Jt's Motorcycles Limited

General information

Name:

Jt's Motorcycles Ltd

Office Address:

Unit 1 Heol Y Gors Cwmbwrla SA5 8LD Swansea

Number: 04615724

Incorporation date: 2002-12-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Jt's Motorcycles Limited business has been operating on the market for 22 years, having started in 2002. Started with Companies House Reg No. 04615724, Jt's Motorcycles is a Private Limited Company located in Unit 1 Heol Y Gors, Swansea SA5 8LD. Started as Placeflat, the company used the name up till 2003-03-14, then it was replaced by Jt's Motorcycles Limited. This company's SIC code is 45400 and their NACE code stands for Sale, maintenance and repair of motorcycles and related parts and accessories. The company's most recent filed accounts documents were submitted for the period up to Thu, 31st Mar 2022 and the most recent confirmation statement was released on Mon, 12th Dec 2022.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 874 pounds of revenue. In 2013 the company had 1 transaction that yielded 632 pounds. In total, transactions conducted by the company since 2011 amounted to £2,733. Cooperation with the Department for Transport council covered the following areas: Motorcycle Serv/repair (labour) and Motorcycle Maintenance.

The directors currently appointed by this limited company are: Tracey M. formally appointed in 2022 in March and James M. formally appointed in 2003. In order to find professional help with legal documentation, this specific limited company has been utilizing the skills of Tracey M. as a secretary since 2003.

  • Previous company's names
  • Jt's Motorcycles Limited 2003-03-14
  • Placeflat Limited 2002-12-12

Financial data based on annual reports

Company staff

Tracey M.

Role: Director

Appointed: 21 March 2022

Latest update: 13 March 2024

James M.

Role: Director

Appointed: 29 January 2003

Latest update: 13 March 2024

Tracey M.

Role: Secretary

Appointed: 29 January 2003

Latest update: 13 March 2024

People with significant control

James M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

James M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Wbv Limited

Address:

The Third Floor, Langdon House, Langdon Road Sa1 Swansea Waterfront

Post code:

SA1 8QY

City / Town:

Swansea

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 2 £ 874.30
2014-02-21 2000066450 £ 445.59 Motorcycle Serv/repair (labour)
2014-02-06 2000063406 £ 428.71 Motorcycle Maintenance
2013 Department for Transport 1 £ 631.73
2013-07-23 5100002040 £ 631.73 Motorcycle Serv/repair (labour)
2011 Department for Transport 1 £ 1 226.49
2011-08-09 5100006353 £ 1 226.49 Motorcycle Serv/repair (labour)

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
21
Company Age

Similar companies nearby

Closest companies