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

Jni Properties Limited TURRIFF


Jni Properties started in year 2015 as Private Limited Company with registration number SC498904. The Jni Properties company has been functioning successfully for nine years now and its status is active. The firm's office is based in Turriff at 51-53 High Street. Postal code: AB53 4EJ.

The firm has 2 directors, namely Beth I., Jennifer I.. Of them, Jennifer I. has been with the company the longest, being appointed on 25 February 2015 and Beth I. has been with the company for the least time - from 3 December 2018. As of 18 April 2024, there was 1 ex director - Andrew I.. There were no ex secretaries.

Jni Properties Limited Address / Contact

Office Address 51-53 High Street
Town Turriff
Post code AB53 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC498904
Date of Incorporation Wed, 25th Feb 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Beth I.

Position: Director

Appointed: 03 December 2018

Jennifer I.

Position: Director

Appointed: 25 February 2015

Andrew I.

Position: Director

Appointed: 25 February 2015

Resigned: 10 November 2018

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Jni (Holdings) Limited from Turriff, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jni (Holdings) Limited

Legal authority Uk
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc498866
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 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth100      
Balance Sheet
Cash Bank On Hand 38 7255 2405 4514 5573 08214 442
Current Assets 41 1257 64011 6664 5574 82216 240
Debtors 2 4002 4006 215 1 7401 798
Other Debtors   1 415 1 7401 798
Property Plant Equipment344 505344 505344 5051 033 7751 033 7751 285 1001 285 100
Tangible Fixed Assets344 505      
Reserves/Capital
Called Up Share Capital100      
Shareholder Funds100      
Other
Accrued Liabilities 500650650650650650
Corporation Tax Payable 4 8276 6395 8584 592 5 381
Creditors344 405366 122307 475694 120667 426935 322923 799
Creditors Due Within One Year344 405      
Net Current Assets Liabilities-344 405-324 997-299 835-682 454-662 869-930 500-907 559
Number Shares Allotted100      
Other Creditors 360 786300 186687 586662 161926 661917 692
Par Value Share100      
Property Plant Equipment Gross Cost344 505344 505344 5051 033 7751 033 7751 285 100 
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions344 505      
Tangible Fixed Assets Cost Or Valuation344 505      
Total Additions Including From Business Combinations Property Plant Equipment   404 270 251 325 
Total Assets Less Current Liabilities10019 50844 670351 321370 906354 600377 541
Total Increase Decrease From Revaluations Property Plant Equipment   285 000   
Trade Creditors Trade Payables 9 26238 01176
Trade Debtors Trade Receivables 2 4002 4004 800   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 11th, April 2023
Free Download (7 pages)

Company search

Advertisements