Jbmps Limited NUNEATON


Jbmps started in year 2006 as Private Limited Company with registration number 06032679. The Jbmps company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Nuneaton at 1 The Courtyard Goldsmith Way. Postal code: CV10 7RJ.

At the moment there are 3 directors in the the company, namely James M., Lynn M. and Julian M.. In addition one secretary - Lynn M. - is with the firm. As of 4 May 2024, our data shows no information about any ex officers on these positions.

Jbmps Limited Address / Contact

Office Address 1 The Courtyard Goldsmith Way
Office Address2 Eliot Business Park
Town Nuneaton
Post code CV10 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06032679
Date of Incorporation Tue, 19th Dec 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

James M.

Position: Director

Appointed: 15 March 2013

Lynn M.

Position: Secretary

Appointed: 19 December 2006

Lynn M.

Position: Director

Appointed: 19 December 2006

Julian M.

Position: Director

Appointed: 19 December 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Lynn M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Julian M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lynn M.

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

Julian M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth51 86674 194104 284212 806       
Balance Sheet
Cash Bank On Hand   13 58645 40155 76612 04476 622251 915232 792170 245
Current Assets184 031320 066442 654591 379548 616605 057588 817715 499781 326853 3641 038 267
Debtors120 593215 166272 955388 101275 968278 817299 073369 360227 521343 815579 287
Net Assets Liabilities    247 318356 897343 499379 754391 634403 123494 843
Other Debtors   27 7598676 0311 17626 51637 06836 50026 621
Property Plant Equipment   179 869234 934224 835195 536202 322166 501185 611199 526
Total Inventories   189 692227 247270 474277 700269 517301 890276 757288 735
Cash Bank In Hand206 8358 18813 586       
Intangible Fixed Assets3 950          
Stocks Inventory63 41898 065161 511189 692       
Tangible Fixed Assets104 731107 616162 169179 869       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve51 76674 094104 184212 706       
Shareholder Funds51 86674 194104 284212 806       
Other
Accumulated Depreciation Impairment Property Plant Equipment   243 140298 362359 778402 179448 918484 517493 288503 422
Additions Other Than Through Business Combinations Property Plant Equipment    152 07369 89844 09092 72526 23392 79290 061
Average Number Employees During Period      1515151113
Bank Borrowings Overdrafts        200 000148 000100 000
Corporation Tax Payable   31 44315 249      
Creditors   427 685136 70098 08747 24843 559229 838185 778150 204
Current Tax For Period   31 44315 24936 5939 6328 62416 8004 93812 023
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   5 99211 012-4 268-5 5811 290-6 80614 7633 425
Dividends Paid   59 00067 00051 500     
Future Minimum Lease Payments Under Non-cancellable Operating Leases       998 703913 703828 703743 703
Increase Decrease In Current Tax From Adjustment For Prior Periods   -23 468 -10 907-13 625 -14 032-16 156-4 938
Increase From Depreciation Charge For Year Property Plant Equipment    79 15875 09265 37766 66654 49860 88865 548
Net Current Assets Liabilities-7417 00057 347163 694196 067272 881232 362259 436486 610449 692495 348
Number Shares Issued Fully Paid    100100     
Other Creditors   94 786136 70098 08747 24843 55929 83837 77850 204
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 98413 67522 97619 92718 90052 11755 415
Other Disposals Property Plant Equipment    34 83418 58030 98839 20026 45664 91166 013
Other Taxation Social Security Payable   76 502120 533154 42582 906116 13472 46268 74285 134
Par Value Share 11111     
Profit Loss   167 522101 512161 079     
Property Plant Equipment Gross Cost   423 009540 248584 613597 715651 240651 017678 900702 948
Provisions For Liabilities Balance Sheet Subtotal    46 98342 73237 15138 44531 63946 40249 827
Tax Tax Credit On Profit Or Loss On Ordinary Activities   13 96726 26121 418-9 5749 914-4 0383 54510 510
Total Assets Less Current Liabilities108 607124 616219 516343 563431 001497 716427 898461 758653 111635 303694 874
Total Current Tax Expense Credit   7 97515 24925 686-3 9938 6242 768-11 2187 085
Trade Creditors Trade Payables   92 735107 83180 405112 083137 57049 56469 525136 933
Trade Debtors Trade Receivables   360 342275 101272 786297 897342 844190 453307 315552 666
Creditors Due After One Year38 87532 35485 25394 786       
Creditors Due Within One Year184 105303 066385 307427 685       
Fixed Assets108 681107 616         
Intangible Fixed Assets Aggregate Amortisation Impairment35 55039 500         
Intangible Fixed Assets Amortisation Charged In Period 3 950         
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  39 500        
Intangible Fixed Assets Cost Or Valuation39 50039 500         
Intangible Fixed Assets Disposals  39 500        
Number Shares Allotted 100100100       
Provisions For Liabilities Charges17 86618 06829 97935 971       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 40 736111 422        
Tangible Fixed Assets Cost Or Valuation220 058260 794372 216        
Tangible Fixed Assets Depreciation115 327153 178210 047        
Tangible Fixed Assets Depreciation Charged In Period 37 85156 867        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023-12-19
filed on: 22nd, December 2023
Free Download (4 pages)

Company search