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

Jic Developments Limited LONDON


Founded in 2016, Jic Developments, classified under reg no. 10045818 is an active company. Currently registered at 30 City Road EC1Y 2AB, London the company has been in the business for eight years. Its financial year was closed on 29th March and its latest financial statement was filed on Wednesday 31st March 2021.

The company has one director. Jaswinder B., appointed on 7 March 2016. There are currently no secretaries appointed. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Jic Developments Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10045818
Date of Incorporation Mon, 7th Mar 2016
Industry Development of building projects
End of financial Year 29th March
Company age 8 years old
Account next due date Wed, 29th Mar 2023 (409 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Jaswinder B.

Position: Director

Appointed: 07 March 2016

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Jaswinder B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jaswinder B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth100    
Balance Sheet
Debtors100  150 000200 461
Other Debtors100  150 000151 291
Property Plant Equipment 351 532389 760419 180445 180
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Average Number Employees During Period  111
Bank Borrowings Overdrafts 199 509199 509220 000230 000
Corporation Tax Payable    49 170
Corporation Tax Recoverable    49 170
Creditors 357 483399 611608 702723 345
Increase Decrease Through Other Changes Property Plant Equipment 22 00024 16724 50024 500
Net Current Assets Liabilities100-357 483-399 611-458 702-522 884
Number Shares Issued Fully Paid 100   
Other Creditors 149 334195 782384 502436 974
Par Value Share11   
Property Plant Equipment Gross Cost 351 532389 760419 180445 180
Total Additions Including From Business Combinations Property Plant Equipment 329 53214 0614 9201 500
Total Assets Less Current Liabilities100-5 951-9 851-39 522-77 704
Trade Creditors Trade Payables 8 6404 3204 2007 201
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Number Shares Allotted100    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements