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

J.t. Castle Limited SALISBURY


J.t. Castle started in year 2003 as Private Limited Company with registration number 04793447. The J.t. Castle company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Salisbury at Hitchcock House Hilltop Park. Postal code: SP3 4UF.

At the moment there are 2 directors in the the firm, namely Nigel B. and Heather B.. In addition one secretary - Nigel B. - is with the company. As of 30 April 2024, our data shows no information about any ex officers on these positions.

J.t. Castle Limited Address / Contact

Office Address Hitchcock House Hilltop Park
Office Address2 Devizes Road
Town Salisbury
Post code SP3 4UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04793447
Date of Incorporation Tue, 10th Jun 2003
Industry Development of building projects
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Nigel B.

Position: Director

Appointed: 10 June 2003

Nigel B.

Position: Secretary

Appointed: 10 June 2003

Heather B.

Position: Director

Appointed: 10 June 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 2003

Resigned: 10 June 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 June 2003

Resigned: 10 June 2003

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Heather B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nigel B. This PSC owns 25-50% shares and has 25-50% voting rights.

Heather B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nigel B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth731 8861 043 7361 011 829      
Balance Sheet
Cash Bank On Hand  30 54424 51144 47824 54024 50412 23160 480
Current Assets706 2171 538 337991 5591 822 1522 214 4781 551 5891 608 171  
Debtors168 89235 24816 452185 141 42 04928 66758 7798 400
Net Assets Liabilities  1 011 8291 104 2071 178 7641 376 6421 676 3831 912 7012 099 374
Other Debtors  16 452185 141     
Property Plant Equipment  301 074286 842251 777222 338196 908174 821155 574
Total Inventories  944 5631 612 5002 170 0001 485 0001 555 000930 000930 000
Cash Bank In Hand37 32513 08930 544      
Net Assets Liabilities Including Pension Asset Liability731 8861 043 7361 011 829      
Stocks Inventory500 0001 490 000944 563      
Tangible Fixed Assets2 136 8432 108 5362 071 817      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve731 8841 043 7341 011 827      
Shareholder Funds731 8861 043 7361 011 829      
Other
Accrued Liabilities Deferred Income      13 57513 750 
Accumulated Depreciation Impairment Property Plant Equipment  165 414194 792243 357272 796298 226320 313339 560
Additions Other Than Through Business Combinations Property Plant Equipment   32 39613 500    
Amounts Owed To Directors      830 344101 307 
Average Number Employees During Period  4433444
Bank Borrowings  873 781815 746744 878676 845608 504  
Bank Borrowings Overdrafts      661 000541 855 
Corporation Tax Payable      74 19763 848 
Creditors  873 781835 385761 583690 617673 061541 855811 662
Current Tax For Period   22 59922 41850 39474 197  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -8 629-332 -3 327-3 614  
Depreciation Rate Used For Property Plant Equipment       2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -8 961     
Disposals Property Plant Equipment   -17 250     
Finance Lease Liabilities Present Value Total   19 63916 70513 77212 060  
Financial Commitments Other Than Capital Commitments   13 688     
Fixed Assets2 136 8432 108 5362 071 8172 057 5852 022 5201 993 0811 967 651  
Increase Decrease In Current Tax From Adjustment For Prior Periods      1  
Increase From Depreciation Charge For Year Property Plant Equipment   38 33948 56529 43925 43022 08719 247
Investment Property  1 770 7431 770 7431 770 7431 770 7431 770 7431 770 7431 770 743
Investment Property Fair Value Model  1 770 7431 770 7431 770 7431 770 743   
Net Current Assets Liabilities-1 366 480-103 902-162 648-94 766-58 94694 078345 582  
Other Creditors  1 041 7941 708 2112 144 2111 265 3011 020 886319 400751 940
Other Inventories  944 5631 612 500     
Other Payables Accrued Expenses  58 215122 68033 62541 47513 575  
Other Provisions Balance Sheet Subtotal      16 28617 45114 161
Other Taxation Payable      32 9038 43154 974
Property Plant Equipment Gross Cost  466 488481 634495 134495 134495 134495 134495 134
Provisions For Liabilities Balance Sheet Subtotal  23 55923 22723 22719 90016 286  
Taxation Social Security Payable   4 9203 0082 67532 903  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -8 62922 26722 41847 06770 584  
Total Assets Less Current Liabilities770 3632 004 6341 909 1691 962 8191 963 5742 087 1592 313 233  
Total Borrowings  873 781835 385761 583690 617620 564  
Trade Creditors Trade Payables    10 04135 56954 37416 6234 748
Trade Debtors Trade Receivables     42 04928 667  
Unpaid Contributions To Pension Schemes     158386  
Creditors Due After One Year 928 710873 781      
Creditors Due Within One Year2 072 6971 642 2391 154 207      
Instalment Debts Due After5 Years 661 374656 987      
Number Shares Allotted222      
Par Value Share 11      
Provisions For Liabilities Charges38 47732 18823 559      
Value Shares Allotted222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Address change date: 3rd January 2024. New Address: Lowin House Tregolls Road Truro Cornwall TR1 2NA. Previous address: Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements