Jtc Ventures Limited KINGSTON UPON THAMES


Founded in 1988, Jtc Ventures, classified under reg no. 02211098 is an active company. Currently registered at 1 Park Road KT1 4AS, Kingston Upon Thames the company has been in the business for 36 years. Its financial year was closed on Fri, 30th Aug and its latest financial statement was filed on 2022-08-31. Since 2016-11-17 Jtc Ventures Limited is no longer carrying the name Junior Tennis Centres Ventures.

At the moment there are 4 directors in the the company, namely Nathalia S., Natascha S. and James S. and others. In addition one secretary - Jennifer S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher S. who worked with the the company until 31 March 2001.

Jtc Ventures Limited Address / Contact

Office Address 1 Park Road
Office Address2 Hampton Wick
Town Kingston Upon Thames
Post code KT1 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02211098
Date of Incorporation Mon, 18th Jan 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 30th August
Company age 36 years old
Account next due date Thu, 30th May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Nathalia S.

Position: Director

Appointed: 01 April 2016

Natascha S.

Position: Director

Appointed: 01 April 2016

Jennifer S.

Position: Secretary

Appointed: 01 April 2001

James S.

Position: Director

Appointed: 13 March 2000

Jennifer S.

Position: Director

Appointed: 11 November 1992

Keith S.

Position: Director

Resigned: 07 September 2023

Melanie S.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1999

Christopher S.

Position: Secretary

Appointed: 31 March 1992

Resigned: 31 March 2001

Hugh L.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is James S. This PSC and has 25-50% shares. The second entity in the PSC register is Keith S. This PSC owns 25-50% shares.

James S.

Notified on 31 August 2016
Nature of control: right to appoint and remove directors
25-50% shares

Keith S.

Notified on 30 June 2016
Ceased on 31 August 2016
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Junior Tennis Centres Ventures November 17, 2016
Junior Tennis Centres November 15, 2016
Sutton Junior Tennis Centre April 12, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth282 794275 948690 713833 774      
Balance Sheet
Cash Bank On Hand   39 796140 64465 329131 889572 067107 063413 180
Current Assets215 056127 801315 912407 4835 162 0974 748 1065 783 3783 181 9912 813 8083 128 463
Debtors214 790127 420224 299367 6875 021 4534 682 7775 651 4892 565 4022 615 0552 616 807
Net Assets Liabilities   833 7756 111 0616 063 7364 910 4574 915 0504 800 4944 841 504
Property Plant Equipment   4 379 3354 830 0004 945 7563 000 0003 000 0003 008 7492 618 333
Total Inventories       44 52291 69098 476
Cash Bank In Hand26638191 61339 796      
Tangible Fixed Assets4 256 2134 279 3224 315 0474 379 335      
Reserves/Capital
Called Up Share Capital20 10020 10020 10020 100      
Profit Loss Account Reserve262 694255 848670 613813 674      
Shareholder Funds282 794275 948690 713833 774      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 855 397160 876160 876160 876160 876163 792166 708
Average Number Employees During Period       101010
Creditors   3 305 1262 970 6333 020 8633 835 7672 186 6661 925 9641 800 899
Fixed Assets4 256 2144 279 3234 315 0484 379 3364 830 0014 945 7573 000 0013 940 0013 948 7503 558 334
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      -861 884   
Increase From Depreciation Charge For Year Property Plant Equipment        2 9162 916
Investments      1940 001940 001940 001
Investments Fixed Assets1111111940 001940 001940 001
Investments In Group Undertakings Participating Interests     11   
Net Current Assets Liabilities-153 265-616 842-403 046-240 4364 251 6934 138 8425 746 2233 161 7152 777 7083 084 069
Number Shares Issued Fully Paid    5050    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 694 521     
Other Disposals Property Plant Equipment    5 285 074    387 500
Other Loans Classified Under Investments       940 000940 000 
Par Value Share 11111    
Property Plant Equipment Gross Cost   6 234 7324 990 8765 106 6323 160 8763 160 8763 172 5412 785 041
Total Additions Including From Business Combinations Property Plant Equipment    764 492115 756  11 665 
Total Assets Less Current Liabilities4 102 9493 662 4813 912 0024 138 9009 081 6949 084 5998 746 2247 101 7166 726 4586 642 403
Total Increase Decrease From Revaluations Property Plant Equipment    3 276 726 -1 058 857   
Accruals Deferred Income1 325 3351 265 3241 270 3121 210 300      
Creditors Due After One Year2 494 8202 121 2091 950 9772 094 826      
Creditors Due Within One Year368 321744 643718 958647 919      
Number Shares Allotted 505050      
Percentage Subsidiary Held 100100100      
Share Capital Allotted Called Up Paid50505050      
Tangible Fixed Assets Additions 234 809253 808560 469      
Tangible Fixed Assets Cost Or Valuation5 667 1925 784 2125 946 3086 234 732      
Tangible Fixed Assets Depreciation1 410 9791 504 8901 631 2611 855 397      
Tangible Fixed Assets Depreciation Charged In Period 108 832144 154269 389      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 92117 78345 253      
Tangible Fixed Assets Disposals 117 78991 712272 045      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 22nd, May 2023
Free Download (11 pages)

Company search

Advertisements