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

J.c.i. Limited MACCLESFIELD


J.c.i started in year 1999 as Private Limited Company with registration number 03889223. The J.c.i company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Macclesfield at Unit A. Postal code: SK10 2BN.

Currently there are 4 directors in the the company, namely Gail F., Elizabeth C. and Richard C. and others. In addition one secretary - Elizabeth C. - is with the firm. Currenlty, the company lists one former director, whose name is Elizabeth C. and who left the the company on 1 November 2017. In addition, there is one former secretary - Andrew F. who worked with the the company until 8 December 2000.

J.c.i. Limited Address / Contact

Office Address Unit A
Office Address2 Queens Avenue
Town Macclesfield
Post code SK10 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03889223
Date of Incorporation Mon, 6th Dec 1999
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Gail F.

Position: Director

Appointed: 25 October 2018

Elizabeth C.

Position: Director

Appointed: 01 November 2017

Richard C.

Position: Director

Appointed: 08 November 2011

Elizabeth C.

Position: Secretary

Appointed: 08 December 2000

John C.

Position: Director

Appointed: 06 December 1999

Elizabeth C.

Position: Director

Appointed: 01 July 2003

Resigned: 01 November 2017

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 06 December 1999

Resigned: 06 December 1999

Andrew F.

Position: Secretary

Appointed: 06 December 1999

Resigned: 08 December 2000

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 06 December 1999

Resigned: 06 December 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is John C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Elizabeth C. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 003 326506 156587 715
Current Assets2 695 1373 075 7812 006 913
Debtors371 959830 244194 047
Net Assets Liabilities1 336 5601 580 1951 501 026
Other Debtors 319 258 
Property Plant Equipment56 875239 358137 514
Total Inventories1 319 8521 739 3811 225 151
Other
Accrued Liabilities42 67928 01523 930
Accumulated Depreciation Impairment Property Plant Equipment430 289441 542426 342
Additions Other Than Through Business Combinations Property Plant Equipment 218 78260 622
Amounts Owed By Related Parties44 910125 34937 459
Amounts Owed To Related Parties10010096 036
Average Number Employees During Period293028
Bank Borrowings45 82414 205 
Bank Overdrafts726 762742 013349 250
Creditors45 824142 41945 925
Disposals Decrease In Depreciation Impairment Property Plant Equipment -22 300-51 523
Disposals Property Plant Equipment -25 046-177 666
Finance Lease Liabilities Present Value Total387128 21415 547
Financial Commitments Other Than Capital Commitments109 552391 247296 984
Finished Goods Goods For Resale1 319 8521 739 3811 203 712
Fixed Assets291 875474 358372 514
Increase From Depreciation Charge For Year Property Plant Equipment 33 55336 323
Investments Fixed Assets235 000235 000235 000
Investments In Subsidiaries235 000235 000235 000
Net Current Assets Liabilities1 098 4291 285 4201 192 530
Nominal Value Allotted Share Capital1 0501 0501 050
Number Shares Issued Fully Paid1 5001 5001 500
Other Creditors178 81089 10652 052
Other Inventories  21 439
Percentage Class Share Held In Subsidiary100100100
Prepayments115 878149 11859 638
Property Plant Equipment Gross Cost487 164680 900563 856
Provisions For Liabilities Balance Sheet Subtotal7 92037 16418 093
Taxation Social Security Payable94 48193 603162 557
Total Assets Less Current Liabilities1 390 3041 759 7781 565 044
Total Borrowings45 824142 41945 925
Trade Creditors Trade Payables523 872781 770115 011
Trade Debtors Trade Receivables211 171236 51996 950

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounts for a small company made up to Saturday 31st December 2022
filed on: 15th, August 2023
Free Download (15 pages)

Company search

Advertisements