You are here: bizstats.co.uk > a-z index > J list > J list

J & T Beaven Limited TROWBRIDGE


J & T Beaven started in year 1995 as Private Limited Company with registration number 03123816. The J & T Beaven company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Trowbridge at 117 The Midlands. Postal code: BA14 6RJ. Since Fri, 22nd Dec 1995 J & T Beaven Limited is no longer carrying the name Craftcrazy.

There is a single director in the firm at the moment - Guy C., appointed on 29 November 1995. In addition, a secretary was appointed - Guy C., appointed on 6 December 1995. Currenlty, the firm lists one former director, whose name is Jean-Pierre C. and who left the the firm on 5 January 2011. In addition, there is one former secretary - Francis H. who worked with the the firm until 6 December 1995.

J & T Beaven Limited Address / Contact

Office Address 117 The Midlands
Office Address2 Holt
Town Trowbridge
Post code BA14 6RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03123816
Date of Incorporation Wed, 8th Nov 1995
Industry Wholesale of hides, skins and leather
End of financial Year 31st December
Company age 29 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 Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Guy C.

Position: Secretary

Appointed: 06 December 1995

Guy C.

Position: Director

Appointed: 29 November 1995

Jean-Pierre C.

Position: Director

Appointed: 06 December 1995

Resigned: 05 January 2011

Francis H.

Position: Secretary

Appointed: 29 November 1995

Resigned: 06 December 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1995

Resigned: 29 November 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 November 1995

Resigned: 29 November 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Jepico Holdings Limited from Trowbridge, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Guy C. This PSC has significiant influence or control over the company,.

Jepico Holdings Limited

117 The Midlands Holt, Trowbridge, Wiltshire, BS14 6RJ, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11632082
Notified on 28 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Guy C.

Notified on 6 April 2016
Ceased on 28 January 2019
Nature of control: significiant influence or control

Company previous names

Craftcrazy December 22, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302019-12-312020-12-31
Net Worth1 278 8501 247 131  
Balance Sheet
Cash Bank On Hand  91 308176 025
Debtors939 197972 364673 7141 738 332
Net Assets Liabilities  1 810 3141 779 442
Other Debtors  9 276 
Property Plant Equipment  3 5561 778
Total Inventories  1 720 756744 098
Cash Bank In Hand138 75942 730  
Current Assets2 868 2692 268 649  
Net Assets Liabilities Including Pension Asset Liability1 278 8501 247 131  
Stocks Inventory1 790 3131 253 555  
Tangible Fixed Assets194 783159 808  
Reserves/Capital
Called Up Share Capital1 100 0001 100 000  
Profit Loss Account Reserve178 850147 131  
Shareholder Funds1 278 8501 247 131  
Other
Accrued Liabilities Deferred Income  173 04663 845
Accumulated Amortisation Impairment Intangible Assets   183
Accumulated Depreciation Impairment Property Plant Equipment  107 065108 843
Amounts Owed By Group Undertakings Participating Interests   1 159 447
Amounts Owed To Directors  153 414151 820
Amounts Owed To Group Undertakings Participating Interests  1 117186 373
Average Number Employees During Period  127
Bank Borrowings Overdrafts   173 815
Corporation Tax Payable  4 327 
Creditors  279 1571 529 267
Increase From Amortisation Charge For Year Intangible Assets   183
Increase From Depreciation Charge For Year Property Plant Equipment   1 778
Intangible Assets   10 820
Intangible Assets Gross Cost   11 003
Investment Property  280 0001 300 000
Investments Fixed Assets  11
Investments In Subsidiaries  11
Nominal Value Allotted Share Capital  1 100 0001 100 000
Number Shares Issued Fully Paid   1 100 000
Other Creditors  279 1571 355 452
Other Provisions Balance Sheet Subtotal  26 5693 261
Other Taxation Payable  8 0005 316
Par Value Share 1 1
Prepayments Accrued Income  27 7287 897
Property Plant Equipment Gross Cost  110 621110 621
Recoverable Value-added Tax  34 83680 691
Remaining Financial Commitments   826
Total Additions Including From Business Combinations Intangible Assets   11 003
Trade Creditors Trade Payables  310 107244 124
Trade Debtors Trade Receivables  601 874490 297
Creditors Due After One Year788 585667 669  
Creditors Due Within One Year994 707512 747  
Fixed Assets194 783159 808  
Net Current Assets Liabilities1 873 5621 755 902  
Non-instalment Debts Due After5 Years668 585667 669  
Number Shares Allotted 1 100 000  
Provisions For Liabilities Charges910910  
Secured Debts437 71594 198  
Share Capital Allotted Called Up Paid1 100 0001 100 000  
Tangible Fixed Assets Additions 15 124  
Tangible Fixed Assets Cost Or Valuation1 517 6571 495 227  
Tangible Fixed Assets Depreciation1 322 8741 335 419  
Tangible Fixed Assets Depreciation Charged In Period 50 099  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 554  
Tangible Fixed Assets Disposals 37 554  
Total Assets Less Current Liabilities2 068 3451 915 710  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (9 pages)

Company search

Advertisements