Jay F M Services Ltd. NORTH FERRIBY


Jay F M Services started in year 2015 as Private Limited Company with registration number 09376000. The Jay F M Services company has been functioning successfully for 9 years now and its status is active. The firm's office is based in North Ferriby at 11 West Parklands Drive. Postal code: HU14 3EX.

The company has 2 directors, namely Andrew M., Elizabeth M.. Of them, Elizabeth M. has been with the company the longest, being appointed on 6 January 2015 and Andrew M. has been with the company for the least time - from 9 January 2017. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Jay F M Services Ltd. Address / Contact

Office Address 11 West Parklands Drive
Town North Ferriby
Post code HU14 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09376000
Date of Incorporation Tue, 6th Jan 2015
Industry Development of building projects
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Andrew M.

Position: Director

Appointed: 09 January 2017

Elizabeth M.

Position: Director

Appointed: 06 January 2015

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Andrew M. This PSC and has 25-50% shares. The second entity in the PSC register is Elizabeth M. This PSC owns 25-50% shares.

Andrew M.

Notified on 9 January 2017
Nature of control: 25-50% shares

Elizabeth M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-03-31
Net Worth429       
Balance Sheet
Cash Bank On Hand2 6142 6408 5129575 18929 49945 0218 129
Current Assets7 2033 55816 5128 14113 38337 00054 61145 903
Debtors4 5899188 0007 1848 1947 5019 83037 774
Net Assets Liabilities429-24315 21513 88915 07229 07837 22079 304
Other Debtors4 589918     7 366
Property Plant Equipment1 1294 75621 55216 13012 0759 0426 77350 676
Total Inventories      -240 
Cash Bank In Hand2 614       
Net Assets Liabilities Including Pension Asset Liability429       
Tangible Fixed Assets1 129       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve428       
Shareholder Funds429       
Other
Accrued Liabilities 7311 1951 4881 5371 6591 8081 677
Accumulated Depreciation Impairment Property Plant Equipment1014742 1217 54311 59814 63116 9005 620
Additions Other Than Through Business Combinations Property Plant Equipment 4 00018 443    85 989
Average Number Employees During Period11122222
Creditors7 6777 60618 5397 1567 97115 15622 8098 132
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -20 784
Disposals Property Plant Equipment       -53 366
Dividend Per Share Interim25 000       
Fixed Assets1 1294 75621 55216 13012 0759 0426 77350 676
Increase From Depreciation Charge For Year Property Plant Equipment 3731 6475 4224 0553 0332 2699 504
Net Current Assets Liabilities-474-4 048-2 0279855 41221 84431 80237 771
Other Creditors7 6771 4797 6993 640 181259249
Other Remaining Borrowings 5 4077 6236766 31112 5406 091
Prepayments       935
Property Plant Equipment Gross Cost1 2305 23023 67323 67323 67323 67323 67356 296
Provisions For Liabilities Balance Sheet Subtotal2269514 3103 2262 4151 8081 3559 143
Taxation Social Security Payable   3 5214 7923 8556 558 
Total Assets Less Current Liabilities65570819 52517 11517 48730 88638 57588 447
Total Borrowings 5 4077 6236766 31112 5406 091
Trade Creditors Trade Payables 7202 0222 0221 5663 1501 644115
Trade Debtors Trade Receivables  8 0007 1848 1947 5019 83029 473
Work In Progress      -240 
Amount Specific Advance Or Credit Made In Period Directors     2 183  
Amount Specific Advance Or Credit Repaid In Period Directors     -2 183  
Director Remuneration6 7208 060      
Creditors Due Within One Year7 677       
Provisions For Liabilities Charges226       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-01-06
filed on: 15th, January 2024
Free Download (3 pages)

Company search