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

Jci Heating Limited NEATH


Jci Heating started in year 2004 as Private Limited Company with registration number 05229616. The Jci Heating company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Neath at 25 Havard Jones Close. Postal code: SA11 2HR.

There is a single director in the firm at the moment - Ian P., appointed on 13 September 2004. In addition, a secretary was appointed - Claire P., appointed on 13 September 2004. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Jci Heating Limited Address / Contact

Office Address 25 Havard Jones Close
Town Neath
Post code SA11 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05229616
Date of Incorporation Mon, 13th Sep 2004
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Claire P.

Position: Secretary

Appointed: 13 September 2004

Ian P.

Position: Director

Appointed: 13 September 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2004

Resigned: 13 September 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 13 September 2004

Resigned: 13 September 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Claire P. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ian P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Claire P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Ian P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-1 5779 13613 0491 178    
Balance Sheet
Cash Bank In Hand436       
Current Assets32 17930 64133 98917 35125 01616 43816 43858 430
Debtors23 38128 890      
Net Assets Liabilities Including Pension Asset Liability-1 5779 13613 0491 178    
Stocks Inventory8 3621 751      
Tangible Fixed Assets28 96416 015      
Net Assets Liabilities   1 17818 07818 07815 13616 635
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-1 5799 134      
Shareholder Funds-1 5779 13613 0491 178    
Other
Creditors Due After One Year18 6438 6663 2169 850    
Creditors Due Within One Year38 70424 50927 33223 092    
Net Current Assets Liabilities-6 5256 1326 657-5 7415 7848 8138 81333 414
Number Shares Allotted 2      
Par Value Share 1      
Provisions For Liabilities Charges5 3734 3452 4023 934    
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation59 30647 888      
Tangible Fixed Assets Depreciation30 34231 873      
Tangible Fixed Assets Depreciation Charged In Period 4 386      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 855      
Tangible Fixed Assets Disposals 11 418      
Total Assets Less Current Liabilities22 43922 14718 66714 96214 5439 4849 48440 725
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 8623 476  
Average Number Employees During Period     222
Creditors   23 09230 80025 25125 25125 016
Fixed Assets 16 01512 01020 70320 32718 29718 2977 311
Provisions For Liabilities Balance Sheet Subtotal   3 9343 8623 8623 476 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search