Jonathan Hart Limited STOCKTON-ON-TEES


Founded in 2013, Jonathan Hart, classified under reg no. 08720264 is a active - proposal to strike off company. Currently registered at 1 Mill Mews, Fieldfare Lane TS20 1BL, Stockton-on-tees the company has been in the business for eleven years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2020/10/31.

Jonathan Hart Limited Address / Contact

Office Address 1 Mill Mews, Fieldfare Lane
Office Address2 Norton
Town Stockton-on-tees
Post code TS20 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08720264
Date of Incorporation Mon, 7th Oct 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 11 years old
Account next due date Sun, 31st Jul 2022 (636 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Thu, 14th Oct 2021 (2021-10-14)
Last confirmation statement dated Wed, 30th Sep 2020

Company staff

Jonathan H.

Position: Director

Appointed: 07 October 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Jonathan H. This PSC and has 75,01-100% shares.

Jonathan H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth5582 528-117    
Balance Sheet
Cash Bank In Hand4 4475 7045 543    
Cash Bank On Hand  5 54328018 3437 915380
Current Assets9 98812 44212 7436 36218 34313 49510 963
Debtors5 5416 7387 2006 082 5 58010 583
Other Debtors   202  10 583
Property Plant Equipment  2731   
Tangible Fixed Assets821547273    
Reserves/Capital
Called Up Share Capital101010    
Profit Loss Account Reserve5482 518-127    
Shareholder Funds5582 528-117    
Other
Amount Specific Advance Or Credit Directors 4 988 202  10 583
Amount Specific Advance Or Credit Made In Period Directors   23 000  33 135
Amount Specific Advance Or Credit Repaid In Period Directors  4 98822 798202 22 552
Accumulated Depreciation Impairment Property Plant Equipment  8221 0941 0951 095 
Average Number Employees During Period   1111
Creditors  13 1336 66317 78913 42320 073
Creditors Due Within One Year10 25110 46113 133    
Increase From Depreciation Charge For Year Property Plant Equipment   2721  
Net Current Assets Liabilities-2631 981-390-30155472-9 110
Number Shares Allotted101010    
Other Creditors  5 282754 8915 32719 075
Other Taxation Social Security Payable  7 8516 58812 8988 096998
Par Value Share111    
Property Plant Equipment Gross Cost  1 0951 0951 0951 095 
Share Capital Allotted Called Up Paid101010    
Tangible Fixed Assets Additions1 095      
Tangible Fixed Assets Cost Or Valuation1 0951 095     
Tangible Fixed Assets Depreciation274548822    
Tangible Fixed Assets Depreciation Charged In Period274      
Total Assets Less Current Liabilities5582 528-117-30055472-9 110
Trade Debtors Trade Receivables  7 2005 880 5 580 
Advances Credits Directors1 5924 988     
Advances Credits Made In Period Directors14 69314 825     
Advances Credits Repaid In Period Directors13 10111 429     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation
1st Gazette notice for compulsory strike-off
filed on: 21st, December 2021
Free Download (1 page)

Company search

Advertisements