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

Jct Contracts Limited GLASGOW


Jct Contracts started in year 2014 as Private Limited Company with registration number SC477846. The Jct Contracts company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Glasgow at 3 Westport. Postal code: G75 8QR. Since Wed, 19th Feb 2020 Jct Contracts Limited is no longer carrying the name T D Building (scotland).

The firm has 2 directors, namely Michelle T., Thomas D.. Of them, Thomas D. has been with the company the longest, being appointed on 16 May 2014 and Michelle T. has been with the company for the least time - from 26 June 2017. As of 28 April 2024, there was 1 ex director - James M.. There were no ex secretaries.

Jct Contracts Limited Address / Contact

Office Address 3 Westport
Office Address2 East Kilbride
Town Glasgow
Post code G75 8QR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC477846
Date of Incorporation Fri, 16th May 2014
Industry Other building completion and finishing
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Michelle T.

Position: Director

Appointed: 26 June 2017

Thomas D.

Position: Director

Appointed: 16 May 2014

Cosec Limited

Position: Corporate Secretary

Appointed: 16 May 2014

Resigned: 16 May 2014

Cosec Limited

Position: Corporate Director

Appointed: 16 May 2014

Resigned: 16 May 2014

James M.

Position: Director

Appointed: 16 May 2014

Resigned: 16 May 2014

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Thomas D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michelle T. This PSC owns 25-50% shares.

Thomas D.

Notified on 17 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michelle T.

Notified on 30 May 2018
Nature of control: 25-50% shares

Company previous names

T D Building (scotland) February 19, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth1 304662       
Balance Sheet
Current Assets3 3797 0917 09112 68317 67113 6436 1181 5554 116
Net Assets Liabilities  6623 0091 8721301 151-9 716-13 728
Cash Bank In Hand1 1483       
Debtors2 2317 088       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve1 303661       
Shareholder Funds1 304662       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 0001 0001 000   
Average Number Employees During Period      222
Creditors  6 4299 92716 13413 65212 5254 61411 325
Fixed Assets   1 00358511714 83811 8703 580
Net Current Assets Liabilities1 3046626622 0062 287753-6 407-3 059-7 209
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   250750762   
Total Assets Less Current Liabilities1 3046626623 0092 8728708 4318 811-3 629
Creditors Due Within One Year2 0756 429       
Number Shares Allotted11       
Par Value Share11       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wed, 28th Feb 2024 director's details were changed
filed on: 28th, February 2024
Free Download (2 pages)

Company search