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

Jutlandia Doors Limited ALTRINCHAM


Founded in 1990, Jutlandia Doors, classified under reg no. 02469303 is an active company. Currently registered at Building 13 Park Road Estate Park Road WA14 5QH, Altrincham the company has been in the business for 34 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has one director. Tracy M., appointed on 21 November 2014. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jutlandia Doors Limited Address / Contact

Office Address Building 13 Park Road Estate Park Road
Office Address2 Timperley
Town Altrincham
Post code WA14 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02469303
Date of Incorporation Mon, 12th Feb 1990
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Tracy M.

Position: Director

Appointed: 21 November 2014

Asjorn T.

Position: Director

Appointed: 24 February 1999

Resigned: 01 February 2003

Torgny P.

Position: Director

Appointed: 24 February 1999

Resigned: 01 September 2004

Shane M.

Position: Director

Appointed: 10 February 1999

Resigned: 21 November 2014

David G.

Position: Director

Appointed: 06 November 1995

Resigned: 24 February 1999

David G.

Position: Secretary

Appointed: 12 February 1995

Resigned: 02 January 2011

David G.

Position: Secretary

Appointed: 16 March 1994

Resigned: 30 November 1994

Jorgen H.

Position: Director

Appointed: 16 March 1994

Resigned: 01 December 1995

David G.

Position: Director

Appointed: 16 March 1994

Resigned: 30 November 1994

Peter M.

Position: Director

Appointed: 12 February 1992

Resigned: 24 February 1999

Peter B.

Position: Director

Appointed: 12 February 1992

Resigned: 16 March 1994

Jorgen J.

Position: Director

Appointed: 12 February 1992

Resigned: 16 March 1994

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 established, there is Peter B. The abovementioned PSC and has 75,01-100% shares.

Peter B.

Notified on 6 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-1 743-1 743-1 743-1 743     
Balance Sheet
Cash Bank On Hand       1 2141 214
Net Assets Liabilities   1 7431 7431 7431 7431 7431 743
Current Assets1 2141 2141 2141 2141 2141 2141 2141 214 
Cash Bank In Hand1 2141 2141 2141 214     
Net Assets Liabilities Including Pension Asset Liability-1 743-1 743-1 743-1 743     
Reserves/Capital
Called Up Share Capital30 00230 00230 00230 002     
Profit Loss Account Reserve-31 745-31 745-31 745-31 745     
Shareholder Funds-1 743-1 743-1 743-1 743     
Other
Version Production Software        1
Average Number Employees During Period       11
Creditors   2 9572 9572 9572 9572 9572 957
Net Current Assets Liabilities-1 743-1 743-1 743-1 7431 7431 7431 7431 7431 214
Total Assets Less Current Liabilities-1 743-1 743-1 743-1 7431 7431 7431 7431 7431 214
Creditors Due Within One Year2 9572 9572 9572 957     
Number Shares Allotted 30 002 30 002     
Par Value Share 1 1     
Share Capital Allotted Called Up Paid30 00230 00230 00230 002     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2021/09/30
filed on: 1st, December 2021
Free Download (3 pages)

Company search

Advertisements