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

Jst International Ltd TETNEY


Jst International started in year 2003 as Private Limited Company with registration number 04695970. The Jst International company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Tetney at Elm Lodge. Postal code: DN36 5JR.

Currently there are 2 directors in the the company, namely Janina S. and Michael A.. In addition one secretary - Janina A. - is with the firm. Currently 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.

This company operates within the ST14 7AU postal code. The company is dealing with transport and has been registered as such. Its registration number is PD1058973 . It is located at Unit 1 Buildings 3, Bramshall Industrial Estate, Uttoxeter with a total of 8 cars.

Jst International Ltd Address / Contact

Office Address Elm Lodge
Office Address2 Thoresby Road
Town Tetney
Post code DN36 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04695970
Date of Incorporation Thu, 13th Mar 2003
Industry Other passenger land transport
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Janina S.

Position: Director

Appointed: 01 May 2018

Janina A.

Position: Secretary

Appointed: 01 May 2018

Michael A.

Position: Director

Appointed: 13 March 2003

Michael A.

Position: Secretary

Appointed: 21 April 2005

Resigned: 02 May 2018

Janina S.

Position: Director

Appointed: 28 July 2003

Resigned: 06 April 2012

Duport Director Limited

Position: Director

Appointed: 13 March 2003

Resigned: 13 March 2003

Stephanie D.

Position: Secretary

Appointed: 13 March 2003

Resigned: 21 April 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Michael A. This PSC.

Michael A.

Notified on 25 January 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth105 68682 23065 58179 980105 042       
Balance Sheet
Cash Bank In Hand83 90159 14364 69177 725107 581       
Cash Bank On Hand    107 581132 012138 257160 783155 560146 00420 26722 981
Current Assets111 62471 47395 240115 756133 477154 101168 875186 223177 362180 00496 536100 425
Debtors24 3588 96527 18436 53125 89622 08930 61825 44021 80234 00076 26977 444
Net Assets Liabilities    105 042155 994160 426152 040143 476113 28094 30279 035
Net Assets Liabilities Including Pension Asset Liability105 68682 23065 58179 980105 042       
Other Debtors     5 1483 6002 4001 200 76 26977 269
Property Plant Equipment    97 728128 519128 003109 94292 01153 31330 093 
Stocks Inventory3 3653 3653 3651 500        
Tangible Fixed Assets115 37391 62461 48866 56497 728       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve105 68482 22865 57979 978105 040       
Shareholder Funds105 68682 23065 58179 980105 042       
Other
Accumulated Depreciation Impairment Property Plant Equipment    71 22992 848103 338115 199126 493126 141128 06128 575
Average Number Employees During Period     5665211
Creditors    2 44210 99912 9615 453108 415109 90827 08342 263
Creditors Due After One Year14 10412 3912 5055 8692 442       
Creditors Due Within One Year84 32351 45676 34483 158104 175       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 58827 78023 48916 24622 8079 33239
Disposals Property Plant Equipment     30 75069 75058 40038 88045 15027 3001 833
Finance Lease Liabilities Present Value Total    2 44210 99912 9615 4535 454   
Increase From Depreciation Charge For Year Property Plant Equipment     31 20738 27035 35027 54022 45511 25210
Net Current Assets Liabilities27 30120 01718 89632 59829 30262 89369 43568 44068 94770 09669 45358 162
Number Shares Allotted 2222       
Other Creditors    60 82759 23565 87286 96890 00096 6276 80117 313
Other Taxation Social Security Payable    4 77012 3148 0247 1718 14010 8529 2909 284
Par Value Share 1111       
Property Plant Equipment Gross Cost    168 957221 367231 341225 141218 504179 454158 15429 407
Provisions For Liabilities Balance Sheet Subtotal    19 54624 41924 05120 88917 48210 1295 2441 662
Provisions For Liabilities Charges22 88417 02012 29813 31319 546       
Secured Debts20 36521 40312 39111 1975 869       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 29 30310 75055 73857 523       
Tangible Fixed Assets Cost Or Valuation214 910213 463173 963119 351168 957       
Tangible Fixed Assets Depreciation99 537121 839112 47552 78771 229       
Tangible Fixed Assets Depreciation Charged In Period 31 36120 11017 81720 577       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 05929 47477 5052 135       
Tangible Fixed Assets Disposals 30 75050 250110 3507 917       
Total Additions Including From Business Combinations Property Plant Equipment     83 16079 72452 20032 2436 1006 0001 833
Total Assets Less Current Liabilities142 674111 64180 38499 162127 030191 412197 438178 382160 958123 40999 54680 697
Trade Creditors Trade Payables    35 15113 96718 73316 1374 8212 42910 99215 666
Trade Debtors Trade Receivables    25 89616 94127 01823 04020 60234 000 175

Transport Operator Data

Unit 1 Buildings 3
Address Bramshall Industrial Estate , Bramshall
City Uttoxeter
Post code ST14 8TD
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, November 2023
Free Download (9 pages)

Company search