Four J's Development Tools (UK) Ltd BRISTOL


Four J's Development Tools (UK) started in year 2005 as Private Limited Company with registration number 05414579. The Four J's Development Tools (UK) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bristol at Unit 12 Old Mills Industrial Estate. Postal code: BS39 7SU.

The firm has 3 directors, namely Brian B., Jesper U. and Bryn J.. Of them, Bryn J. has been with the company the longest, being appointed on 5 April 2005 and Brian B. and Jesper U. have been with the company for the least time - from 27 May 2021. Currently there is 1 former director listed by the firm - Neil O., who left the firm on 27 May 2021. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Four J's Development Tools (UK) Ltd Address / Contact

Office Address Unit 12 Old Mills Industrial Estate
Office Address2 Paulton
Town Bristol
Post code BS39 7SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05414579
Date of Incorporation Tue, 5th Apr 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Brian B.

Position: Director

Appointed: 27 May 2021

Jesper U.

Position: Director

Appointed: 27 May 2021

Bryn J.

Position: Director

Appointed: 05 April 2005

Bruno D.

Position: Secretary

Appointed: 25 August 2016

Resigned: 27 May 2021

Xavier C.

Position: Secretary

Appointed: 20 December 2005

Resigned: 25 August 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2005

Resigned: 05 April 2005

Neil O.

Position: Director

Appointed: 05 April 2005

Resigned: 27 May 2021

Pulteney Bridge Consultancy Limited

Position: Corporate Secretary

Appointed: 05 April 2005

Resigned: 20 December 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand26 59930 705
Current Assets94 492149 820
Debtors67 893119 115
Net Assets Liabilities47 86182 641
Other Debtors12 42211 624
Property Plant Equipment2 8551 197
Other
Accumulated Depreciation Impairment Property Plant Equipment42 68145 307
Additions Other Than Through Business Combinations Property Plant Equipment 968
Amounts Owed By Related Parties44 83096 911
Average Number Employees During Period66
Creditors49 10568 148
Dividend Per Share Interim3 
Dividends Paid On Shares Interim30 000 
Increase From Depreciation Charge For Year Property Plant Equipment 2 626
Net Current Assets Liabilities45 38781 672
Number Shares Issued Fully Paid10 00010 000
Other Creditors30 21941 873
Par Value Share 1
Prepayments10 64110 580
Property Plant Equipment Gross Cost45 53646 504
Provisions For Liabilities Balance Sheet Subtotal381228
Taxation Social Security Payable9 09618 625
Total Assets Less Current Liabilities48 24282 869
Trade Creditors Trade Payables9 7907 650

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Small-sized company accounts made up to 2022/12/31
filed on: 22nd, August 2023
Free Download (9 pages)

Company search

Advertisements