: 27 July 2006

Resigned: 25 August 2022

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Antony N. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Kolektive Ventures Limited that put Blackburn, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Malcolm N., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Antony N.

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

Kolektive Ventures Limited

455 Whalley New Road, Blackburn, BB1 9SP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14010685
Notified on 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malcolm N.

Notified on 6 April 2016
Ceased on 25 August 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 07512 3294893688 384371
Current Assets386 402560 856687 979494 623528 569299 633
Debtors384 327548 527687 490494 587440 185299 262
Net Assets Liabilities-2 534 442-1 939 316-1 930 913-1 964 191-1 401 840-1 387 526
Other Debtors354 418179 252287 641103 836142 15811 435
Property Plant Equipment67 79647 7968 4675 9888 0085 136
Other
Accumulated Amortisation Impairment Intangible Assets110 136110 136110 136110 136  
Accumulated Depreciation Impairment Property Plant Equipment209 646168 681210 012181 002183 823186 695
Additions Other Than Through Business Combinations Property Plant Equipment 4 1672 002864 841 
Amortisation Rate Used For Intangible Assets 33    
Average Number Employees During Period 101110911
Balances Amounts Owed To Related Parties 241 883111 286   
Bank Borrowings Overdrafts1 880 28 9784 19945 00035 025
Creditors1 391 7951 307 583929 2411 643 8341 115 0011 085 013
Deferred Tax Asset Debtors 364 083389 358389 358292 627 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -364 083-25 275   
Depreciation Rate Used For Property Plant Equipment 25    
Future Minimum Lease Payments Under Non-cancellable Operating Leases297 269219 690141 93313 3025 1162 457
Increase Decrease In Current Tax From Adjustment For Prior Periods  -176 007   
Increase From Depreciation Charge For Year Property Plant Equipment 15 89541 3312 4172 8212 872
Intangible Assets Gross Cost110 136110 136110 136110 136  
Net Current Assets Liabilities-1 210 443-679 529-1 010 139-326 345-294 847-307 649
Number Shares Allotted1 1011 1011 1011 101  
Number Shares Issued Fully Paid 1 1011 1011 101 1 103
Other Creditors1 391 7951 307 5831 850 8411 643 8341 070 0011 049 988
Other Disposals Decrease In Amortisation Impairment Intangible Assets    110 136 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 56 860 31 427  
Other Disposals Intangible Assets    110 136 
Other Disposals Property Plant Equipment 65 132 31 575  
Other Taxation Social Security Payable261 97275 06477 00891 62597 91659 368
Par Value Share 111 1
Profit Loss-1 332 208595 126    
Property Plant Equipment Gross Cost277 442216 477218 479186 990191 831 
Tax Tax Credit On Profit Or Loss On Ordinary Activities -364 083-201 282   
Total Assets Less Current Liabilities-1 142 647-631 733-80 072-320 357-286 839-302 513
Total Increase Decrease In Equity1 332 208     
Trade Creditors Trade Payables408 133268 184452 846177 477314 61829 990
Trade Debtors Trade Receivables29 9095 19210 4911 3935 400 
Other Remaining Borrowings    841 352789 980

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Thursday 15th February 2024.
filed on: 26th, February 2024
Free Download (2 pages)

Company search