Jmc-group Ltd EXETER


Jmc-group started in year 2013 as Private Limited Company with registration number 08647118. The Jmc-group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Exeter at Unit 1, First Floor Exeter International Office Park. Postal code: EX5 2HL.

There is a single director in the company at the moment - Warren C., appointed on 12 August 2013. In addition, a secretary was appointed - Jacqueline C., appointed on 22 December 2015. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Jmc-group Ltd Address / Contact

Office Address Unit 1, First Floor Exeter International Office Park
Office Address2 Clyst Honiton
Town Exeter
Post code EX5 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08647118
Date of Incorporation Mon, 12th Aug 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 30th May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Jacqueline C.

Position: Secretary

Appointed: 22 December 2015

Warren C.

Position: Director

Appointed: 12 August 2013

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Warren C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jackie C. This PSC owns 25-50% shares and has 25-50% voting rights.

Warren C.

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

Jackie C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100100100    
Balance Sheet
Cash Bank On Hand   1 0118887767
Current Assets   703 049538 391538 390528 070
Debtors100100100702 038538 303538 303527 303
Net Assets Liabilities   643 279498 921498 920477 314
Other Debtors100100 630 376499 219497 519501 519
Net Assets Liabilities Including Pension Asset Liability 100100    
Reserves/Capital
Called Up Share Capital100100100    
Shareholder Funds100100100    
Other
Accrued Liabilities   19 5008 5008 5008 500
Amounts Owed By Related Parties   49 88439 08440 78425 784
Average Number Employees During Period   1111
Creditors   60 47040 17040 17051 456
Investments Fixed Assets  200700700700700
Investments In Subsidiaries   700700700700
Net Current Assets Liabilities 100-100642 579498 221498 220476 614
Nominal Value Allotted Share Capital   229229229229
Number Shares Issued Fully Paid   22 86022 86022 86022 860
Other Creditors   40 97031 67031 67031 670
Par Value Share111 000
Trade Creditors Trade Payables      11 286
Trade Debtors Trade Receivables   21 778   
Creditors Due Within One Year  200    
Fixed Assets  200    
Number Shares Allotted100100100    
Percentage Subsidiary Held  100    
Value Shares Allotted100100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
Free Download (1 page)

Company search

Advertisements