J M H Directional Drilling Limited LINCOLN


J M H Directional Drilling started in year 1997 as Private Limited Company with registration number 03399891. The J M H Directional Drilling company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Lincoln at Martin House, Exchange Road. Postal code: LN6 3JZ.

At present there are 2 directors in the the company, namely Tracy B. and John M.. In addition one secretary - Tracy B. - is with the firm. At present there is one former director listed by the company - Tracy M., who left the company on 1 December 1998. In addition, the company lists several former secretaries whose names might be found in the table below.

This company operates within the LN6 3JZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1008906 . It is located at Peacock House, Exchange Road, Lincoln with a total of 6 carsand 6 trailers.

J M H Directional Drilling Limited Address / Contact

Office Address Martin House, Exchange Road
Office Address2 Doddington Road
Town Lincoln
Post code LN6 3JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03399891
Date of Incorporation Tue, 8th Jul 1997
Industry Construction of other civil engineering projects n.e.c.
Industry Other construction installation
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Tracy B.

Position: Secretary

Appointed: 21 December 2006

Tracy B.

Position: Director

Appointed: 30 March 2006

John M.

Position: Director

Appointed: 08 July 1997

Jennifer R.

Position: Secretary

Appointed: 01 December 1998

Resigned: 21 December 2006

Tracy M.

Position: Secretary

Appointed: 08 July 1997

Resigned: 01 December 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 July 1997

Resigned: 08 July 1997

Tracy M.

Position: Director

Appointed: 08 July 1997

Resigned: 01 December 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1997

Resigned: 08 July 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Tracy B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is John M. This PSC owns 75,01-100% shares.

Tracy B.

Notified on 6 April 2016
Nature of control: significiant influence or control

John M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand83 29464 0712 002188 957
Current Assets1 002 8461 084 554730 5481 898 124
Debtors919 5521 020 483728 5461 709 167
Net Assets Liabilities1 164 7451 253 7671 230 8212 057 336
Other Debtors  20 315120 817
Property Plant Equipment2 124 2381 909 3282 207 7072 029 363
Other
Accumulated Depreciation Impairment Property Plant Equipment1 799 5762 039 8702 093 2282 189 457
Additions Other Than Through Business Combinations Property Plant Equipment 178 384 137 880
Amounts Owed By Group Undertakings Participating Interests265 579495 396406 447779 740
Amounts Owed To Group Undertakings Participating Interests141 724141 724141 724141 724
Average Number Employees During Period10101011
Creditors943 176919 597823 8441 085 986
Disposals Decrease In Depreciation Impairment Property Plant Equipment 119 341 142 628
Disposals Property Plant Equipment 153 000 219 995
Increase From Depreciation Charge For Year Property Plant Equipment 359 635 238 857
Net Current Assets Liabilities59 670164 957-93 296812 138
Other Creditors315 517345 645421 239409 815
Other Taxation Social Security Payable128 63435 07519 57622 027
Property Plant Equipment Gross Cost3 923 8143 949 1984 300 9354 218 820
Taxation Including Deferred Taxation Balance Sheet Subtotal40 59961 48137 507322 287
Total Assets Less Current Liabilities2 183 9082 074 2852 114 4112 841 501
Trade Creditors Trade Payables357 301397 153241 305512 420
Trade Debtors Trade Receivables653 973525 087301 784808 610

Transport Operator Data

Peacock House
Address Exchange Road
City Lincoln
Post code LN6 3JZ
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to April 30, 2023
filed on: 23rd, January 2024
Free Download (7 pages)

Company search

Advertisements