Jc Contracting Services Ltd HULL


Founded in 2015, Jc Contracting Services, classified under reg no. 09749776 is a active - proposal to strike off company. Currently registered at 39 Riley Way HU3 6DU, Hull the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2018/03/31.

Jc Contracting Services Ltd Address / Contact

Office Address 39 Riley Way
Town Hull
Post code HU3 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09749776
Date of Incorporation Wed, 26th Aug 2015
Industry Electrical installation
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2019 (1581 days after)
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Tue, 6th Oct 2020 (2020-10-06)
Last confirmation statement dated Sun, 25th Aug 2019

Company staff

Johnathan C.

Position: Director

Appointed: 26 August 2015

Antonia K.

Position: Director

Appointed: 08 February 2016

Resigned: 14 April 2016

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Johnathan C. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Johnathan C.

Notified on 25 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-03-312017-08-312018-03-31
Net Worth100   
Balance Sheet
Cash Bank On Hand 1 2321 232101 283
Current Assets100216 758216 758280 372
Debtors100215 526215 526179 089
Other Debtors10048 85548 85556 212
Property Plant Equipment   20 236
Net Assets Liabilities Including Pension Asset Liability100   
Reserves/Capital
Shareholder Funds100   
Other
Amount Specific Advance Or Credit Directors 56124 969
Amount Specific Advance Or Credit Made In Period Directors 73 65873 614583 842
Amount Specific Advance Or Credit Repaid In Period Directors 73 60273 602578 929
Average Number Employees During Period 113
Creditors 210 188210 152172 986
Net Current Assets Liabilities1006 5706 606107 386
Other Creditors 57124 969
Other Taxation Social Security Payable 169 702169 711140 992
Total Assets Less Current Liabilities1006 5706 606127 622
Trade Creditors Trade Payables 40 42940 42927 025
Trade Debtors Trade Receivables 166 671166 671122 877
Accumulated Depreciation Impairment Property Plant Equipment   5 060
Increase From Depreciation Charge For Year Property Plant Equipment   5 060
Property Plant Equipment Gross Cost   25 296
Total Additions Including From Business Combinations Property Plant Equipment   25 296
Called Up Share Capital Not Paid Not Expressed As Current Asset100   
Number Shares Allotted100   
Par Value Share1   
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
Free Download (1 page)

Company search