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

Jj's Watches And Antiques Ltd SUFFOLK


Jj's Watches And Antiques started in year 1989 as Private Limited Company with registration number 02335379. The Jj's Watches And Antiques company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Suffolk at 2 Clarendale, Great Bradley. Postal code: CB8 9LN. Since Tuesday 25th August 2015 Jj's Watches And Antiques Ltd is no longer carrying the name Club Kit Company.

Currently there are 2 directors in the the company, namely James C. and Janet M.. In addition one secretary - James C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jj's Watches And Antiques Ltd Address / Contact

Office Address 2 Clarendale, Great Bradley
Office Address2 Newmarket
Town Suffolk
Post code CB8 9LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02335379
Date of Incorporation Mon, 16th Jan 1989
Industry Retail sale of antiques including antique books in stores
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

James C.

Position: Director

Appointed: 01 November 2012

Janet M.

Position: Director

Appointed: 01 June 2007

James C.

Position: Secretary

Appointed: 01 June 2007

Janet M.

Position: Secretary

Appointed: 01 April 1996

Resigned: 01 June 2007

Peter P.

Position: Director

Appointed: 01 April 1996

Resigned: 31 May 2007

Jean P.

Position: Secretary

Appointed: 03 August 1991

Resigned: 01 April 1996

Anthony P.

Position: Director

Appointed: 03 August 1991

Resigned: 31 May 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Janet M. This PSC and has 25-50% shares.

Janet M.

Notified on 1 August 2016
Nature of control: 25-50% shares

Company previous names

Club Kit Company August 25, 2015
Phoenix Properties (anglia) June 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 167-5 830-3 496-5 227-5 154-8 574-11 078      
Balance Sheet
Net Assets Liabilities      -11 078-13 98117 93318 731-19 466-20 964-19 252
Current Assets18 70418 03617 76213 58712 786        
Debtors1 7961 4671 723662171        
Net Assets Liabilities Including Pension Asset Liability-9 167-5 830-3 496-5 227-5 154-8 574-11 078      
Stocks Inventory16 90816 56916 03912 92512 615        
Tangible Fixed Assets336  183         
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 000        
Profit Loss Account Reserve-11 167-7 830-5 496-7 227-7 154        
Shareholder Funds-9 167-5 830-3 496-5 227-5 154-8 574-11 078      
Other
Creditors      5 2783 4644 6406 6532 1123 9085 482
Net Current Assets Liabilities1 4975 1706 5044 5904 846-2 813-5 278-2 2473 3514 4362 8392 0903 053
Other Operating Expenses Format2      2 9182 9962 8101 9881 3472 4493 335
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   547507  1 2171 2892 2174 9515 9988 535
Profit Loss      -2 504-2 903-1 952-798-735-749963
Raw Materials Consumables Used      2124699643 0401 4313 9691 842
Total Assets Less Current Liabilities1 8335 1706 5044 7734 846-2 813-5 278-2 2473 3514 4362 8392 0903 053
Turnover Revenue      6265621 8224 2302 0435 6696 140
Creditors Due After One Year11 00011 00010 00010 00010 0005 7615 800      
Creditors Due Within One Year17 20712 86611 2589 5448 4472 8135 278      
Fixed Assets336  183         
Number Shares Allotted2 0002 0002 0002 000         
Par Value Share1111         
Tangible Fixed Assets Cost Or Valuation   2009 567        
Tangible Fixed Assets Depreciation   179 567        
Tangible Fixed Assets Depreciation Charged In Period   17183        
Share Capital Allotted Called Up Paid2 0002 0002 0002 000         
Tangible Fixed Assets Additions   200         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 2nd, November 2023
Free Download (10 pages)

Company search

Advertisements