Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
JTCO Limited
JTCO Limited is an active company incorporated on 21 December 2018 with the registered office located in Perth, Perth and Kinross. JTCO Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC616763
Private limited company
Scottish Company
Age
6 years
Incorporated
21 December 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
23 February 2025
(6 months ago)
Next confirmation dated
23 February 2026
Due by
9 March 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(18 days remaining)
Learn more about JTCO Limited
Contact
Address
Friarton Bridge Park
Friarton Road
Perth
PH2 8DD
United Kingdom
Address changed on
27 Mar 2024
(1 year 5 months ago)
Previous address was
, Unit 3 Ruthvenfield Avenue, Inveralmond Industrial Estate, Perth, PH1 3WB, United Kingdom
Companies in PH2 8DD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
3
Mr Ross Anderson
PSC • Director • British • Lives in Scotland • Born in Aug 1983
Mr Braden Anderson
PSC • Director • English • Lives in Scotland • Born in Jun 1994
Mrs Rosemarie Claire Anderson
PSC • British • Lives in UK • Born in Dec 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tempo Group Ltd
Braden Clyde Anderson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£79.19K
Increased by £79.19K (%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 3 (+30%)
Total Assets
£1.08M
Increased by £120.32K (+13%)
Total Liabilities
-£756.98K
Increased by £60.85K (+9%)
Net Assets
£321.38K
Increased by £59.48K (+23%)
Debt Ratio (%)
70%
Decreased by 2.47% (-3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Mr Braden Anderson (PSC) Details Changed
9 Months Ago on 6 Dec 2024
Mr Ross Anderson (PSC) Details Changed
9 Months Ago on 6 Dec 2024
Rosemarie Anderson (PSC) Appointed
9 Months Ago on 6 Dec 2024
Full Accounts Submitted
1 Year Ago on 16 Aug 2024
Mr Braden Anderson (PSC) Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Mr Braden Anderson Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Mr Braden Clyde Anderson Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Amy Anderson (PSC) Resigned
3 Years Ago on 11 Feb 2022
Annika Anderson (PSC) Resigned
3 Years Ago on 11 Feb 2022
Get Alerts
Get Credit Report
Discover JTCO Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Ross Anderson as a person with significant control on 6 December 2024
Submitted on 14 May 2025
Change of details for Mr Braden Anderson as a person with significant control on 6 December 2024
Submitted on 14 May 2025
Cessation of Annika Anderson as a person with significant control on 11 February 2022
Submitted on 4 Mar 2025
Cessation of Amy Anderson as a person with significant control on 11 February 2022
Submitted on 4 Mar 2025
Director's details changed for Mr Braden Clyde Anderson on 27 March 2024
Submitted on 4 Mar 2025
Confirmation statement made on 23 February 2025 with updates
Submitted on 4 Mar 2025
Notification of Rosemarie Anderson as a person with significant control on 6 December 2024
Submitted on 4 Mar 2025
Resolutions
Submitted on 11 Dec 2024
Statement of capital following an allotment of shares on 6 December 2024
Submitted on 9 Dec 2024
Memorandum and Articles of Association
Submitted on 9 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs