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

J.t.d. Finance Limited HENLEY-ON-THAMES


Founded in 2006, J.t.d. Finance, classified under reg no. 05985224 is an active company. Currently registered at The Bull Courtyard RG9 2BA, Henley-on-thames the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Sunday 25th December 2022. Since Thursday 16th November 2006 J.t.d. Finance Limited is no longer carrying the name J.t.d. Finance 1.

Currently there are 3 directors in the the company, namely David N., Thomas D. and Michael D.. In addition one secretary - David N. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J.t.d. Finance Limited Address / Contact

Office Address The Bull Courtyard
Office Address2 Bell Street
Town Henley-on-thames
Post code RG9 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05985224
Date of Incorporation Wed, 1st Nov 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

David N.

Position: Secretary

Appointed: 03 September 2010

David N.

Position: Director

Appointed: 12 May 2010

Thomas D.

Position: Director

Appointed: 12 May 2010

Michael D.

Position: Director

Appointed: 01 November 2006

Donald B.

Position: Secretary

Appointed: 31 March 2010

Resigned: 03 September 2010

James H.

Position: Secretary

Appointed: 02 November 2008

Resigned: 31 March 2010

James H.

Position: Director

Appointed: 02 November 2008

Resigned: 31 March 2010

Anthony V.

Position: Director

Appointed: 11 August 2008

Resigned: 30 April 2010

Donald B.

Position: Director

Appointed: 11 August 2008

Resigned: 03 September 2010

Brian J.

Position: Secretary

Appointed: 01 November 2006

Resigned: 02 November 2008

Brian J.

Position: Director

Appointed: 01 November 2006

Resigned: 31 August 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2006

Resigned: 01 November 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is J.t. Davies & Sons Holdings Limited from Henley-On-Thames, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Michael D. This PSC owns 50,01-75% shares. The third one is Thomas D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares.

J.T. Davies & Sons Holdings Limited

The Bull Courtyard Bell Street, Henley-On-Thames, RG9 2BA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05985342
Notified on 15 November 2016
Nature of control: 75,01-100% shares

Michael D.

Notified on 6 April 2016
Ceased on 15 November 2016
Nature of control: 50,01-75% shares

Thomas D.

Notified on 6 April 2016
Ceased on 15 November 2016
Nature of control: 50,01-75% shares

Timothy D.

Notified on 6 April 2016
Ceased on 15 November 2016
Nature of control: 25-50% shares

Company previous names

J.t.d. Finance 1 November 16, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-302019-12-292020-12-272021-12-262022-12-25
Balance Sheet
Cash Bank On Hand41 951 7 971 942826 860177 769
Current Assets61 601 42359 526 86760 012 93249 569 24046 227 349
Debtors61 559 47259 526 86752 040 99048 742 38046 049 580
Net Assets Liabilities8 956 0298 956 0298 957 5948 957 5948 957 594
Other
Amounts Owed By Group Undertakings Participating Interests61 559 47259 526 86752 040 99048 742 38046 049 580
Amounts Owed To Group Undertakings Participating Interests14 742 28012 054 87410 796 55210 796 55210 121 752
Applicable Tax Rate1919191919
Average Number Employees During Period33333
Bank Borrowings2 383 1332 447 05010 407 1412 668 5012 731 249
Bank Borrowings Overdrafts23 405 55620 721 12010 407 1412 668 5012 731 249
Creditors17 299 44114 671 93521 365 75313 590 56212 979 920
Dividends Paid1 000 0001 000 000 428 000647 131
Gain Loss On Disposals Other Non-current Assets1 966 0001 000 0001 565428 000647 131
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings884 911924 368995 665900 095797 000
Interest Payable Similar Charges Finance Costs884 911924 368995 665900 095797 000
Investment Income Net Amounts Written Off Back To Investments-451 604    
Investments Fixed Assets22222
Investments In Group Undertakings22222
Net Current Assets Liabilities44 301 98244 854 93238 647 17935 978 67833 247 429
Nominal Value Allotted Share Capital11111
Number Shares Issued Fully Paid 1111
Other Creditors174 028170 011162 060125 509126 919
Other Interest Receivable Similar Income Finance Income884 911924 368995 665900 095797 000
Par Value Share 1111
Profit Loss1 514 3961 000 0001 565428 000647 131
Profit Loss On Ordinary Activities Before Tax1 514 3961 000 0001 565428 000647 131
Tax Expense Credit Applicable Tax Rate287 735190 00029781 320122 955
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment-287 735-190 000-297-81 320-122 955
Total Assets Less Current Liabilities44 301 98444 854 93438 647 18135 978 68033 247 431
Dividend Recommended By Directors   428 000674 131

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Sunday 25th December 2022
filed on: 14th, September 2023
Free Download (17 pages)

Company search

Advertisements