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

Jta Couriers Ltd DARLINGTON


Jta Couriers started in year 2015 as Private Limited Company with registration number 09446492. The Jta Couriers company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Darlington at Business Central 2 Union Square. Postal code: DL1 1GL.

The company has one director. Mark S., appointed on 18 February 2015. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Richard S., Richard S. and others listed below. There were no ex secretaries.

Jta Couriers Ltd Address / Contact

Office Address Business Central 2 Union Square
Office Address2 Central Park
Town Darlington
Post code DL1 1GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09446492
Date of Incorporation Wed, 18th Feb 2015
Industry Licensed carriers
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Mark S.

Position: Director

Appointed: 18 February 2015

Richard S.

Position: Director

Appointed: 01 October 2018

Resigned: 01 February 2023

Richard S.

Position: Director

Appointed: 01 July 2015

Resigned: 11 January 2017

Leanne P.

Position: Director

Appointed: 06 April 2015

Resigned: 05 September 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Mark S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth510      
Balance Sheet
Cash Bank In Hand669      
Cash Bank On Hand6698731 2922 6882 1302 2944 063
Current Assets9 45712 29218 45211 71921 86075 724109 516
Debtors8 78811 41917 1609 03119 73073 430105 453
Property Plant Equipment   14 75211 0648 600193
Net Assets Liabilities    3381 4511 955
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve410      
Shareholder Funds510      
Other
Amount Specific Advance Or Credit Directors4 7447 31213 011 10 91144 21070 201
Amount Specific Advance Or Credit Made In Period Directors8 1414 58713 011 10 91133 29925 991
Amount Specific Advance Or Credit Repaid In Period Directors3 3972 0197 31213 011   
Accumulated Depreciation Impairment Property Plant Equipment   2 1085 7968 589136
Average Number Employees During Period2222211
Creditors8 94712 02218 17726 30132 58616 66713 000
Creditors Due Within One Year8 947      
Increase From Depreciation Charge For Year Property Plant Equipment   2 1083 6882 7932 011
Net Current Assets Liabilities510270275-14 582-10 72611 09514 799
Number Shares Allotted100      
Par Value Share1      
Property Plant Equipment Gross Cost   16 86016 86017 189329
Share Capital Allotted Called Up Paid100      
Total Additions Including From Business Combinations Property Plant Equipment   16 860 329 
Total Assets Less Current Liabilities51027027517033819 69514 992
Advances Credits Directors4 744      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 464
Disposals Property Plant Equipment      16 860
Provisions For Liabilities Balance Sheet Subtotal     1 57737

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-02-01
filed on: 9th, March 2023
Free Download (1 page)

Company search