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

Jt-pats Limited LONDON


Jt-pats started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08814968. The Jt-pats company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 88 Crawford Street. Postal code: W1H 2EJ.

The firm has 2 directors, namely Joanna A., Nicholas H.. Of them, Nicholas H. has been with the company the longest, being appointed on 30 April 2020 and Joanna A. has been with the company for the least time - from 1 July 2020. As of 25 April 2024, there were 11 ex directors - Margaret B., Vanessa C. and others listed below. There were no ex secretaries.

Jt-pats Limited Address / Contact

Office Address 88 Crawford Street
Town London
Post code W1H 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08814968
Date of Incorporation Fri, 13th Dec 2013
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Joanna A.

Position: Director

Appointed: 01 July 2020

Nicholas H.

Position: Director

Appointed: 30 April 2020

Margaret B.

Position: Director

Appointed: 29 March 2019

Resigned: 30 April 2020

Vanessa C.

Position: Director

Appointed: 07 October 2016

Resigned: 29 March 2019

James W.

Position: Director

Appointed: 04 November 2014

Resigned: 02 February 2017

David K.

Position: Director

Appointed: 07 March 2014

Resigned: 22 January 2016

Andrew M.

Position: Director

Appointed: 07 March 2014

Resigned: 20 January 2015

Paul H.

Position: Director

Appointed: 07 March 2014

Resigned: 12 August 2015

Rosemary G.

Position: Director

Appointed: 07 March 2014

Resigned: 12 August 2015

Nick H.

Position: Director

Appointed: 07 March 2014

Resigned: 15 November 2017

Rufus O.

Position: Director

Appointed: 13 December 2013

Resigned: 07 October 2016

Margaret B.

Position: Director

Appointed: 13 December 2013

Resigned: 07 March 2014

David P.

Position: Director

Appointed: 13 December 2013

Resigned: 12 December 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 69019 479       
Balance Sheet
Cash Bank In Hand 120       
Cash Bank On Hand 120222 803239 27673 80058 30014 70719 83515 175
Current Assets1 254 3621 048 000441 853257 20597 43659 58022 18620 45515 435
Debtors1 254 3621 047 880219 05017 92923 6361 2807 479620260
Reserves/Capital
Profit Loss Account Reserve2 69019 479       
Shareholder Funds2 69019 479       
Other
Creditors 1 028 521424 780194 72337 80038 3953 8505 0201 350
Creditors Due Within One Year1 251 6721 028 521       
Net Current Assets Liabilities2 69019 47917 07362 48259 63621 18518 33615 43514 085
Total Assets Less Current Liabilities2 69019 47917 07362 48259 63621 18518 33615 43514 085

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2023/12/13
filed on: 18th, December 2023
Free Download (3 pages)

Company search