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

Jicrit Limited NEWCASTLE UPON TYNE


Jicrit started in year 1997 as Private Limited Company with registration number 03460035. The Jicrit company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at C/o Rmt Accountants & Business Advisors Ltd. Postal code: NE12 8EG. Since May 21, 1998 Jicrit Limited is no longer carrying the name Bellcraft.

The company has 7 directors, namely Lauren C., Belinda B. and Lucy K. and others. Of them, John M. has been with the company the longest, being appointed on 30 September 2008 and Lauren C. has been with the company for the least time - from 4 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jicrit Limited Address / Contact

Office Address C/o Rmt Accountants & Business Advisors Ltd
Office Address2 Gosforth Park Avenue
Town Newcastle Upon Tyne
Post code NE12 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03460035
Date of Incorporation Tue, 4th Nov 1997
Industry Media representation services
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Lauren C.

Position: Director

Appointed: 04 July 2022

Belinda B.

Position: Director

Appointed: 25 October 2018

Lucy K.

Position: Director

Appointed: 23 January 2015

Charles Y.

Position: Director

Appointed: 09 September 2014

Wendy M.

Position: Director

Appointed: 26 October 2012

Catherine L.

Position: Director

Appointed: 08 March 2011

John M.

Position: Director

Appointed: 30 September 2008

Colette L.

Position: Director

Appointed: 22 October 2018

Resigned: 06 June 2022

Robin A.

Position: Secretary

Appointed: 21 October 2018

Resigned: 02 November 2020

Nishi S.

Position: Director

Appointed: 20 April 2016

Resigned: 06 December 2017

Simon K.

Position: Director

Appointed: 09 September 2014

Resigned: 22 October 2018

Simon R.

Position: Director

Appointed: 14 March 2011

Resigned: 25 June 2014

David M.

Position: Director

Appointed: 19 August 2009

Resigned: 12 April 2012

Erica T.

Position: Director

Appointed: 30 September 2008

Resigned: 08 March 2011

Geoffrey R.

Position: Secretary

Appointed: 20 September 2006

Resigned: 22 October 2018

Howard B.

Position: Director

Appointed: 14 November 2005

Resigned: 30 September 2014

Karen H.

Position: Director

Appointed: 19 July 2005

Resigned: 25 June 2014

Donald T.

Position: Director

Appointed: 30 September 2003

Resigned: 07 March 2017

Christopher B.

Position: Director

Appointed: 01 January 2003

Resigned: 31 August 2005

Jonathan G.

Position: Director

Appointed: 27 June 2002

Resigned: 31 August 2005

Andrew R.

Position: Director

Appointed: 14 June 2001

Resigned: 30 September 2008

Morag B.

Position: Director

Appointed: 05 March 2001

Resigned: 30 September 2008

Duncan G.

Position: Director

Appointed: 23 October 2000

Resigned: 30 September 2008

Simon R.

Position: Director

Appointed: 01 September 1999

Resigned: 05 March 2001

Paul B.

Position: Secretary

Appointed: 14 September 1998

Resigned: 20 September 2006

Paul B.

Position: Director

Appointed: 14 September 1998

Resigned: 18 July 2006

Lynne G.

Position: Director

Appointed: 14 September 1998

Resigned: 22 October 2018

Mark C.

Position: Director

Appointed: 14 September 1998

Resigned: 01 September 1999

Robert R.

Position: Director

Appointed: 14 September 1998

Resigned: 14 June 2001

Douglas M.

Position: Director

Appointed: 14 September 1998

Resigned: 01 January 2003

Thomas T.

Position: Director

Appointed: 14 September 1998

Resigned: 14 June 2001

Justin S.

Position: Director

Appointed: 14 September 1998

Resigned: 08 January 2004

Excellet Investments Limited

Position: Corporate Secretary

Appointed: 06 November 1997

Resigned: 14 September 1998

Quickness Limited

Position: Corporate Director

Appointed: 06 November 1997

Resigned: 14 September 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1997

Resigned: 06 November 1997

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 November 1997

Resigned: 06 November 1997

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Radiocentre Limited from Newcastle Upon Tyne, England. This PSC is categorised as "a private company limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is Institute Of Practitioners In Advertising that put London, England as the official address. This PSC has a legal form of "a royal charter company", owns 25-50% shares. This PSC owns 25-50% shares.

Radiocentre Limited

C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02669040
Notified on 6 April 2016
Nature of control: 25-50% shares

Institute Of Practitioners In Advertising

44 Belgrave Square, London, SW1X 8QS, England

Legal authority Companies Act 2006
Legal form Royal Charter Company
Country registered England
Place registered Companies House
Registration number Rc000884
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Bellcraft May 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand122 305171 556174 637117 074119 569119 385121 701
Current Assets144 569178 185180 749128 407125 896124 787128 515
Debtors22 2646 6296 11211 3336 3275 4026 814
Other Debtors 6 6296 11210 1445 1385 4026 814
Other
Corporation Tax Payable 6 3871 189    
Corporation Tax Recoverable   1 1891 189  
Creditors12 39018 63716 30312 5264 4502 15011 990
Investments Fixed Assets5 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities132 179159 548164 446115 881121 446122 637116 525
Number Shares Issued Fully Paid 50     
Other Creditors 3 0504 0503 0502 0502 1502 150
Other Taxation Social Security Payable385      
Par Value Share 1     
Total Assets Less Current Liabilities137 179164 548169 446120 881126 446127 637121 525
Trade Creditors Trade Payables12 0059 20011 0649 4762 400 9 840
Trade Debtors Trade Receivables22 264      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 14th, November 2023
Free Download (7 pages)

Company search