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

Jfwyatt Consulting Limited SWANSEA


Jfwyatt Consulting started in year 1996 as Private Limited Company with registration number 03193769. The Jfwyatt Consulting company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Swansea at 1 Picton Lane. Postal code: SA1 4AF. Since 2011/12/02 Jfwyatt Consulting Limited is no longer carrying the name Parpinelli Tecnon International.

Currently there are 2 directors in the the firm, namely Rosaria C. and John W.. In addition one secretary - John W. - is with the company. As of 30 April 2024, there was 1 ex director - Antonio F.. There were no ex secretaries.

Jfwyatt Consulting Limited Address / Contact

Office Address 1 Picton Lane
Town Swansea
Post code SA1 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03193769
Date of Incorporation Thu, 2nd May 1996
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Rosaria C.

Position: Director

Appointed: 02 May 2000

John W.

Position: Secretary

Appointed: 20 May 1996

John W.

Position: Director

Appointed: 20 May 1996

Antonio F.

Position: Director

Appointed: 20 May 1996

Resigned: 02 May 2000

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 1996

Resigned: 20 May 1996

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 May 1996

Resigned: 20 May 1996

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Rosaria C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John W. This PSC owns 25-50% shares and has 25-50% voting rights.

Rosaria C.

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

John W.

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

Company previous names

Parpinelli Tecnon International December 2, 2011
Tecnon International November 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth67 27198 540       
Balance Sheet
Cash Bank On Hand  9 9725 79931 14123 92123 1283 0052 885
Current Assets  174 244193 49895 63728 226127 8338 9434 963
Debtors108 887104 272164 272187 69964 4964 305104 7055 9382 078
Net Assets Liabilities  99 62595 50613 934-60 98125 573-82 130-84 256
Other Debtors  4 2724 4444 4964 305104 7054 305445
Property Plant Equipment  867651488366275206155
Cash Bank In Hand45 63064 067       
Intangible Fixed Assets1 542        
Tangible Fixed Assets1 5421 157       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve67 26998 538       
Shareholder Funds67 27198 540       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 1891 4051 5681 6901 7811 8501 901
Corporation Tax Payable  344      
Creditors  75 48698 64382 19189 573102 53591 27989 374
Depreciation Rate Used For Property Plant Equipment   252525252525
Increase From Depreciation Charge For Year Property Plant Equipment   216163122916951
Net Current Assets Liabilities65 72997 38398 75894 85513 446-61 34725 298-82 336-84 411
Other Creditors  63 04274 44373 89185 37394 33487 07983 194
Property Plant Equipment Gross Cost   2 0562 0562 0562 0562 0562 056
Total Assets Less Current Liabilities67 27198 54099 62595 50613 934-60 98125 573-82 130-84 256
Trade Creditors Trade Payables  12 10024 2008 3004 2008 2014 2006 180
Trade Debtors Trade Receivables  160 000183 25560 000  1 6331 633
Creditors Due Within One Year88 78870 956       
Fixed Assets1 5421 157       
Number Shares Allotted22       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Depreciation514899       
Tangible Fixed Assets Depreciation Charged In Period 385       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, December 2022
Free Download (6 pages)

Company search

Advertisements