Jecta Limited MELKSHAM


Jecta started in year 1998 as Private Limited Company with registration number 03648327. The Jecta company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Melksham at Unit 4 Merlin Way. Postal code: SN12 6TJ. Since 1998-11-23 Jecta Limited is no longer carrying the name Shareformat.

The company has 2 directors, namely Mark A., Mark T.. Of them, Mark T. has been with the company the longest, being appointed on 28 October 1998 and Mark A. has been with the company for the least time - from 1 October 2013. At the moment there is one former director listed by the company - Roger T., who left the company on 2 November 2005. In addition, the company lists several former secretaries whose names might be found in the box below.

Jecta Limited Address / Contact

Office Address Unit 4 Merlin Way
Office Address2 Bowerhill Industrial Estate
Town Melksham
Post code SN12 6TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03648327
Date of Incorporation Mon, 12th Oct 1998
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Mark A.

Position: Director

Appointed: 01 October 2013

Mark T.

Position: Director

Appointed: 28 October 1998

Susan T.

Position: Secretary

Appointed: 03 November 2005

Resigned: 01 February 2010

Roger T.

Position: Director

Appointed: 28 October 1998

Resigned: 02 November 2005

Roger T.

Position: Secretary

Appointed: 28 October 1998

Resigned: 02 November 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 October 1998

Resigned: 28 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1998

Resigned: 28 October 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Mark A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shareformat November 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5756242 9795 67612 796       
Balance Sheet
Cash Bank In Hand2 53211 0253 053         
Cash Bank On Hand     1195  999997
Current Assets37 16839 12430 02734 01628 98525 63428 78336 18241 23341 45331 83433 363
Debtors23 28620 74914 66219 79215 88516 34121 57829 18227 23326 35413 13513 866
Net Assets Liabilities    12 79613 927      
Net Assets Liabilities Including Pension Asset Liability 6242 9795 67612 796       
Other Debtors    5 4275 0288 3656 1948 9066 88812 5002 285
Property Plant Equipment    12738      
Stocks Inventory11 3507 35012 31214 22413 100       
Tangible Fixed Assets1 282960479300127       
Total Inventories    13 1009 1747 2007 00014 00015 00018 60019 400
Reserves/Capital
Called Up Share Capital22888       
Profit Loss Account Reserve5736222 9715 66812 788       
Shareholder Funds5756242 9795 67612 796       
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 0627 151      
Average Number Employees During Period     5445522
Creditors    16 29211 74533 51035 58945 72245 69422 93936 805
Creditors Due Within One Year37 87539 46027 43128 58016 292       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 151     
Disposals Property Plant Equipment      7 189     
Increase From Depreciation Charge For Year Property Plant Equipment     89      
Net Current Assets Liabilities-707-3362 5965 43612 69313 889-4 727593-4 489-4 2418 895-3 442
Number Shares Allotted 2888       
Other Creditors    9 6749 09531 47633 86339 04031 6789 08336 674
Par Value Share 1111       
Property Plant Equipment Gross Cost    7 1897 189      
Provisions For Liabilities Balance Sheet Subtotal    24       
Provisions For Liabilities Charges  966024       
Share Capital Allotted Called Up Paid22888       
Tangible Fixed Assets Additions  623         
Tangible Fixed Assets Cost Or Valuation6 5666 5667 1897 189        
Tangible Fixed Assets Depreciation5 2845 6066 7106 8897 062       
Tangible Fixed Assets Depreciation Charged In Period 3221 104179173       
Total Assets Less Current Liabilities5756243 0755 73612 82013 927-4 727593-4 489-4 2418 895-3 442
Trade Creditors Trade Payables    6 6182 6502 0341 7266 68214 01613 856131
Trade Debtors Trade Receivables    10 45811 31313 21322 98818 32719 46663511 581

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (6 pages)

Company search

Advertisements