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

J & W Tait Limited KIRKWALL


J & W Tait started in year 1954 as Private Limited Company with registration number SC030430. The J & W Tait company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Kirkwall at Sparrowhawk Road. Postal code: KW15 1RE.

Currently there are 4 directors in the the firm, namely Karen B., Mark J. and Allison T. and others. In addition one secretary - Karen B. - is with the company. As of 9 June 2024, there were 4 ex directors - Karen P., Charles T. and others listed below. There were no ex secretaries.

This company operates within the KW15 1GE postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0017523 . It is located at Hangar No 1, Sparrowhawk Road, Kirkwall with a total of 5 carsand 5 trailers.

J & W Tait Limited Address / Contact

Office Address Sparrowhawk Road
Office Address2 Hatston Industrial E
Town Kirkwall
Post code KW15 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC030430
Date of Incorporation Thu, 2nd Dec 1954
Industry Other letting and operating of own or leased real estate
Industry Sale of new cars and light motor vehicles
End of financial Year 31st October
Company age 70 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Karen B.

Position: Secretary

Appointed: 20 March 2024

Karen B.

Position: Director

Appointed: 19 December 2018

Mark J.

Position: Director

Appointed: 19 December 2018

Allison T.

Position: Director

Appointed: 20 August 2011

Peter T.

Position: Director

Appointed: 02 September 1989

Karen P.

Position: Director

Resigned: 19 December 2018

Charles T.

Position: Director

Resigned: 20 March 2024

William T.

Position: Director

Appointed: 02 September 1989

Resigned: 07 September 2011

Erland T.

Position: Director

Appointed: 02 September 1989

Resigned: 11 December 2006

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Allison T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter T. This PSC owns 25-50% shares.

Allison T.

Notified on 20 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Peter T.

Notified on 27 September 2016
Ceased on 21 May 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand618731588843698873696
Current Assets2 558 5002 554 4272 675 5652 637 3682 651 6973 175 3433 841 231
Debtors1 048 9571 012 7671 243 5621 100 4981 194 1581 145 8321 093 321
Net Assets Liabilities4 604 4565 333 5214 440 9504 561 1344 902 6055 186 6455 158 693
Other Debtors26 30816 56121 19869 984144 42041 983120 230
Property Plant Equipment1 097 6361 183 9681 268 3421 208 1951 197 4451 253 2831 232 553
Total Inventories1 508 9251 540 9291 431 4151 536 0271 456 8412 028 6382 747 214
Other
Accumulated Depreciation Impairment Property Plant Equipment1 028 5971 081 8491 128 1411 185 2711 169 4041 222 2951 264 783
Additions Other Than Through Business Combinations Investment Property Fair Value Model 186 02234 423 42 10832 26363 970
Average Number Employees During Period 293332302927
Bank Borrowings Overdrafts544 484567 215444 756264 975168 18095 74755 750
Bank Overdrafts1 338 416720 618857 956628 706839 5571 088 6201 764 262
Creditors563 665616 140471 388270 142168 18095 74755 750
Disposals Decrease In Depreciation Impairment Property Plant Equipment  394 48 049 4 500
Disposals Property Plant Equipment  591 50 950 30 000
Finance Lease Liabilities Present Value Total19 18148 92526 6325 1675 167  
Fixed Assets5 697 5465 657 5254 718 7784 661 2614 692 6194 780 7204 823 960
Increase Decrease In Property Plant Equipment 62 300     
Increase From Depreciation Charge For Year Property Plant Equipment 53 25246 686 32 18252 89146 988
Investment Property4 286 5354 472 5573 449 4363 452 0663 494 1743 526 4373 590 407
Investment Property Fair Value Model4 286 5354 472 5573 449 4363 452 0663 494 1743 526 4373 590 407
Investments Fixed Assets313 3751 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities-520 706313 470216 754184 314392 575528 822415 804
Other Creditors677 184643 860737 593758 190471 572615 8261 043 172
Other Investments Other Than Loans313 3751 0001 0001 0001 0001 0001 000
Other Taxation Social Security Payable157 622134 092210 816178 827184 189225 908160 316
Property Plant Equipment Gross Cost2 126 2332 265 8172 396 4832 393 4662 366 8492 475 5782 497 336
Provisions For Liabilities Balance Sheet Subtotal8 71921 33423 19414 29914 40927 15025 321
Total Additions Including From Business Combinations Property Plant Equipment 139 584131 257 24 333108 72951 758
Total Assets Less Current Liabilities5 176 8405 970 9954 935 5324 845 5755 085 1945 309 5425 239 764
Trade Creditors Trade Payables615 089589 129507 091796 441666 637618 561416 041
Trade Debtors Trade Receivables1 022 649996 2061 222 3641 030 5141 049 7381 103 849973 091

Transport Operator Data

Hangar No 1
Address Sparrowhawk Road , Hatston Industrial Estate
City Kirkwall
Post code KW15 1GE
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 24th, April 2024
Free Download (11 pages)

Company search

Advertisements