Baines Jewitt Limited STOCKTON-ON-TEES


Baines Jewitt started in year 2012 as Private Limited Company with registration number 07945093. The Baines Jewitt company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Stockton-on-tees at Spitfire House 19 Falcon Court. Postal code: TS18 3TU. Since June 30, 2017 Baines Jewitt Limited is no longer carrying the name Baines Jewitt Solutions.

The company has 5 directors, namely Anne C., Jeremy L. and Donald A. and others. Of them, Anne C., Jeremy L., Donald A., Michael B., Trevor C. have been with the company the longest, being appointed on 28 February 2012. As of 19 April 2024, there were 4 ex directors - Hilary B., Peter R. and others listed below. There were no ex secretaries.

Baines Jewitt Limited Address / Contact

Office Address Spitfire House 19 Falcon Court
Office Address2 Preston Farm Industrial Estate
Town Stockton-on-tees
Post code TS18 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07945093
Date of Incorporation Fri, 10th Feb 2012
Industry Management consultancy activities other than financial management
Industry Tax consultancy
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Anne C.

Position: Director

Appointed: 28 February 2012

Jeremy L.

Position: Director

Appointed: 28 February 2012

Donald A.

Position: Director

Appointed: 28 February 2012

Michael B.

Position: Director

Appointed: 28 February 2012

Trevor C.

Position: Director

Appointed: 28 February 2012

Hilary B.

Position: Director

Appointed: 01 June 2015

Resigned: 18 September 2018

Peter R.

Position: Director

Appointed: 28 February 2012

Resigned: 08 May 2013

Catherine S.

Position: Director

Appointed: 28 February 2012

Resigned: 31 May 2015

John R.

Position: Director

Appointed: 10 February 2012

Resigned: 28 February 2012

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Bjfm Holdings Limited from Stockton-On-Tees, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bjfm Holdings Limited

Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Company Register
Registration number 07554670
Notified on 31 January 2022
Nature of control: 75,01-100% shares

Company previous names

Baines Jewitt Solutions June 30, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand536 581119 839
Current Assets1 640 8241 373 413
Debtors1 099 7431 249 074
Net Assets Liabilities1 288 214866 024
Property Plant Equipment19 243119 014
Total Inventories4 5004 500
Other
Accrued Income14 74922 151
Accrued Liabilities Deferred Income30 88752 169
Accumulated Amortisation Impairment Intangible Assets1 641 177 
Accumulated Depreciation Impairment Property Plant Equipment28 67533 519
Amounts Owed By Group Undertakings1 855 
Amounts Owed To Group Undertakings 269 160
Amounts Recoverable On Contracts517 753521 276
Average Number Employees During Period3536
Corporation Tax Payable177 43993 043
Creditors371 853600 224
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 172
Disposals Property Plant Equipment 10 972
Fixed Assets19 243119 014
Increase From Depreciation Charge For Year Property Plant Equipment 8 016
Intangible Assets Gross Cost1 641 177 
Net Current Assets Liabilities1 268 971773 189
Other Taxation Social Security Payable29 87529 320
Prepayments102 580108 596
Property Plant Equipment Gross Cost47 918152 533
Provisions For Liabilities Balance Sheet Subtotal 26 179
Taxation Social Security Payable92 11062 014
Total Additions Including From Business Combinations Property Plant Equipment 115 587
Total Assets Less Current Liabilities1 288 214892 203
Trade Creditors Trade Payables41 54294 518
Trade Debtors Trade Receivables462 806597 051

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On May 16, 2023 director's details were changed
filed on: 16th, May 2023
Free Download (2 pages)

Company search