Jc Logistic Solutions Limited THATCHAM


Founded in 2016, Jc Logistic Solutions, classified under reg no. 10285971 is a active - proposal to strike off company. Currently registered at Tudor Cottage Ashmore Green Road RG18 9ER, Thatcham the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Saturday 31st July 2021.

Jc Logistic Solutions Limited Address / Contact

Office Address Tudor Cottage Ashmore Green Road
Office Address2 Ashmore Green
Town Thatcham
Post code RG18 9ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 10285971
Date of Incorporation Tue, 19th Jul 2016
Industry Licensed carriers
End of financial Year 31st July
Company age 8 years old
Account next due date Sun, 30th Apr 2023 (362 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Tue, 1st Aug 2023 (2023-08-01)
Last confirmation statement dated Mon, 18th Jul 2022

Company staff

Matthew E.

Position: Director

Appointed: 19 July 2016

Joanne E.

Position: Secretary

Appointed: 19 July 2016

Resigned: 08 July 2021

Joanne E.

Position: Director

Appointed: 19 July 2016

Resigned: 19 July 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Matthew E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Joanne E. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew E.

Notified on 19 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joanne E.

Notified on 19 July 2016
Ceased on 8 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand12 22113 8881504 7773 040
Current Assets57 69168 06464 11981 92783 151
Debtors45 47054 17663 96977 15080 111
Net Assets Liabilities15 2225 5582 3129 964607
Other Debtors30 43146 79553 91164 35374 508
Property Plant Equipment19 91514 93610 9814 962 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 9816 9608 2156 136 
Additions Other Than Through Business Combinations Property Plant Equipment27 396 3 000  
Average Number Employees During Period22221
Creditors11 79710 3151 91376 92582 544
Disposals Decrease In Depreciation Impairment Property Plant Equipment-573 -2 405-4 369-7 376
Disposals Property Plant Equipment-5 500 -5 700-8 098-11 098
Increase From Depreciation Charge For Year Property Plant Equipment2 5544 9793 6602 2901 240
Net Current Assets Liabilities7 104937-6 2015 002607
Other Creditors1 8231 8231 5001 8332 233
Prepayments  333  
Property Plant Equipment Gross Cost21 89621 89619 19611 098 
Provisions For Liabilities Balance Sheet Subtotal  555  
Taxation Social Security Payable10 59933 55150 49366 21574 597
Total Assets Less Current Liabilities27 01915 8734 7809 964 
Total Borrowings11 79710 3151 913  
Trade Creditors Trade Payables31 52329 23912 1898 8775 714
Trade Debtors Trade Receivables15 0397 3819 72512 7975 603
Amount Specific Advance Or Credit Directors30 33146 69553 81164 25374 410
Amount Specific Advance Or Credit Made In Period Directors55 97868 45161 96634 58245 490
Amount Specific Advance Or Credit Repaid In Period Directors-25 647-52 087-54 850-24 140-35 333

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
Free Download (1 page)

Company search