Jms Weston Limited WESTON-SUPER-MARE


Jms Weston started in year 2015 as Private Limited Company with registration number 09425498. The Jms Weston company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Weston-super-mare at 2 Stafford Place. Postal code: BS23 2QZ.

The company has 2 directors, namely Melanie M., Justin M.. Of them, Justin M. has been with the company the longest, being appointed on 6 February 2015 and Melanie M. has been with the company for the least time - from 11 October 2016. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Jms Weston Limited Address / Contact

Office Address 2 Stafford Place
Town Weston-super-mare
Post code BS23 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09425498
Date of Incorporation Fri, 6th Feb 2015
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Melanie M.

Position: Director

Appointed: 11 October 2016

Justin M.

Position: Director

Appointed: 06 February 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Justin M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Justin M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Melanie M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Justin M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Justin M.

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

Melanie M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2621 1961 309     
Balance Sheet
Current Assets51 75363 46260 99946 11446 14716 75225 29141 249
Net Assets Liabilities  1 3091 6538647 7296 520711
Cash Bank In Hand28 648       
Debtors21 605       
Intangible Fixed Assets10 000       
Net Assets Liabilities Including Pension Asset Liability2621 1961 309     
Stocks Inventory1 500       
Tangible Fixed Assets15 865       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve260       
Shareholder Funds2621 1961 309     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 0501 0501 0509609601 043
Average Number Employees During Period   22222
Creditors  75 51264 82359 80033 87838 72945 449
Fixed Assets25 86521 29316 87221 41215 56710 3577 8785 954
Net Current Assets Liabilities-25 603-20 097-15 56318 70913 65317 12613 438-4 200
Total Assets Less Current Liabilities2621 1961 3092 7031 9146 7695 5601 754
Creditors Due Within One Year77 35683 55976 562     
Intangible Fixed Assets Additions10 000       
Intangible Fixed Assets Cost Or Valuation10 000       
Tangible Fixed Assets Additions20 405       
Tangible Fixed Assets Cost Or Valuation20 405       
Tangible Fixed Assets Depreciation4 540       
Tangible Fixed Assets Depreciation Charged In Period4 540       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates June 13, 2023
filed on: 13th, June 2023
Free Download (5 pages)

Company search

Advertisements