Jackfield Tubes Ltd WEST MIDLANDS


Jackfield Tubes started in year 2004 as Private Limited Company with registration number 05108496. The Jackfield Tubes company has been functioning successfully for twenty years now and its status is active. The firm's office is based in West Midlands at 29 Waterloo Road. Postal code: WV1 4DJ. Since Tuesday 13th July 2004 Jackfield Tubes Ltd is no longer carrying the name Globaltime.

Currently there are 2 directors in the the company, namely Alan M. and Alan G.. In addition one secretary - Samantha M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jackfield Tubes Ltd Address / Contact

Office Address 29 Waterloo Road
Office Address2 Wolverhampton
Town West Midlands
Post code WV1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05108496
Date of Incorporation Wed, 21st Apr 2004
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Samantha M.

Position: Secretary

Appointed: 26 July 2016

Alan M.

Position: Director

Appointed: 08 April 2005

Alan G.

Position: Director

Appointed: 21 June 2004

Clifford R.

Position: Secretary

Appointed: 01 July 2015

Resigned: 26 July 2016

Clifford R.

Position: Director

Appointed: 21 June 2004

Resigned: 18 July 2005

John N.

Position: Secretary

Appointed: 21 June 2004

Resigned: 30 June 2015

John N.

Position: Director

Appointed: 21 June 2004

Resigned: 20 August 2018

Derek D.

Position: Director

Appointed: 21 June 2004

Resigned: 20 August 2018

Uk Secretaries Ltd

Position: Corporate Secretary

Appointed: 21 April 2004

Resigned: 21 June 2004

Uk Directors Ltd

Position: Corporate Director

Appointed: 21 April 2004

Resigned: 21 June 2004

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Alan G. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Derek D. This PSC owns 25-50% shares.

Alan G.

Notified on 20 August 2018
Nature of control: 50,01-75% shares

Derek D.

Notified on 1 July 2016
Ceased on 20 August 2018
Nature of control: 25-50% shares

Company previous names

Globaltime July 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth192 836191 52555 71862 267       
Balance Sheet
Cash Bank On Hand   1 18786623 13613 7281 36240 0306 4325 188
Current Assets693 805687 917759 854604 641645 634828 307841 205765 267959 4091 062 377932 281
Debtors536 653541 088619 442486 346531 261680 290700 039649 468795 193901 616760 300
Net Assets Liabilities   62 26757 11367 20270 07472 05684 847104 83350 222
Other Debtors      27 006  4 101 
Property Plant Equipment   52 78325 66525 35341 32834 53226 216101 62699 711
Total Inventories   117 108113 507124 881127 438114 437124 186154 329166 793
Cash Bank In Hand2 6926595891 187       
Net Assets Liabilities Including Pension Asset Liability192 836191 52555 71862 267       
Stocks Inventory154 460146 170139 823117 108       
Tangible Fixed Assets66 44352 42067 44352 783       
Reserves/Capital
Called Up Share Capital50 00250 00250 00250 002       
Profit Loss Account Reserve142 834141 5235 71612 265       
Shareholder Funds192 836191 52555 71862 267       
Other
Accrued Liabilities Deferred Income   8 90214 64618 77021 13521 86215 29917 3309 975
Accumulated Depreciation Impairment Property Plant Equipment   80 58876 85682 71689 96199 491107 807116 142122 874
Additions Other Than Through Business Combinations Property Plant Equipment    3 7505 54823 2202 734 83 7454 817
Advances On Invoice Discounting Facilities   141 392135 501224 804248 819132 358279 236394 015280 864
Amounts Owed By Directors   3 7393 8333 9863 9863 9863 9864 101 
Amounts Owed To Other Related Parties Other Than Directors   162 572134 554103 38141 921 26 96852 93067 112
Amounts Recoverable On Contracts       38 947   
Average Number Employees During Period   2121202019191919
Bank Borrowings Overdrafts       8 33310 00010 00010 000
Corporation Tax Payable    15 51416 84116 15421 42433 62312 6051 395
Corporation Tax Recoverable   4 688       
Creditors   593 231612 992784 817804 409682 152858 816970 461916 503
Depreciation Rate Used For Property Plant Equipment    10101010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 904      
Disposals Property Plant Equipment    34 600      
Finance Lease Liabilities Present Value Total   2 615  3 5404 1261 71612 10513 407
Increase From Depreciation Charge For Year Property Plant Equipment    15 1725 8607 2459 5308 3168 3356 732
Net Current Assets Liabilities134 780141 115-8 70511 41032 64243 49036 79683 115100 59391 91615 778
Number Shares Issued Fully Paid   22222222
Other Creditors      6 4092 283 42 54429 102
Other Taxation Social Security Payable   27 18726 64515 972 20 72618 90128 29226 696
Par Value Share 1111111111
Prepayments Accrued Income   26 98932 51630 68330 98420 08023 59333 28625 670
Property Plant Equipment Gross Cost   133 371102 521108 069131 289134 023134 023217 768222 585
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 9261 1941 6411 6411 6412 79516 99816 998
Total Assets Less Current Liabilities201 223193 53558 73864 19358 30768 84378 124117 647126 809193 542115 489
Trade Creditors Trade Payables   250 563286 132405 049472 840473 323473 073443 184507 054
Trade Debtors Trade Receivables   450 930494 912645 621638 063586 455767 614864 229734 630
Creditors Due After One Year5 433 3 020        
Creditors Due Within One Year559 025546 802768 559593 231       
Fixed Assets66 44352 42067 44352 783       
Number Shares Allotted 222       
Provisions For Liabilities Charges2 9542 010 1 926       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 4 49251 1866 243       
Tangible Fixed Assets Cost Or Valuation104 320108 812127 128133 371       
Tangible Fixed Assets Depreciation37 87756 39259 68580 588       
Tangible Fixed Assets Depreciation Charged In Period 18 51520 41320 903       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  17 120        
Tangible Fixed Assets Disposals  32 870        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, March 2024
Free Download (9 pages)

Company search

Advertisements