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

Jsd Retail Park Ltd TEMPLEPATRICK


Jsd Retail Park Ltd is a private limited company registered at C/O Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick BT39 0BJ. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-07-17, this 6-year-old company is run by 3 directors.
Director Robert D., appointed on 17 July 2017. Director David C., appointed on 17 July 2017. Director Samuel M., appointed on 17 July 2017.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
The last confirmation statement was sent on 2023-07-16 and the date for the next filing is 2024-07-30. What is more, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Jsd Retail Park Ltd Address / Contact

Office Address C/o Colemans Garden Centre Ltd
Office Address2 6 Old Ballyclare Road
Town Templepatrick
Post code BT39 0BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI646916
Date of Incorporation Mon, 17th Jul 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Robert D.

Position: Director

Appointed: 17 July 2017

David C.

Position: Director

Appointed: 17 July 2017

Samuel M.

Position: Director

Appointed: 17 July 2017

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is David C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Samuel M. This PSC owns 25-50% shares and has 25-50% voting rights.

David C.

Notified on 17 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Samuel M.

Notified on 1 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 072174 002168 31856 36462 675
Net Assets Liabilities193 078389 870619 654778 760955 321
Cash Bank On Hand19035 64162 36739 32544 837
Debtors882138 361105 95117 03917 838
Other Debtors 119 40010 000  
Property Plant Equipment    6 020
Other
Creditors688 9611 723 9411 621 6291 397 0231 207 502
Fixed Assets2 714 700  4 515 2634 529 738
Net Current Assets Liabilities-1 832 661-2 336 203-2 269 868-2 339 480-2 366 915
Total Assets Less Current Liabilities882 0392 113 8112 241 2832 175 7832 162 823
Accrued Liabilities4 3896 54161 45475 991115 425
Accrued Liabilities Deferred Income5 45625 8178 4361 543 
Accumulated Depreciation Impairment Property Plant Equipment    1 505
Additions Other Than Through Business Combinations Investment Property Fair Value Model 1 735 31461 1374 1128 455
Bank Borrowings753 3961 840 843184 011194 011194 011
Bank Borrowings Overdrafts688 9611 670 2781 591 8161 391 0601 207 502
Bank Overdrafts  1  
Corporation Tax Payable   36 06872 962
Finance Lease Liabilities Present Value Total 53 66329 8135 9635 963
Increase From Depreciation Charge For Year Property Plant Equipment    1 505
Investment Property2 714 7004 450 0144 511 1514 515 2634 523 718
Investment Property Fair Value Model2 714 7004 450 0144 511 1514 515 2634 523 718
Number Shares Issued Fully Paid 200200200200
Other Creditors331 5041 494 6761 499 0581 604 5531 592 053
Par Value Share 1111
Prepayments8828 2347 8308 50614 350
Profit Loss 196 792229 784159 106176 561
Property Plant Equipment Gross Cost    7 525
Total Additions Including From Business Combinations Property Plant Equipment    7 525
Total Borrowings 170 565184 012194 0111 407 476
Trade Creditors Trade Payables55 188115 78538 12071 28153 598
Trade Debtors Trade Receivables 10 72788 1218 5333 488

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
Free Download (11 pages)

Company search