Jt Consultancy Limited LUTON


Jt Consultancy started in year 1996 as Private Limited Company with registration number 03227957. The Jt Consultancy company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Luton at Hamilton House. Postal code: LU1 1RX.

The company has one director. Jan T., appointed on 22 July 1996. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Craig P., who left the company on 16 September 2004. In addition, the company lists several former secretaries whose names might be found in the box below.

Jt Consultancy Limited Address / Contact

Office Address Hamilton House
Office Address2 80-88 Collingdon Street
Town Luton
Post code LU1 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03227957
Date of Incorporation Mon, 22nd Jul 1996
Industry Management consultancy activities other than financial management
Industry Development of building projects
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Jan T.

Position: Director

Appointed: 22 July 1996

Alena T.

Position: Secretary

Appointed: 26 October 2001

Resigned: 01 September 2015

Craig P.

Position: Director

Appointed: 01 September 2001

Resigned: 16 September 2004

Betty D.

Position: Nominee Director

Appointed: 22 July 1996

Resigned: 22 July 1996

Daniel D.

Position: Secretary

Appointed: 22 July 1996

Resigned: 22 July 1996

Daniel D.

Position: Nominee Director

Appointed: 22 July 1996

Resigned: 22 July 1996

David B.

Position: Secretary

Appointed: 22 July 1996

Resigned: 26 October 2001

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Jan T. This PSC and has 75,01-100% shares.

Jan T.

Notified on 10 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312021-12-312022-12-31
Net Worth1 735 2141 671 397   
Balance Sheet
Cash Bank On Hand 71 80380 147246 037151 843
Current Assets1 264 9181 292 311 15 196 11212 139 863
Debtors1 021 429975 8223 304 555823 1711 361 784
Net Assets Liabilities   5 181 9736 266 241
Property Plant Equipment 162 504166 9811 172 6551 151 794
Total Inventories   14 126 90410 626 236
Cash Bank In Hand57 40971 802   
Intangible Fixed Assets12 09010 598   
Tangible Fixed Assets6 923 5307 265 843   
Reserves/Capital
Called Up Share Capital50 00050 000   
Profit Loss Account Reserve923 495968 654   
Shareholder Funds1 735 2141 671 397   
Other
Accumulated Amortisation Impairment Intangible Assets 4 8068 33030 42833 466
Accumulated Depreciation Impairment Property Plant Equipment 438 301498 61946 46268 620
Average Number Employees During Period   1312
Creditors   2 196 6311 219 665
Current Asset Investments186 080244 687220 218  
Dividends Paid 2 000100 000  
Fixed Assets7 138 3657 479 186 1 190 4641 167 574
Increase From Amortisation Charge For Year Intangible Assets  3 524 3 038
Increase From Depreciation Charge For Year Property Plant Equipment  60 318 22 158
Intangible Assets 10 59831 71317 80915 780
Intangible Assets Gross Cost 15 40440 04348 23749 246
Investment Property 7 103 3399 578 244  
Investments Fixed Assets202 745202 745   
Net Current Assets Liabilities-1 548 998-4 621 853 12 999 48110 920 198
Number Shares Issued Fully Paid  12 500  
Par Value Share 11  
Profit Loss -40 019375 037  
Property Plant Equipment Gross Cost 600 805665 6001 219 1171 220 414
Provisions For Liabilities Balance Sheet Subtotal   57 4987 359
Total Additions Including From Business Combinations Intangible Assets    1 009
Total Additions Including From Business Combinations Property Plant Equipment  64 795 1 297
Total Assets Less Current Liabilities5 589 3672 857 333 14 189 94512 087 772
Amount Specific Advance Or Credit Directors   324 40097 630
Amount Specific Advance Or Credit Repaid In Period Directors    226 770
Creditors Due After One Year3 854 1531 166 107   
Creditors Due Within One Year2 813 9165 914 164   
Intangible Fixed Assets Aggregate Amortisation Impairment3 3144 806   
Intangible Fixed Assets Amortisation Charged In Period 1 492   
Intangible Fixed Assets Cost Or Valuation15 40415 404   
Number Shares Allotted 12 500   
Percentage Subsidiary Held 70   
Provisions For Liabilities Charges 19 829   
Revaluation Reserve761 719652 743   
Share Capital Allotted Called Up Paid12 50012 500   
Tangible Fixed Assets Additions 1 681 019   
Tangible Fixed Assets Cost Or Valuation7 304 6557 704 144   
Tangible Fixed Assets Depreciation381 125438 301   
Tangible Fixed Assets Depreciation Charged In Period 57 176   
Tangible Fixed Assets Disposals 1 281 530   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, September 2022
Free Download (14 pages)

Company search

Advertisements