J A Taft Conveyancing Limited CHESTERFIELD, DERBYSHIRE


J A Taft Conveyancing Limited is a private limited company registered at 42 Clarence Road, Chesterfield, Derbyshire S40 1LQ. Its net worth is estimated to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-03-07, this 6-year-old company is run by 2 directors.
Director Jamie P., appointed on 07 March 2018. Director Steven T., appointed on 07 March 2018.
The company is classified as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090).
The last confirmation statement was filed on 2023-03-06 and the due date for the following filing is 2024-03-20. What is more, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

J A Taft Conveyancing Limited Address / Contact

Office Address 42 Clarence Road
Town Chesterfield, Derbyshire
Post code S40 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11238720
Date of Incorporation Wed, 7th Mar 2018
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Jamie P.

Position: Director

Appointed: 07 March 2018

Steven T.

Position: Director

Appointed: 07 March 2018

James T.

Position: Director

Appointed: 07 March 2018

Resigned: 01 October 2019

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Steven T. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Jamie P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James T., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Steven T.

Notified on 7 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors

Jamie P.

Notified on 7 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James T.

Notified on 7 March 2018
Ceased on 8 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand126 943159 880266 879269 184329 971
Current Assets166 031177 589288 080297 297453 962
Debtors39 08817 70921 20128 113123 991
Net Assets Liabilities78 22476 276204 516330 779428 557
Other Debtors5 4055 4055 4055 40561 355
Property Plant Equipment1 6408201 40984 86857 799
Other
Accumulated Depreciation Impairment Property Plant Equipment8201 6402 70931 89361 311
Additions Other Than Through Business Combinations Property Plant Equipment   112 6432 349
Amounts Owed By Group Undertakings Participating Interests19 2171 858   
Average Number Employees During Period55555
Creditors89 447102 13384 97351 38683 204
Increase From Depreciation Charge For Year Property Plant Equipment 820 29 18429 418
Net Current Assets Liabilities76 58475 456203 107245 911370 758
Other Creditors40 51767 7244 4284 42810 928
Property Plant Equipment Gross Cost2 4602 4604 118116 761119 110
Taxation Social Security Payable48 93034 40980 54546 95872 276
Trade Debtors Trade Receivables14 46610 44615 79622 70862 636

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, September 2023
Free Download (6 pages)

Company search