Jmb Group Holdings Limited NOTTINGHAM


Jmb Group Holdings started in year 2005 as Private Limited Company with registration number 05431149. The Jmb Group Holdings company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Nottingham at Oaktree House Brookfield Road. Postal code: NG5 7EU. Since 2019-03-23 Jmb Group Holdings Limited is no longer carrying the name Dream Audio.

There is a single director in the company at the moment - Jonathan B., appointed on 21 April 2005. In addition, a secretary was appointed - Jonathan B., appointed on 21 April 2005. As of 29 April 2024, there was 1 ex director - Kirsty B.. There were no ex secretaries.

Jmb Group Holdings Limited Address / Contact

Office Address Oaktree House Brookfield Road
Office Address2 Arnold
Town Nottingham
Post code NG5 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05431149
Date of Incorporation Thu, 21st Apr 2005
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Jonathan B.

Position: Director

Appointed: 21 April 2005

Jonathan B.

Position: Secretary

Appointed: 21 April 2005

Kirsty B.

Position: Director

Appointed: 21 April 2005

Resigned: 18 December 2015

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Jonathan B. This PSC and has 75,01-100% shares.

Jonathan B.

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

Company previous names

Dream Audio March 23, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 9397 3925 494 8 15012 2617 500
Current Assets17 43315 18714 28956 588227 015253 342250 310
Debtors14 4947 7958 79556 588218 865241 081242 810
Other Debtors11 700  26 588218 865241 081242 810
Property Plant Equipment4 8874 1533 5293 0012 5492 1671 842
Other
Accumulated Depreciation Impairment Property Plant Equipment13 77214 50615 13015 65816 11016 49216 817
Amounts Owed By Related Parties2 7957 7958 79530 000   
Amounts Owed To Group Undertakings292 515279 735278 295308 563430 224430 224420 603
Bank Borrowings Overdrafts   554   
Creditors492 406457 114420 674409 684491 863456 863422 803
Fixed Assets456 027455 293454 669454 141453 689453 307452 982
Increase From Depreciation Charge For Year Property Plant Equipment 734624528452382325
Investments Fixed Assets451 140451 140451 140451 140451 140451 140451 140
Investments In Group Undertakings Participating Interests  451 140451 140451 140451 140451 140
Net Current Assets Liabilities-474 973-441 927-406 385-353 096-264 848-203 521-172 493
Number Shares Issued Fully Paid 100     
Other Creditors1 38415 85715 8576 1282 2002 2002 200
Other Taxation Social Security Payable166      
Par Value Share 1     
Property Plant Equipment Gross Cost18 65918 65918 65918 65918 65918 659 
Total Assets Less Current Liabilities-18 94613 36648 284101 045188 841249 786280 489
Trade Creditors Trade Payables198 341161 522126 52294 43959 43924 439 
Trade Debtors Trade Receivables-1      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, August 2023
Free Download (7 pages)

Company search

Advertisements