Jt Automatics Limited SPELLBROOK


Jt Automatics started in year 2006 as Private Limited Company with registration number 05911004. The Jt Automatics company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Spellbrook at The Barn. Postal code: CM23 4BD. Since April 20, 2010 Jt Automatics Limited is no longer carrying the name The Fathers Law Agency.

The company has 3 directors, namely David D., Lisa L. and Robert L.. Of them, Robert L. has been with the company the longest, being appointed on 1 February 2010 and David D. has been with the company for the least time - from 9 February 2023. As of 8 May 2024, there were 3 ex directors - Mark F., John R. and others listed below. There were no ex secretaries.

Jt Automatics Limited Address / Contact

Office Address The Barn
Office Address2 Tednambury Farm, Tednambury
Town Spellbrook
Post code CM23 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05911004
Date of Incorporation Mon, 21st Aug 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

David D.

Position: Director

Appointed: 09 February 2023

Lisa L.

Position: Director

Appointed: 22 August 2020

Robert L.

Position: Director

Appointed: 01 February 2010

Mark F.

Position: Director

Appointed: 01 February 2010

Resigned: 28 September 2015

John R.

Position: Director

Appointed: 01 June 2008

Resigned: 01 February 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2006

Resigned: 21 August 2006

Leroi B.

Position: Director

Appointed: 21 August 2006

Resigned: 01 June 2008

Finsbury Robinson

Position: Corporate Secretary

Appointed: 21 August 2006

Resigned: 02 June 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 August 2006

Resigned: 21 August 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Lisa L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert L. This PSC owns 25-50% shares and has 25-50% voting rights.

Lisa L.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert L.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

The Fathers Law Agency April 20, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth461610412 4252 90415 411       
Balance Sheet
Cash Bank In Hand15 13317 89519 01663 22715 81495 986       
Current Assets15 33917 89523 32069 61537 137165 482144 142139 710114 031138 825184 205209 982183 756
Debtors206 4 3046 38821 32369 49667 42687 05563 38270 51565 13974 32895 251
Intangible Fixed Assets27 00024 00021 00018 00015 00012 000       
Cash Bank On Hand      51 49159 70147 29963 425113 091129 70481 067
Net Assets Liabilities      25 80117 4223 3573 3013 69212 0783 146
Property Plant Equipment      15 30923 16919 70617 74715 92615 72315 567
Total Inventories      25 22512 7253 3504 8855 9755 9507 438
Tangible Fixed Assets26 34919 94914 96214 45217 99116 382       
Net Assets Liabilities Including Pension Asset Liability461610 12 4252 90415 411       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve459608212 4232 90215 409       
Shareholder Funds461610412 4252 90415 411       
Other
Creditors Due Within One Year 57 24456 28686 75264 334128 395       
Deferred Tax Liability 3 9902 9922 890         
Fixed Assets53 34943 94935 96232 45232 99128 38224 30929 16922 70617 74715 92615 72315 567
Intangible Fixed Assets Aggregate Amortisation Impairment3 0006 0009 00012 00015 00018 000       
Intangible Fixed Assets Amortisation Charged In Period 3 0003 0003 0003 0003 000       
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 00030 000       
Net Assets Liability Excluding Pension Asset Liability 610412 425         
Net Current Assets Liabilities-47 355-39 349-32 966-17 137-27 19737 08746 55132 49318 44817 62056 17053 67829 220
Number Shares Allotted  22         
Accumulated Amortisation Impairment Intangible Assets      21 00024 00027 00030 000   
Accumulated Depreciation Impairment Property Plant Equipment      42 65250 45858 45466 01774 53584 46190 642
Average Number Employees During Period      6688101013
Creditors      97 591126 98895 583121 205128 035156 304154 536
Increase From Amortisation Charge For Year Intangible Assets       3 0003 0003 000   
Increase From Depreciation Charge For Year Property Plant Equipment       7 8067 9967 5638 5189 9266 181
Intangible Assets      9 0006 0003 000    
Intangible Assets Gross Cost      30 00030 00030 00030 000   
Property Plant Equipment Gross Cost      57 96173 62778 16083 76490 461100 184106 209
Provisions For Liabilities Balance Sheet Subtotal       4 4023 4103 3723 0262 9892 958
Total Additions Including From Business Combinations Property Plant Equipment       15 6664 5335 6046 6979 7236 025
Total Assets Less Current Liabilities5 9944 6002 99615 3155 79465 46970 86061 66241 15435 36772 09669 40144 787
Par Value Share  11         
Share Capital Allotted Called Up Paid 222         
Tangible Fixed Assets Additions 250 4 3059 5373 853       
Tangible Fixed Assets Cost Or Valuation35 66635 91635 91640 22149 75853 611       
Tangible Fixed Assets Depreciation9 31715 96720 95425 76931 76737 229       
Tangible Fixed Assets Depreciation Charged In Period  4 9874 8155 9985 462       
Creditors Due Within One Year Total Current Liabilities62 69457 244           
Provisions For Liabilities Charges5 5333 990 2 8902 890        
Tangible Fixed Assets Depreciation Charge For Period 6 650           
Creditors Due After One Year     50 058       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On February 9, 2023 new director was appointed.
filed on: 9th, February 2023
Free Download (2 pages)

Company search

Advertisements