You are here: bizstats.co.uk > a-z index > J list > JK list

Jkhm Enterprises Ltd. GLASGOW


Jkhm Enterprises started in year 2011 as Private Limited Company with registration number SC406080. The Jkhm Enterprises company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Glasgow at 32i St. Andrews Road. Postal code: G41 1PF.

The company has one director. Sabrina A., appointed on 31 December 2011. There are currently no secretaries appointed. As of 9 May 2024, there were 2 ex directors - Stephen M., Kim S. and others listed below. There were no ex secretaries.

Jkhm Enterprises Ltd. Address / Contact

Office Address 32i St. Andrews Road
Town Glasgow
Post code G41 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC406080
Date of Incorporation Wed, 24th Aug 2011
Industry Retail sale by opticians
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Sabrina A.

Position: Director

Appointed: 31 December 2011

Stephen M.

Position: Director

Appointed: 24 August 2011

Resigned: 24 August 2011

Kim S.

Position: Director

Appointed: 24 August 2011

Resigned: 31 December 2011

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 24 August 2011

Resigned: 24 August 2011

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Azeem M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sabrina A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Azeem M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sabrina A.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-72218 86331 589      
Balance Sheet
Cash Bank In Hand7816454 263      
Cash Bank On Hand  4 2634 8595 57812 594   
Current Assets12 58926 35134 59837 34528 33128 91173 12539 96544 628
Debtors6 25814 39216 95820 73410 0958 563   
Net Assets Liabilities Including Pension Asset Liability-72218 86331 589      
Other Debtors  10 96314 3393 0061 779   
Property Plant Equipment  16 04012 83210 2668 213   
Stocks Inventory5 55011 31413 377      
Tangible Fixed Assets25 06320 05016 040      
Total Inventories  13 37711 75212 6587 754   
Net Assets Liabilities     20 42436 31419 8345 098
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-82214 04631 489      
Shareholder Funds-72218 86331 589      
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 50128 70931 27533 328   
Average Number Employees During Period   833444
Bank Borrowings Overdrafts  1 000      
Creditors  19 04921 43319 31616 70019 3812 38724 054
Creditors Due After One Year4 0001 000       
Creditors Due Within One Year34 37426 53819 049      
Increase From Depreciation Charge For Year Property Plant Equipment   3 2082 5662 053   
Net Current Assets Liabilities-21 785-4 90415 54915 9129 01512 21153 74437 57820 574
Number Shares Allotted 100100      
Number Shares Issued Fully Paid    100100   
Other Creditors  12 18814 63514 93815 481   
Other Taxation Social Security Payable  5 6874 9793 3621 219   
Par Value Share 11 11   
Property Plant Equipment Gross Cost  41 54141 54141 541    
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation41 54141 541       
Tangible Fixed Assets Depreciation16 47821 49125 501      
Tangible Fixed Assets Depreciation Charged In Period 5 0134 010      
Total Assets Less Current Liabilities3 27815 14631 58928 74419 28120 42460 31442 83424 884
Trade Creditors Trade Payables  1741 8191 016    
Trade Debtors Trade Receivables  5 9956 3957 0896 784   
Fixed Assets     8 2136 5705 2564 310

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates 2023-08-09
filed on: 9th, August 2023
Free Download (3 pages)

Company search