Jacamast Services Limited HUDDERSFIELD


Jacamast Services started in year 1991 as Private Limited Company with registration number 02612116. The Jacamast Services company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Huddersfield at Colne Bridge Works. Postal code: HD5 0RH.

There is a single director in the company at the moment - Gary P., appointed on 28 December 2000. In addition, a secretary was appointed - Wendy P., appointed on 25 May 2000. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Marilyn S. who worked with the the company until 25 May 2000.

This company operates within the HD5 0RH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0225582 . It is located at Colne Bridge Works, Colne Bridge Road, Huddersfield with a total of 1 cars.

Jacamast Services Limited Address / Contact

Office Address Colne Bridge Works
Office Address2 Bradley
Town Huddersfield
Post code HD5 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02612116
Date of Incorporation Fri, 17th May 1991
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Gary P.

Position: Director

Appointed: 28 December 2000

Wendy P.

Position: Secretary

Appointed: 25 May 2000

Gary P.

Position: Director

Appointed: 14 April 1994

Resigned: 08 January 1996

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1991

Resigned: 17 May 1991

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 May 1991

Resigned: 17 May 1991

Marilyn S.

Position: Secretary

Appointed: 17 May 1991

Resigned: 25 May 2000

Stephen S.

Position: Director

Appointed: 17 May 1991

Resigned: 12 December 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Gary P. This PSC and has 25-50% shares.

Gary P.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth346 451330 025316 357317 404368 000340 721       
Balance Sheet
Cash Bank In Hand41 51316 6224 07532 28018 33239 783       
Cash Bank On Hand     39 78373 764137 0964 467215 87164 096439 98025 244
Current Assets506 713384 101411 445428 063476 450556 146797 332546 827533 305571 348638 4571 213 1141 168 104
Debtors424 730335 449383 658361 947420 810492 350692 297384 393502 760330 783555 465403 754404 851
Net Assets Liabilities     340 721356 161354 839374 734426 715472 731559 721672 052
Net Assets Liabilities Including Pension Asset Liability346 451330 025316 357317 404368 000340 721       
Other Debtors     435 48012 6829 4628 8499 68523 74545 11723 119
Property Plant Equipment     83 45685 046120 34289 63591 77391 85969 877 
Stocks Inventory40 47032 03023 71233 83637 30824 013       
Tangible Fixed Assets49 38951 81453 94962 81564 32283 456       
Total Inventories     24 01331 27125 33826 07824 69418 896369 380738 009
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve346 251329 825316 157317 204367 800340 521       
Shareholder Funds346 451330 025316 357317 404368 000340 721       
Other
Accumulated Depreciation Impairment Property Plant Equipment     121 571130 705118 096139 303134 622143 181165 163184 546
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      667      
Amounts Owed By Associates      340 036304 561455 682276 967428 285272 066307 298
Amounts Owed By Joint Ventures      300 000      
Average Number Employees During Period      7786555
Creditors     283 398510 067302 227231 175218 969240 132405 823276 412
Creditors Due Within One Year203 42898 688140 405164 238162 321283 398       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 38534 1037 52728 15216 169  
Disposals Property Plant Equipment      21 26537 6289 50039 07521 212  
Increase From Depreciation Charge For Year Property Plant Equipment      25 51921 49428 73423 47124 72821 98219 383
Merchandise     24 01330 67124 294     
Net Current Assets Liabilities303 285285 413271 040263 825314 129272 748287 265244 600302 130352 379398 325908 944891 692
Number Shares Allotted 2020202020       
Other Creditors     9 3065 1466 2008 0286 7053 8525 9095 697
Other Taxation Social Security Payable     32 30216 87611 41130 18223 57229 99739 53739 539
Par Value Share 11111       
Property Plant Equipment Gross Cost     205 027215 751238 438228 938226 395235 040235 040305 880
Provisions     15 48316 15010 103     
Provisions For Liabilities Balance Sheet Subtotal     15 48316 15010 10317 03117 43717 45313 27732 154
Provisions For Liabilities Charges6 2237 2028 6329 23610 45115 483       
Share Capital Allotted Called Up Paid202020202020       
Tangible Fixed Assets Additions 14 36523 432 23 20038 299       
Tangible Fixed Assets Cost Or Valuation186 033200 398191 021213 437194 538205 027       
Tangible Fixed Assets Depreciation136 644148 584137 072150 622130 216121 571       
Tangible Fixed Assets Depreciation Charged In Period 11 94013 997 17 33415 604       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  25 509 37 74024 249       
Tangible Fixed Assets Disposals  32 809 42 09927 810       
Total Additions Including From Business Combinations Property Plant Equipment      31 98960 315 36 53229 857 70 840
Total Assets Less Current Liabilities352 674337 227324 989326 640378 451356 204372 311364 942391 765444 152490 184978 8211 013 026
Trade Creditors Trade Payables     241 790308 045166 152192 965188 692206 283164 547134 173
Trade Debtors Trade Receivables     56 87039 57970 37038 22944 131103 43586 57174 434
Unused Provision Reversed       6 047     
Work In Progress      6001 044     

Transport Operator Data

Colne Bridge Works
Address Colne Bridge Road
City Huddersfield
Post code HD5 0RH
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, October 2023
Free Download (8 pages)

Company search

Advertisements