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

J.b. Communications Limited SUTTON


J.b. Communications started in year 1970 as Private Limited Company with registration number 00974356. The J.b. Communications company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Sutton at Salatin House. Postal code: SM2 5DA.

Currently there are 3 directors in the the company, namely Keith C., Anthony O. and Richard M.. In addition one secretary - Richard M. - is with the firm. As of 11 May 2024, there were 4 ex directors - Susan C., Patricia H. and others listed below. There were no ex secretaries.

J.b. Communications Limited Address / Contact

Office Address Salatin House
Office Address2 19 Cedar Road
Town Sutton
Post code SM2 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00974356
Date of Incorporation Tue, 10th Mar 1970
Industry Artistic creation
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Keith C.

Position: Director

Appointed: 02 February 2022

Richard M.

Position: Secretary

Appointed: 01 February 1996

Anthony O.

Position: Director

Appointed: 10 August 1991

Richard M.

Position: Director

Appointed: 10 August 1991

Susan C.

Position: Director

Resigned: 31 March 2016

Patricia H.

Position: Director

Appointed: 01 October 1995

Resigned: 31 March 2018

Arlette B.

Position: Director

Appointed: 10 August 1991

Resigned: 01 February 1996

John B.

Position: Director

Appointed: 10 August 1991

Resigned: 01 February 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is The Really Interesting Co Limited from Sutton, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Really Interesting Co Limited

Salatin House 19 Cedar Road, Sutton, SM2 5DA, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Registry
Registration number 03092903
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand521 194314 534609 732622 657649 856947 824
Current Assets788 785515 635848 512903 0011 228 4311 223 247
Debtors267 591201 101238 780280 344565 300272 581
Net Assets Liabilities480 856437 476517 323544 098657 932744 753
Other Debtors49 62540 58646 75335 7856 1573 157
Property Plant Equipment40 22639 00337 81341 74438 12637 505
Total Inventories    13 2752 842
Other
Accumulated Depreciation Impairment Property Plant Equipment833 970838 846848 678859 397855 521864 897
Additions Other Than Through Business Combinations Property Plant Equipment    9 3338 755
Average Number Employees During Period 1918181918
Balances With Banks   622 657649 856947 824
Bank Borrowings Overdrafts  93 18273 333  
Corporation Tax Payable24 805 32 795   
Corporation Tax Recoverable 2 5182 51834 881  
Creditors348 692137 73993 18273 33313 333506 855
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -13 408 
Disposals Property Plant Equipment    -16 827 
Dividend Per Share Interim   2833 
Fixed Assets40 76362 66438 04541 97638 35837 737
Increase From Depreciation Charge For Year Property Plant Equipment 10 2579 83210 7199 5329 376
Investments Fixed Assets53723 661232232232232
Investments In Subsidiaries   232232232
Net Current Assets Liabilities440 093377 896572 460575 455640 151716 392
Number Shares Issued Fully Paid   2 5002 5002 500
Other Creditors185 60658 777109 9373202 8832 883
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 381    
Other Disposals Property Plant Equipment 12 300    
Other Investments Other Than Loans 23 661232232  
Other Payables Accrued Expenses   204 261228 184187 724
Other Taxation Social Security Payable78 52554 208100 35464 608  
Par Value Share    11
Prepayments   57 30350 18624 464
Property Plant Equipment Gross Cost874 196877 849886 491901 141893 647902 402
Provisions For Liabilities Balance Sheet Subtotal 3 084  7 2449 376
Taxation Social Security Payable   64 608128 32599 098
Total Additions Including From Business Combinations Property Plant Equipment 15 9538 64214 650  
Total Assets Less Current Liabilities480 856440 560610 505617 431678 509754 129
Total Borrowings   73 33313 33313 333
Trade Creditors Trade Payables59 75624 75426 14838 357161 797137 017
Trade Debtors Trade Receivables217 966157 997189 509187 256508 957244 960
Work In Progress    13 2752 842

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 September 2022
filed on: 8th, March 2023
Free Download (12 pages)

Company search