Jestermark Ltd NOTTINGHAM


Founded in 2009, Jestermark, classified under reg no. 06960996 is an active company. Currently registered at Daleside House Park Road East NG14 6LL, Nottingham the company has been in the business for 15 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Jordan H., Melvin H.. Of them, Melvin H. has been with the company the longest, being appointed on 6 September 2010 and Jordan H. has been with the company for the least time - from 1 October 2020. As of 29 April 2024, there were 6 ex directors - Greg C., Andrew G. and others listed below. There were no ex secretaries.

Jestermark Ltd Address / Contact

Office Address Daleside House Park Road East
Office Address2 Calverton
Town Nottingham
Post code NG14 6LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06960996
Date of Incorporation Tue, 14th Jul 2009
Industry Other building completion and finishing
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Jordan H.

Position: Director

Appointed: 01 October 2020

Melvin H.

Position: Director

Appointed: 06 September 2010

Greg C.

Position: Director

Appointed: 01 October 2020

Resigned: 31 October 2022

Andrew G.

Position: Director

Appointed: 02 June 2014

Resigned: 17 June 2015

Michael C.

Position: Director

Appointed: 06 September 2010

Resigned: 20 December 2022

Alan M.

Position: Director

Appointed: 22 September 2009

Resigned: 20 December 2022

Ian C.

Position: Director

Appointed: 22 September 2009

Resigned: 28 February 2016

Yomtov J.

Position: Director

Appointed: 14 July 2009

Resigned: 22 September 2009

People with significant control

The list of PSCs that own or control the company includes 4 names. As we found, there is Ian C. This PSC has significiant influence or control over this company,. Another one in the PSC register is Michael C. This PSC has significiant influence or control over the company,. The third one is Melvin H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Ian C.

Notified on 14 July 2016
Nature of control: significiant influence or control

Michael C.

Notified on 14 July 2016
Nature of control: significiant influence or control

Melvin H.

Notified on 14 July 2016
Nature of control: significiant influence or control

Alan M.

Notified on 14 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth83 317174 009346 660525 879     
Balance Sheet
Cash Bank On Hand   300 804198 180282 228186 14980 35131 494
Current Assets1 142 3541 197 0381 337 3251 312 9401 131 9171 584 380975 9931 046 8471 241 581
Debtors744 115771 539900 813936 092678 151775 206508 091615 046756 784
Net Assets Liabilities   525 879526 582527 660605 398610 510617 395
Other Debtors   -20 86533 4245 021138 635287 96697 389
Property Plant Equipment   89 19474 93782 44453 19342 86956 930
Total Inventories   96 909255 586526 946281 753351 450453 303
Cash Bank In Hand196 617233 639337 660300 804     
Intangible Fixed Assets  68 620      
Net Assets Liabilities Including Pension Asset Liability83 317174 010346 660      
Stocks Inventory201 622191 86098 85296 909     
Tangible Fixed Assets62 36350 93168 62089 194     
Reserves/Capital
Called Up Share Capital200200200220     
Profit Loss Account Reserve83 117173 809346 460525 659     
Shareholder Funds83 317174 009346 660525 879     
Other
Accumulated Depreciation Impairment Property Plant Equipment   97 33583 18799 33853 09063 41472 823
Additions Other Than Through Business Combinations Property Plant Equipment    21 75723 658  23 470
Average Number Employees During Period   262021252221
Bank Borrowings Overdrafts        4 733
Corporation Tax Payable   62 25123 46618 94140 12643 48826 388
Creditors   846 908653 4891 124 838413 150470 632623 063
Depreciation Rate Used For Property Plant Equipment    1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    30 970 56 373  
Disposals Property Plant Equipment    50 162 75 499  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   60 00060 00060 00060 00049 93854 229
Increase From Depreciation Charge For Year Property Plant Equipment    16 82216 15110 12510 3249 409
Net Current Assets Liabilities115 755189 210304 082466 032478 428459 542562 843576 215618 518
Number Shares Issued Fully Paid   202020202525
Other Creditors   290 404248 167238 75379 08244 37186 294
Other Taxation Social Security Payable   75 76490 889159 64567 178132 41415 918
Par Value Share 11111111
Property Plant Equipment Gross Cost   186 529158 124181 782106 283106 283129 753
Taxation Including Deferred Taxation Balance Sheet Subtotal   14 62512 35014 32610 6388 57411 386
Total Assets Less Current Liabilities178 118240 141372 702555 226553 365541 986616 036619 084675 448
Trade Creditors Trade Payables   418 489290 967707 499226 764250 359489 730
Trade Debtors Trade Receivables   936 092644 727770 185369 456327 080659 395
Creditors Due After One Year88 16360 72716 23814 722     
Creditors Due Within One Year1 026 5991 007 8271 033 243867 773     
Net Assets Liability Excluding Pension Asset Liability  346 660525 879     
Number Shares Allotted 100100220     
Provisions For Liabilities Charges6 6385 4059 80414 625     
Fixed Assets62 36350 93168 620      
Share Capital Allotted Called Up Paid100100200220     
Tangible Fixed Assets Additions  33 72541 922     
Tangible Fixed Assets Cost Or Valuation110 882110 882144 607186 529     
Tangible Fixed Assets Depreciation48 51959 95175 98797 335     
Tangible Fixed Assets Depreciation Charged In Period 11 43216 03621 348     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 13th September 2023
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements