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

Ctj Services Ltd LAURENCEKIRK


Ctj Services started in year 2015 as Private Limited Company with registration number SC502828. The Ctj Services company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Laurencekirk at Millview House. Postal code: AB30 1JA.

The firm has 2 directors, namely Megan D., Christopher V.. Of them, Christopher V. has been with the company the longest, being appointed on 8 April 2015 and Megan D. has been with the company for the least time - from 1 December 2017. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Ctj Services Ltd Address / Contact

Office Address Millview House
Office Address2 Nether Tulloch
Town Laurencekirk
Post code AB30 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC502828
Date of Incorporation Wed, 8th Apr 2015
Industry Joinery installation
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Megan D.

Position: Director

Appointed: 01 December 2017

Christopher V.

Position: Director

Appointed: 08 April 2015

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Christopher V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher V.

Notified on 8 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11 932      
Balance Sheet
Current Assets5 1138 250  11 82233 31685 80997 405
Cash Bank On Hand 8 0866874 10611 82232 60041 889 
Debtors 369205205 71643 920 
Net Assets Liabilities   6932 32113 51441 239 
Other Debtors      2 880 
Property Plant Equipment 6 8195 1143 8353 3502 5128 522 
Cash Bank In Hand5 113       
Net Assets Liabilities Including Pension Asset Liability11 932      
Tangible Fixed Assets9 092       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds11 932      
Other
Average Number Employees During Period   11332
Creditors 13 3425 3577 45412 72713 50012 25026 089
Fixed Assets9 0926 819    8 52227 818
Amount Specific Advance Or Credit Directors  4 6566 6335 7861 4682 204 
Amount Specific Advance Or Credit Made In Period Directors    1 1857 877978 
Amount Specific Advance Or Credit Repaid In Period Directors   1 9773381 468736 
Accumulated Depreciation Impairment Property Plant Equipment   5 2566 3727 2108 058 
Increase From Depreciation Charge For Year Property Plant Equipment    1 116838848 
Net Current Assets Liabilities-9 091-4 332-4 465-3 143-90524 55946 242 
Other Creditors   7 3136 79413 50012 250 
Other Taxation Social Security Payable   1415 9335 30728 713 
Property Plant Equipment Gross Cost   9 0929 7229 72216 580 
Provisions For Liabilities Balance Sheet Subtotal    124571 275 
Total Additions Including From Business Combinations Property Plant Equipment    630 6 858 
Total Assets Less Current Liabilities12 4876496922 44527 07154 764 
Trade Creditors Trade Payables   -205 2585 488 
Trade Debtors Trade Receivables     71641 040 
Number Shares Allotted1 11    
Par Value Share1 11    
Accruals Deferred Income 555      
Creditors Due Within One Year14 20412 582      
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions11 365       
Tangible Fixed Assets Cost Or Valuation11 365       
Tangible Fixed Assets Depreciation2 273       
Tangible Fixed Assets Depreciation Charged In Period2 273       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 19th, January 2024
Free Download (4 pages)

Company search

Companies nearby - by postcode