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

Jbd Tritec Limited GLASGOW


Jbd Tritec started in year 1979 as Private Limited Company with registration number SC067235. The Jbd Tritec company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Glasgow at 430 Helen Street. Postal code: G51 3HR. Since Wed, 14th Apr 1999 Jbd Tritec Limited is no longer carrying the name J.b.d.engineering & Manufacturing.

At present there are 3 directors in the the firm, namely Henry D., Eric M. and Graeme B.. In addition one secretary - Eric M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Colin G. who worked with the the firm until 19 April 1996.

This company operates within the G51 3HR postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1002523 . It is located at 430 Helen Street, Glasgow with a total of 1 cars.

Jbd Tritec Limited Address / Contact

Office Address 430 Helen Street
Town Glasgow
Post code G51 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC067235
Date of Incorporation Mon, 5th Mar 1979
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Eric M.

Position: Secretary

Appointed: 18 July 2008

Henry D.

Position: Director

Appointed: 01 April 2003

Eric M.

Position: Director

Appointed: 14 September 1994

Graeme B.

Position: Director

Appointed: 01 May 1993

Boydslaw (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 18 September 2003

Resigned: 30 June 2008

Kidstons & Co Solicitors

Position: Corporate Secretary

Appointed: 19 April 1996

Resigned: 18 September 2003

Colin G.

Position: Secretary

Appointed: 18 August 1989

Resigned: 19 April 1996

James B.

Position: Director

Appointed: 18 August 1989

Resigned: 23 March 2000

William B.

Position: Director

Appointed: 18 August 1989

Resigned: 10 January 1995

David F.

Position: Director

Appointed: 18 August 1989

Resigned: 01 April 1995

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Jbd Holdings Limited from Glasgow, Scotland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Jbd Holdings Limited

430 Helen Street, Glasgow, G51 3HR, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number 166527
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

J.b.d.engineering & Manufacturing April 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 529 1442 202764 537
Current Assets3 552 0723 513 2364 054 893
Debtors2 012 9283 501 0343 280 356
Net Assets Liabilities1 836 3492 997 4213 527 268
Other Debtors6 3304 4105 441
Property Plant Equipment769 405929 572994 490
Total Inventories10 00010 00010 000
Other
Audit Fees Expenses  9 000
Amount Specific Advance Or Credit Directors  30 600
Amount Specific Advance Or Credit Made In Period Directors  30 600
Company Contributions To Money Purchase Plans Directors 120 000120 000
Director Remuneration 220 610285 147
Number Directors Accruing Benefits Under Money Purchase Scheme 33
Accrued Liabilities296 31974 319 
Accrued Liabilities Deferred Income 89 462118 327
Accumulated Amortisation Impairment Intangible Assets230 908250 908410 908
Accumulated Depreciation Impairment Property Plant Equipment951 227904 3551 003 549
Administrative Expenses 2 831 0743 260 183
Amortisation Expense Intangible Assets 20 000160 000
Amounts Owed By Group Undertakings  115 561
Amounts Owed To Group Undertakings306 781302 130 
Amounts Recoverable On Contracts331 310946 504226 518
Average Number Employees During Period949383
Bank Borrowings35 582  
Bank Borrowings Overdrafts35 582215 171 
Bank Overdrafts 215 171 
Cash Cash Equivalents Cash Flow Value -212 969 
Comprehensive Income Expense 1 174 052545 257
Corporation Tax Payable37 288262 665650 890
Corporation Tax Recoverable11 71094 11891 136
Cost Sales 8 047 7079 161 464
Creditors2 667 0681 592 0111 464 500
Current Tax For Period -82 40887 281
Depreciation Amortisation Expense 162 756350 752
Depreciation Expense Property Plant Equipment 142 756190 753
Disposals Decrease In Depreciation Impairment Property Plant Equipment 189 62891 559
Disposals Property Plant Equipment 212 507104 559
Dividends Paid 12 98015 410
Dividends Paid Classified As Financing Activities -12 980-15 410
Dividends Paid On Shares Interim 12 98015 410
Fixed Assets1 043 6701 183 8371 088 755
Future Minimum Lease Payments Under Non-cancellable Operating Leases54 91244 928274 188
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables -1 512 889-300 565
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -1 405 698249 737
Gain Loss On Disposal Assets Income Statement Subtotal 8215 950
Gain Loss On Disposals Property Plant Equipment 8215 950
Gross Profit Loss 3 782 2273 758 698
Income Taxes Paid Refund Classified As Operating Activities 225 377303 926
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -1 742 113977 506
Increase From Amortisation Charge For Year Intangible Assets 20 000160 000
Increase From Depreciation Charge For Year Property Plant Equipment 142 756190 753
Intangible Assets180 000160 000 
Intangible Assets Gross Cost410 908410 908 
Interest Expense On Bank Overdrafts 193340
Interest Paid Classified As Operating Activities -193-340
Interest Payable Similar Charges Finance Costs 193340
Investments Fixed Assets94 26594 26594 265
Merchandise10 00010 00010 000
Net Assets Liabilities Subsidiaries -1 260 978-1 533 263
Net Cash Flows From Used In Financing Activities 15 69647 450
Net Cash Flows From Used In Investing Activities 302 102249 119
Net Cash Flows From Used In Operating Activities 1 424 315-1 274 075
Net Cash Generated From Operations 1 649 499-970 489
Net Current Assets Liabilities885 0041 921 2252 590 393
Net Interest Received Paid Classified As Investing Activities  -602
Number Shares Issued Fully Paid  10 000
Operating Profit Loss 1 107 153676 515
Other Creditors5 496  
Other Deferred Tax Expense Credit 15 31644 239
Other Interest Receivable Similar Income Finance Income  602
Other Investments Other Than Loans94 26594 26594 265
Other Operating Income Format1 156 000178 000
Other Taxation Social Security Payable99 17586 233 
Par Value Share  1
Pension Other Post-employment Benefit Costs Other Pension Costs 359 567393 852
Percentage Class Share Held In Subsidiary  100
Prepayments8 500202 73849 854
Proceeds From Sales Property Plant Equipment -23 700-18 950
Profit Loss 1 174 052545 257
Profit Loss On Ordinary Activities Before Tax 1 106 960676 777
Profit Loss Subsidiaries 358 729337 251
Property Plant Equipment Gross Cost1 720 6321 833 9271 998 039
Provisions 107 641151 880
Provisions For Liabilities Balance Sheet Subtotal92 325107 641151 880
Purchase Property Plant Equipment -325 802-268 671
Social Security Costs 405 666410 542
Staff Costs Employee Benefits Expense 4 561 7284 617 748
Tax Tax Credit On Profit Or Loss On Ordinary Activities -67 092131 520
Total Additions Including From Business Combinations Property Plant Equipment 325 802268 671
Total Assets Less Current Liabilities1 928 6743 105 0623 679 148
Total Borrowings35 582215 171 
Total Operating Lease Payments 13 83913 964
Trade Creditors Trade Payables820 429722 582695 283
Trade Debtors Trade Receivables1 655 0782 253 2642 759 806
Turnover Revenue 11 829 93412 920 162
Wages Salaries 3 796 4953 813 354

Transport Operator Data

430 Helen Street
City Glasgow
Post code G51 3HR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 28th, December 2023
Free Download (25 pages)

Company search

Advertisements