J C Booth Limited HENGOED


Founded in 1998, J C Booth, classified under reg no. 03677322 is an active company. Currently registered at Fairbanks 84 Main Road CF82 7PP, Hengoed the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1999/01/05 J C Booth Limited is no longer carrying the name Removedaily.

There is a single director in the firm at the moment - John B., appointed on 16 December 1998. In addition, a secretary was appointed - Alison B., appointed on 1 May 2003. Currenlty, the firm lists one former director, whose name is Christopher F. and who left the the firm on 16 August 2006. In addition, there is one former secretary - Graig L. who worked with the the firm until 1 May 2003.

J C Booth Limited Address / Contact

Office Address Fairbanks 84 Main Road
Office Address2 Maesycwmmer
Town Hengoed
Post code CF82 7PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03677322
Date of Incorporation Wed, 2nd Dec 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Alison B.

Position: Secretary

Appointed: 01 May 2003

John B.

Position: Director

Appointed: 16 December 1998

Christopher F.

Position: Director

Appointed: 13 September 2004

Resigned: 16 August 2006

Graig L.

Position: Secretary

Appointed: 16 December 1998

Resigned: 01 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1998

Resigned: 16 December 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 December 1998

Resigned: 16 December 1998

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is John B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Alison B. This PSC owns 25-50% shares and has 25-50% voting rights.

John B.

Notified on 21 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alison B.

Notified on 21 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Removedaily January 5, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand3 4471 6784 5622 941
Current Assets3 5371 7684 7502 941
Debtors9090188 
Net Assets Liabilities198 109204 724215 646 
Other Debtors9090188 
Other
Average Number Employees During Period 111
Bank Borrowings Overdrafts16 9507 480  
Corporation Tax Payable3 6082 4993 5404 498
Creditors16 9507 48089 10472 038
Dividends Paid  3 9213 921
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   25 000
Investment Property300 000300 000300 000325 000
Investment Property Fair Value Model300 000300 000300 000325 000
Net Current Assets Liabilities-84 941-87 796-84 354-69 097
Other Creditors75 17077 18685 56467 540
Profit Loss  14 84344 178
Total Assets Less Current Liabilities215 059212 204215 646255 903
Transfers To From Retained Earnings Increase Decrease In Equity   25 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 14th, March 2024
Free Download (7 pages)

Company search

Advertisements