J B Floortech Limited WATFORD


J B Floortech started in year 1995 as Private Limited Company with registration number 03105097. The J B Floortech company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL. Since 1995/11/30 J B Floortech Limited is no longer carrying the name Teachgain.

Currently there are 2 directors in the the firm, namely Jon B. and Gaye B.. In addition 2 active secretaries, Jon B. and Gaye B. were appointed. As of 26 April 2024, there was 1 ex director - Jon B.. There were no ex secretaries.

J B Floortech Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03105097
Date of Incorporation Fri, 22nd Sep 1995
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Jon B.

Position: Director

Appointed: 01 November 2009

Jon B.

Position: Secretary

Appointed: 30 September 1997

Gaye B.

Position: Secretary

Appointed: 11 October 1995

Gaye B.

Position: Director

Appointed: 11 October 1995

Jon B.

Position: Director

Appointed: 11 October 1995

Resigned: 30 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1995

Resigned: 11 October 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 September 1995

Resigned: 11 October 1995

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Gaye B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jon B. This PSC owns 25-50% shares and has 25-50% voting rights.

Gaye B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jon B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Teachgain November 30, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-30 902-24 305-714-32 399       
Balance Sheet
Cash Bank On Hand   1611202111137632 5198
Current Assets79 56571 124140 28642 49081 47169 89793 96633 72313 04674 8342 795
Debtors65 07068 912133 41721 99759 71165 14192 37530 22012 35442 1182 577
Net Assets Liabilities   -32 400-45 276-60 001-54 889-48 393-62 808-33 617-53 861
Other Debtors   1 98387417 8783 3032 5263 3212 5601 965
Total Inventories   20 47721 7494 5541 5803 492316197 
Cash Bank In Hand1589916       
Stocks Inventory14 3372 2036 86020 477       
Tangible Fixed Assets80          
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-30 904-24 307-716-32 401       
Shareholder Funds-30 902-24 305-714-32 399       
Other
Accumulated Depreciation Impairment Property Plant Equipment   18 00218 00218 00218 00218 00218 00218 0024 241
Average Number Employees During Period      22222
Bank Borrowings Overdrafts   33 95112 09036 14437 15430 39743 33332 91423 217
Creditors   74 89040 39230 52319 6268 14543 33332 91423 217
Net Current Assets Liabilities-30 982-24 305 -32 400-4 884-29 478-35 263-40 248-19 475-703-30 644
Number Shares Issued Fully Paid    22     
Other Creditors   2 70540 39230 52319 6268 14510 3443 4731 412
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          13 761
Other Disposals Property Plant Equipment          13 761
Other Taxation Social Security Payable   11 00910 7707 48321 96913 2114 55825 8184 675
Par Value Share 11111     
Property Plant Equipment Gross Cost   18 00218 00218 00218 00218 00218 00218 0024 241
Trade Creditors Trade Payables   27 22546 80543 27956 76815 5708 47236 2461 725
Trade Debtors Trade Receivables   20 01458 83747 26389 07227 6949 03339 558612
Creditors Due Within One Year110 54795 429141 00074 889       
Number Shares Allotted 222       
Share Capital Allotted Called Up Paid2222       
Total Assets Less Current Liabilities-30 902-24 305-714-32 399       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements