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

J. M. Bailey Communications Limited SOLIHULL


Founded in 1992, J. M. Bailey Communications, classified under reg no. 02770699 is an active company. Currently registered at New House B91 3DP, Solihull the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Susan B. and Jeremy B.. In addition one secretary - Susan B. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

J. M. Bailey Communications Limited Address / Contact

Office Address New House
Office Address2 30 New Road
Town Solihull
Post code B91 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02770699
Date of Incorporation Thu, 3rd Dec 1992
Industry Advertising agencies
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Susan B.

Position: Director

Appointed: 03 December 1992

Susan B.

Position: Secretary

Appointed: 03 December 1992

Jeremy B.

Position: Director

Appointed: 03 December 1992

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1992

Resigned: 03 December 1992

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Jeremy B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Susan B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeremy B.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth203 869206 876215 183       
Balance Sheet
Cash Bank In Hand280 790303 204364 926       
Current Assets454 412470 328547 133541 753543 063464 870393 893388 412373 933298 942
Debtors169 122162 374180 502  134 703120 83275 57864 31945 669
Stocks Inventory4 5004 7501 705       
Tangible Fixed Assets1 1548673 414       
Cash Bank On Hand     328 182271 211308 169304 074243 799
Net Assets Liabilities     306 519273 580274 889239 561213 001
Other Debtors       22 884  
Property Plant Equipment     4 56313 26210 0385 6664 486
Total Inventories     1 9851 8504 6655 5409 474
Net Assets Liabilities Including Pension Asset Liability203 869206 876        
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve193 869196 876205 183       
Shareholder Funds203 869206 876215 183       
Other
Creditors  335 364273 740251 650162 914131 055121 651138 93889 575
Creditors Due Within One Year251 697264 319335 364       
Fixed Assets1 1548673 4143 6122 7104 563    
Net Current Assets Liabilities202 715206 009211 769268 013291 413301 956262 838266 761234 995209 367
Number Shares Allotted  10 000       
Par Value Share  1       
Share Capital Allotted Called Up Paid 10 00010 000       
Tangible Fixed Assets Additions  3 376       
Tangible Fixed Assets Cost Or Valuation26 66626 66630 042       
Tangible Fixed Assets Depreciation25 51225 79926 628       
Tangible Fixed Assets Depreciation Charged In Period 287829       
Total Assets Less Current Liabilities203 869206 876215 183271 625294 123306 519276 100276 799240 661213 853
Accrued Liabilities Deferred Income     21 93524 5287 59310 16310 570
Accumulated Depreciation Impairment Property Plant Equipment     21 3586 05511 37516 53418 080
Average Number Employees During Period     87665
Bank Borrowings Overdrafts       409  
Corporation Tax Payable     -2 238-2308 7188 6932 432
Disposals Decrease In Depreciation Impairment Property Plant Equipment      18 836   
Disposals Property Plant Equipment      19 898   
Increase From Depreciation Charge For Year Property Plant Equipment      3 5335 3205 1591 546
Other Creditors     6 3604 2003 3542 5572 505
Other Taxation Social Security Payable     4 5333 8921 7722 5162 680
Prepayments Accrued Income     8 5856 80317 0796 5115 195
Property Plant Equipment Gross Cost     25 92119 31721 41322 20022 566
Provisions For Liabilities Balance Sheet Subtotal      2 5201 9101 100852
Total Additions Including From Business Combinations Property Plant Equipment      13 2942 096787366
Trade Creditors Trade Payables     34 41036 32333 43941 20140 084
Trade Debtors Trade Receivables     126 118114 02935 61557 80840 474

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, April 2023
Free Download (9 pages)

Company search