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

J & T Gizzi (builders) Limited ST ASAPH


J & T Gizzi (builders) started in year 1998 as Private Limited Company with registration number 03688975. The J & T Gizzi (builders) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in St Asaph at Unit 32. Postal code: LL17 0JA.

The company has 3 directors, namely Ruth G., Nigel G. and Dahne G.. Of them, Nigel G., Dahne G. have been with the company the longest, being appointed on 28 April 2016 and Ruth G. has been with the company for the least time - from 3 August 2016. Currenlty, the company lists one former director, whose name is John G. and who left the the company on 29 April 2016. In addition, there is one former secretary - Ruth G. who worked with the the company until 31 July 2014.

J & T Gizzi (builders) Limited Address / Contact

Office Address Unit 32
Office Address2 St Asaph Business Park
Town St Asaph
Post code LL17 0JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03688975
Date of Incorporation Thu, 24th Dec 1998
Industry Development of building projects
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (198 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Ruth G.

Position: Director

Appointed: 03 August 2016

Nigel G.

Position: Director

Appointed: 28 April 2016

Dahne G.

Position: Director

Appointed: 28 April 2016

John G.

Position: Director

Appointed: 24 December 1998

Resigned: 29 April 2016

Ruth G.

Position: Secretary

Appointed: 24 December 1998

Resigned: 31 July 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 December 1998

Resigned: 24 December 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1998

Resigned: 24 December 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Ruth G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ruth G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth2 436 7152 501 0822 559 5132 790 6052 986 0703 122 596       
Balance Sheet
Cash Bank On Hand     374 706535 428851 987352 889716 9681 041 0371 110 652820 154
Current Assets2 507 0722 463 5082 563 8522 736 2942 906 5723 175 1633 310 6873 509 8423 511 7783 603 2813 780 0854 039 9743 852 481
Debtors148 16779 4806 58083 071200 41565 25564 985472458 162136 696228 447160 72742 873
Net Assets Liabilities     3 122 5963 264 8053 440 6903 538 0403 615 5213 800 4173 758 6963 838 198
Other Debtors     3 3393 734472252 8375 619100 0016 9178 022
Property Plant Equipment     242 097238 172246 246241 291237 240279 723271 802270 128
Total Inventories     2 735 2022 710 2742 657 3832 700 7272 749 6172 510 6022 768 5952 989 454
Cash Bank In Hand158 808110 605148 991472 632284 221374 706       
Net Assets Liabilities Including Pension Asset Liability2 436 7152 501 0822 559 5132 790 6052 986 0703 122 596       
Stocks Inventory2 200 0972 273 4232 408 2812 180 5912 421 9362 735 202       
Tangible Fixed Assets335 963319 062310 443303 388297 600242 097       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve2 436 7132 501 0802 559 5112 790 6032 986 0683 122 594       
Shareholder Funds2 436 7152 501 0822 559 5132 790 6052 986 0703 122 596       
Other
Accumulated Depreciation Impairment Property Plant Equipment     231 469235 394208 255213 210217 261220 578232 899244 884
Average Number Employees During Period        22222
Corporation Tax Payable     34 27538 62542 20329 15525 99939 892 19 575
Creditors     287 173277 431307 025206 967217 63019 6399 602270 602
Increase From Depreciation Charge For Year Property Plant Equipment      3 9254 4164 9554 0513 31712 32111 985
Net Current Assets Liabilities2 117 7642 194 8442 260 5142 497 5302 698 8902 887 9903 033 2563 202 8173 304 8113 385 6513 587 5943 503 8663 581 879
Number Shares Issued Fully Paid      22     
Other Creditors     69 92157 11973 95212 91023 73619 6399 602111 611
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       31 555     
Other Disposals Property Plant Equipment       35 000     
Other Taxation Social Security Payable          151  
Par Value Share  111111     
Property Plant Equipment Gross Cost     473 566473 566454 501454 501454 501500 301504 701515 012
Provisions For Liabilities Balance Sheet Subtotal     7 4916 6238 3738 0627 3707 3707 37013 809
Total Additions Including From Business Combinations Property Plant Equipment       15 935  45 8004 40010 311
Total Assets Less Current Liabilities2 453 7272 513 9062 570 9572 800 9182 996 4903 130 0873 271 4283 449 0633 546 1023 622 8913 867 3173 775 6683 852 007
Trade Creditors Trade Payables     182 977181 687190 870164 902167 895164 879177 278139 416
Trade Debtors Trade Receivables     61 91661 251 205 325131 077128 446153 81034 851
Creditors Due Within One Year Total Current Liabilities389 308268 661           
Fixed Assets335 963319 062310 443303 388297 600242 097       
Provisions For Liabilities Charges17 01212 82411 44410 31110 4207 491       
Tangible Fixed Assets Cost Or Valuation539 813524 308524 308524 308524 308473 566       
Tangible Fixed Assets Depreciation203 850205 246213 865220 920226 708231 469       
Tangible Fixed Assets Depreciation Charge For Period 10 551           
Tangible Fixed Assets Depreciation Disposals -9 155           
Tangible Fixed Assets Disposals -15 505   50 742       
Creditors Due Within One Year 268 664303 338238 764207 682287 173       
Number Shares Allotted  2222       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Depreciation Charged In Period  8 6197 0555 7884 761       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
Free Download (11 pages)

Company search

Advertisements