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

J.a.n Developments Kent Ltd MARGATE


J.a.n Developments Kent Ltd is a private limited company that can be found at 6-7 Cecil Square, Margate CT9 1BD. Its net worth is valued to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-05-09, this 6-year-old company is run by 3 directors.
Director Archibald M., appointed on 03 May 2018. Director Neil F., appointed on 03 May 2018. Director James B., appointed on 03 May 2018.
The company is categorised as "other business support service activities not elsewhere classified" (SIC code: 82990).
The last confirmation statement was filed on 2023-05-03 and the deadline for the following filing is 2024-05-17. Additionally, the accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

J.a.n Developments Kent Ltd Address / Contact

Office Address 6-7 Cecil Square
Town Margate
Post code CT9 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10760320
Date of Incorporation Tue, 9th May 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Archibald M.

Position: Director

Appointed: 03 May 2018

Neil F.

Position: Director

Appointed: 03 May 2018

James B.

Position: Director

Appointed: 03 May 2018

Anthony C.

Position: Director

Appointed: 09 May 2017

Resigned: 03 May 2018

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Neil F. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Anthony C. This PSC owns 75,01-100% shares.

Neil F.

Notified on 3 May 2018
Nature of control: 25-50% shares

Anthony C.

Notified on 9 May 2017
Ceased on 3 May 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 73232 85423 25439 475104459
Current Assets82 784535 25451 120666 01444 26133 322
Debtors8 31819 426-652 0916 58216 57110 863
Net Assets Liabilities-11 7001 3971885 1547 9454 936
Other Debtors8 31819 42621 284 10 00010 000
Property Plant Equipment566566453362290232
Total Inventories72 734482 974679 957619 95727 58622 000
Other
Accumulated Depreciation Impairment Property Plant Equipment  113204276334
Additions Other Than Through Business Combinations Property Plant Equipment566     
Amounts Owed By Group Undertakings Participating Interests  -679 957-595 781  
Amounts Owed To Group Undertakings Participating Interests   592 371  
Bank Borrowings  50 00044 15533 50727 901
Bank Overdrafts 114 496    
Creditors95 050534 4231 385614 7183 099717
Increase From Depreciation Charge For Year Property Plant Equipment  113917258
Net Current Assets Liabilities-12 26683149 73551 29641 16232 605
Other Creditors94 010     
Property Plant Equipment Gross Cost566566566566566566
Taxation Social Security Payable 3 0721 38522 3471 771717
Total Assets Less Current Liabilities 1 39750 18851 65841 45232 837
Trade Creditors Trade Payables1 0402 440  1 328 
Trade Debtors Trade Receivables  6 5826 5826 571863

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wednesday 3rd May 2023
filed on: 11th, May 2023
Free Download (3 pages)

Company search

Advertisements