J C T Developments Ltd RINGWOOD


Founded in 2011, J C T Developments, classified under reg no. 07825847 is an active company. Currently registered at 5 Parkside BH24 3SG, Ringwood the company has been in the business for thirteen years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

There is a single director in the company at the moment - Julian T., appointed on 27 October 2011. In addition, a secretary was appointed - Julian T., appointed on 27 October 2011. As of 6 May 2024, there was 1 ex director - Christopher T.. There were no ex secretaries.

J C T Developments Ltd Address / Contact

Office Address 5 Parkside
Town Ringwood
Post code BH24 3SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07825847
Date of Incorporation Thu, 27th Oct 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Julian T.

Position: Secretary

Appointed: 27 October 2011

Julian T.

Position: Director

Appointed: 27 October 2011

Christopher T.

Position: Director

Appointed: 27 October 2011

Resigned: 01 October 2013

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Julian T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Julian T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth40 2175 26147 8629 125      
Balance Sheet
Cash Bank On Hand   11 7677 88622 78469 112313 186180 16547 182
Current Assets70 411450 713413 704473 916731 931646 409540 034822 849718 934568 377
Debtors68 651445 171378 588357 149624 045568 625315 922354 663383 769366 195
Net Assets Liabilities   9 12547 239264 209-147 674-210 846-525 978-479 475
Other Debtors   12 73926 73583 42113 42567 170120 664129 624
Property Plant Equipment   565 936624 962608 9531 044 840806 619507 138378 207
Total Inventories   105 000100 00055 000155 000155 000155 000155 000
Cash Bank In Hand1 7605 5423 56611 767      
Net Assets Liabilities Including Pension Asset Liability40 2175 26147 8629 125      
Stocks Inventory  31 550105 000      
Tangible Fixed Assets64 028325 728399 874565 936      
Reserves/Capital
Called Up Share Capital222100      
Profit Loss Account Reserve40 2155 25947 8609 025      
Shareholder Funds40 2175 26147 8629 125      
Other
Accrued Liabilities   3 0008 0838 2338 2337 6548 1048 254
Accumulated Depreciation Impairment Property Plant Equipment   299 310511 090635 031744 7161 018 3591 064 2561 197 601
Additions Other Than Through Business Combinations Property Plant Equipment         4 414
Average Number Employees During Period    202221211815
Bank Borrowings        365 719261 215
Creditors   370 205439 474376 626717 253931 067680 223422 230
Finance Lease Liabilities Present Value Total   370 205439 474376 626717 253581 067314 504153 631
Increase From Depreciation Charge For Year Property Plant Equipment    211 780207 429350 819273 643177 346133 345
Net Current Assets Liabilities2 82241 11216 979-114 230-62 449128 551-278 066-4 285-257 501-364 377
Number Shares Issued Fully Paid        100100
Other Creditors   138 36983 7118 55614 5577 1568 4394 861
Other Inventories        155 000155 000
Par Value Share 111     1
Prepayments   27 65717 78120 97732 46339 48440 40455 155
Property Plant Equipment Gross Cost   865 2461 136 0521 243 9841 789 5561 824 9781 571 3941 575 808
Provisions For Liabilities Balance Sheet Subtotal   72 37675 80096 669197 195152 11395 39271 075
Taxation Social Security Payable        299 024255 590
Total Assets Less Current Liabilities66 850366 840416 853451 706562 513737 504766 774802 334249 63713 830
Total Borrowings        680 223422 230
Trade Creditors Trade Payables   338 520493 222263 645487 339349 737379 802409 137
Trade Debtors Trade Receivables        222 701181 416
Director Remuneration        105 000125 000
Amount Specific Advance Or Credit Directors   138 36979 3793 3946 27930 45025 351 
Amount Specific Advance Or Credit Made In Period Directors    65 07384 0356 84637 51830 222 
Amount Specific Advance Or Credit Repaid In Period Directors    6 0831 26216 51978935 321 
Corporation Tax Payable    2 0485 225 15 24315 348 
Creditors Due After One Year16 227296 433290 275370 205      
Creditors Due Within One Year67 589409 601396 725588 146      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     83 488241 134 131 449 
Disposals Property Plant Equipment     188 030507 892 300 454 
Increase Decrease In Property Plant Equipment    221 350237 5001 015 454 39 725 
Merchandise   105 000100 00055 000155 000155 000155 000 
Number Shares Allotted 22100      
Other Taxation Social Security Payable   33 16969 390117 33338 451156 536284 707 
Provisions For Liabilities Charges10 40665 14678 71672 376      
Secured Debts 375 675366 773445 293      
Share Capital Allotted Called Up Paid222100      
Tangible Fixed Assets Additions 331 607209 118560 031      
Tangible Fixed Assets Cost Or Valuation85 343416 950626 068865 246      
Tangible Fixed Assets Depreciation21 31591 222226 194299 310      
Tangible Fixed Assets Depreciation Charged In Period 69 907134 972191 860      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   118 744      
Tangible Fixed Assets Disposals   320 853      
Total Additions Including From Business Combinations Property Plant Equipment    270 806295 9621 053 46435 42246 870 
Bank Borrowings Overdrafts       28 97597 014 
Fixed Assets64 028325 728        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates December 22, 2023
filed on: 12th, January 2024
Free Download (3 pages)

Company search

Advertisements