Jaitch Design Limited MAULDEN


Founded in 1997, Jaitch Design, classified under reg no. 03460632 is an active company. Currently registered at Mies House MK45 2EA, Maulden the company has been in the business for 27 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 1999-04-12 Jaitch Design Limited is no longer carrying the name Fsp Corporate Finance.

The company has one director. John H., appointed on 31 March 1999. There are currently no secretaries appointed. At the moment 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.

Jaitch Design Limited Address / Contact

Office Address Mies House
Office Address2 Limbersey Lane
Town Maulden
Post code MK45 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03460632
Date of Incorporation Tue, 4th Nov 1997
Industry specialised design activities
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

John H.

Position: Director

Appointed: 31 March 1999

John H.

Position: Secretary

Appointed: 31 March 1999

Resigned: 18 March 2011

Richard S.

Position: Director

Appointed: 24 September 1998

Resigned: 31 March 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 November 1997

Resigned: 04 November 1997

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1997

Resigned: 04 November 1997

Karen W.

Position: Secretary

Appointed: 04 November 1997

Resigned: 31 March 1999

Ernsley W.

Position: Director

Appointed: 04 November 1997

Resigned: 31 January 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is John H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John H.

Notified on 4 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fsp Corporate Finance April 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302020-11-302021-11-302022-11-30
Net Worth5 2025 316   
Balance Sheet
Cash Bank On Hand  60 17731 79239 645
Current Assets7 19321 08660 17731 79239 645
Net Assets Liabilities  38 98514 82620 042
Property Plant Equipment  4 6143 0541 516
Cash Bank In Hand3 7204 664   
Debtors3 47316 422   
Net Assets Liabilities Including Pension Asset Liability5 2025 316   
Tangible Fixed Assets986743   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve109223   
Shareholder Funds5 2025 316   
Other
Accumulated Depreciation Impairment Property Plant Equipment  29 16930 72932 267
Average Number Employees During Period  111
Creditors  25 08819 42120 867
Fixed Assets9867434 6143 0541 516
Increase From Depreciation Charge For Year Property Plant Equipment   1 5601 538
Net Current Assets Liabilities7 19321 08635 08912 37118 778
Property Plant Equipment Gross Cost  33 78333 78333 783
Provisions For Liabilities Balance Sheet Subtotal  718599252
Total Assets Less Current Liabilities8 17921 82939 70315 42520 294
Creditors Due After One Year2 77216 308   
Intangible Fixed Assets Aggregate Amortisation Impairment10 14210 142   
Intangible Fixed Assets Cost Or Valuation10 14210 142   
Number Shares Allotted 100   
Par Value Share 1   
Provisions For Liabilities Charges205205   
Share Capital Allotted Called Up Paid100100   
Share Premium Account4 9934 993   
Tangible Fixed Assets Cost Or Valuation27 85627 856   
Tangible Fixed Assets Depreciation26 87027 113   
Tangible Fixed Assets Depreciation Charged In Period 243   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2020-11-30
filed on: 5th, September 2021
Free Download (9 pages)

Company search