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

J & A Medical Services Limited EAST YORKSHIRE


J & A Medical Services started in year 2007 as Private Limited Company with registration number 06054578. The J & A Medical Services company has been functioning successfully for 17 years now and its status is active. The firm's office is based in East Yorkshire at Beckside Court, Annie Reed Road. Postal code: HU17 0LF. Since June 25, 2010 J & A Medical Services Limited is no longer carrying the name J & A Medical Reports.

The company has 2 directors, namely Anna D., Jacob D.. Of them, Jacob D. has been with the company the longest, being appointed on 1 August 2007 and Anna D. has been with the company for the least time - from 1 April 2008. As of 1 June 2024, our data shows no information about any ex officers on these positions.

J & A Medical Services Limited Address / Contact

Office Address Beckside Court, Annie Reed Road
Office Address2 Beverley
Town East Yorkshire
Post code HU17 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06054578
Date of Incorporation Tue, 16th Jan 2007
Industry Specialists medical practice activities
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (152 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Anna D.

Position: Director

Appointed: 01 April 2008

Jacob D.

Position: Director

Appointed: 01 August 2007

S & R Business Services (east Yorkshire) Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 28 February 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2007

Resigned: 16 January 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 January 2007

Resigned: 16 January 2007

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Anna D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jacob D. This PSC owns 25-50% shares and has 25-50% voting rights.

Anna D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jacob D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J & A Medical Reports June 25, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth78 075109 536119 90693 04217 172        
Balance Sheet
Cash Bank In Hand64 929119 297128 73889 33619 579        
Cash Bank On Hand    19 57923 780102 993135 151103 38181 033100 563190 539292 324
Current Assets105 182135 540158 214117 11645 67153 207145 523171 313128 130101 147115 149206 903313 833
Debtors40 25316 24329 47627 78026 09229 42742 53036 16224 74920 11414 58616 36421 509
Net Assets Liabilities    17 17217 638102 165135 837104 45979 27681 186126 439174 649
Net Assets Liabilities Including Pension Asset Liability78 075109 536119 90693 04217 172        
Property Plant Equipment    2 5622 1381 7133 1424 6964 9484 8554 107 
Tangible Fixed Assets9281 7892 5102 9872 562        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve77 975109 436119 80692 94217 072        
Shareholder Funds78 075109 536119 90693 04217 172        
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 6862 1102 5352 9594 0024 9975 8986 6467 628
Average Number Employees During Period     22224444
Creditors    30 54937 28044 72837 99027 56925 88037 89683 791143 326
Creditors Due Within One Year 27 43540 31626 46430 549        
Increase From Depreciation Charge For Year Property Plant Equipment     4244254241 043995901748982
Net Current Assets Liabilities77 342108 105117 89890 65215 12215 927100 795133 323100 56175 26777 253123 112170 507
Number Shares Allotted  100100100        
Other Creditors    2 8851 9242 6492 9512 8552 76625 66652 997117 068
Other Taxation Social Security Payable    26 36732 90140 54233 31022 80921 6289 84827 64222 677
Par Value Share  111        
Property Plant Equipment Gross Cost    4 2484 2484 2486 1018 6989 94510 75310 75313 150
Provisions For Liabilities Balance Sheet Subtotal    5124273436287989399227801 380
Provisions For Liabilities Charges195358502597512        
Share Capital Allotted Called Up Paid 100100100100        
Tangible Fixed Assets Additions 1 1391 049          
Tangible Fixed Assets Cost Or Valuation1 0922 2313 2804 248         
Tangible Fixed Assets Depreciation1644427701 2611 686        
Tangible Fixed Assets Depreciation Charged In Period  328          
Total Additions Including From Business Combinations Property Plant Equipment       1 8532 5971 247808 2 397
Total Assets Less Current Liabilities78 270109 894120 40893 63917 68418 065102 508136 465105 25780 21582 108127 219176 029
Trade Creditors Trade Payables    1 2972 4551 5371 7291 9051 4862 3823 1523 581
Trade Debtors Trade Receivables    26 09229 42742 53036 16224 74920 11414 58616 36421 509
Creditors Due Within One Year Total Current Liabilities27 84027 435           
Fixed Assets9281 789           
Tangible Fixed Assets Depreciation Charge For Period 278           

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates January 16, 2024
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements