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

J & T Electrical Distribution Limited WATFORD


Founded in 2016, J & T Electrical Distribution, classified under reg no. 10472481 is a active - proposal to strike off company. Currently registered at 48 Beechcroft Road WD23 2JU, Watford the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Tue, 31st Dec 2019.

J & T Electrical Distribution Limited Address / Contact

Office Address 48 Beechcroft Road
Office Address2 Bushey
Town Watford
Post code WD23 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10472481
Date of Incorporation Thu, 10th Nov 2016
Industry Retail sale of electrical household appliances in specialised stores
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 8 years old
Account next due date Thu, 30th Sep 2021 (990 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 23rd Nov 2021 (2021-11-23)
Last confirmation statement dated Mon, 9th Nov 2020

Company staff

Jacek P.

Position: Director

Appointed: 10 November 2016

Magdalena B.

Position: Secretary

Appointed: 10 November 2016

Resigned: 30 April 2019

Tomasz B.

Position: Director

Appointed: 10 November 2016

Resigned: 30 April 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Jacek P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Tomasz B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacek P.

Notified on 10 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Tomasz B.

Notified on 10 November 2016
Ceased on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand11 9531 99423 329
Current Assets112 56179 07983 459
Debtors58 57453 23535 140
Net Assets Liabilities14 672-9 279-9 559
Other Debtors2 40022 38610 049
Property Plant Equipment11 89111 28610 880
Total Inventories42 03423 85024 990
Other
Accrued Liabilities  30 072
Accumulated Depreciation Impairment Property Plant Equipment6591 2641 670
Additions Other Than Through Business Combinations Property Plant Equipment12 550  
Average Number Employees During Period332
Bank Borrowings Overdrafts  18 932
Creditors109 25699 644103 898
Finished Goods Goods For Resale42 03423 85024 990
Increase From Depreciation Charge For Year Property Plant Equipment659605406
Loans From Directors21 30137 786-2 787
Net Current Assets Liabilities3 305-20 565-20 439
Nominal Value Allotted Share Capital100100100
Number Shares Allotted100100100
Other Creditors11 6724 0005 200
Par Value Share111
Property Plant Equipment Gross Cost12 55012 55012 550
Recoverable Value-added Tax  2 684
Taxation Including Deferred Taxation Balance Sheet Subtotal524  
Taxation Social Security Payable7 4757 398 
Total Assets Less Current Liabilities15 196-9 279 
Trade Creditors Trade Payables68 80850 46052 481
Trade Debtors Trade Receivables56 17430 84922 407

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
Free Download (1 page)

Company search

Advertisements