Jm Shopfitter (london) Limited ILFORD


Founded in 2014, Jm Shopfitter (london), classified under reg no. 09196715 is an active company. Currently registered at Unit 3 IG1 4BZ, Ilford the company has been in the business for 10 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has one director. Desraj R., appointed on 4 August 2018. There are currently no secretaries appointed. As of 6 May 2024, there were 3 ex directors - Jaspal R., Ashwinkoomarsing B. and others listed below. There were no ex secretaries.

Jm Shopfitter (london) Limited Address / Contact

Office Address Unit 3
Office Address2 Opal Mews
Town Ilford
Post code IG1 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09196715
Date of Incorporation Sat, 30th Aug 2014
Industry Other building completion and finishing
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 29th Aug 2023 (2023-08-29)
Last confirmation statement dated Mon, 15th Aug 2022

Company staff

Desraj R.

Position: Director

Appointed: 04 August 2018

Jaspal R.

Position: Director

Appointed: 30 August 2014

Resigned: 04 August 2018

Ashwinkoomarsing B.

Position: Director

Appointed: 30 August 2014

Resigned: 14 January 2017

Mohan S.

Position: Director

Appointed: 30 August 2014

Resigned: 28 August 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Desraj R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jaspal R. This PSC owns 75,01-100% shares and has 25-50% voting rights. The third one is Ashwinkoomarsing B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Desraj R.

Notified on 4 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jaspal R.

Notified on 1 August 2016
Ceased on 4 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
25-50% voting rights
right to appoint and remove directors

Ashwinkoomarsing B.

Notified on 1 August 2016
Ceased on 14 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-8 167        
Balance Sheet
Cash Bank On Hand 1 154652      
Current Assets14 7161 39710 44210 10225 85664 63866 90661 00761 696
Debtors4 6262434 950      
Net Assets Liabilities 18 3833 8179 6428 5566 94712 9641 082-24 878
Other Debtors 243       
Property Plant Equipment6 00032 73627 801      
Total Inventories  4 840      
Cash Bank In Hand10 090        
Net Assets Liabilities Including Pension Asset Liability-8 167        
Tangible Fixed Assets6 000        
Reserves/Capital
Called Up Share Capital3        
Profit Loss Account Reserve-8 170        
Shareholder Funds-8 167        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 7202 937   240
Accumulated Depreciation Impairment Property Plant Equipment 6 48311 918      
Additions Other Than Through Business Combinations Property Plant Equipment 33 219500      
Average Number Employees During Period   545533
Creditors 15 75034 36821 37127 24835 4536 58532 80671 908
Fixed Assets6 000 27 80123 63119 80026 81540 33532 46126 224
Future Minimum Lease Payments Under Non-cancellable Operating Leases 15 12015 120      
Increase From Depreciation Charge For Year Property Plant Equipment 6 4835 435      
Net Current Assets Liabilities830-14 295-23 984-11 269-1 39231 73460 32128 201-10 212
Other Creditors 15 750       
Other Taxation Social Security Payable -587 851      
Property Plant Equipment Gross Cost6 00039 21939 719      
Total Assets Less Current Liabilities6 830 3 81712 36218 40858 549100 65660 66216 012
Trade Creditors Trade Payables  26 575      
Trade Debtors Trade Receivables  4 950      
Creditors Due After One Year14 997        
Creditors Due Within One Year13 886        
Tangible Fixed Assets Additions6 000        
Tangible Fixed Assets Cost Or Valuation6 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
Free Download (1 page)

Company search

Advertisements