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

Jnm Properties Limited NOTTINGHAM


Founded in 2015, Jnm Properties, classified under reg no. 09810774 is an active company. Currently registered at Daybrook House 2A Daybrook Street NG5 2HD, Nottingham the company has been in the business for nine years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 2 directors, namely Mark C., Neil G.. Of them, Mark C., Neil G. have been with the company the longest, being appointed on 5 October 2015. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Jnm Properties Limited Address / Contact

Office Address Daybrook House 2A Daybrook Street
Office Address2 Sherwood
Town Nottingham
Post code NG5 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09810774
Date of Incorporation Mon, 5th Oct 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Mark C.

Position: Director

Appointed: 05 October 2015

Neil G.

Position: Director

Appointed: 05 October 2015

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Neil G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark C. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil G.

Notified on 4 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark C.

Notified on 4 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand11 4443 0808 57113 08916 57028 10611 2309 521
Current Assets11 8283 4648 99813 84917 28828 10811 2329 523
Debtors384384427760718222
Net Assets Liabilities7 48319 28426 60931 88227 17036 19623 99434 411
Other Debtors384384427760718222
Property Plant Equipment300 005546 196650 225650 225650 225650 225650 225650 225
Other
Additions Other Than Through Business Combinations Property Plant Equipment300 005246 191104 029     
Amounts Owed To Group Undertakings Participating Interests302 000358 000458 000458 000458 000458 000458 000458 000
Average Number Employees During Period22222444
Bank Borrowings 162 854166 742164 026172 161172 161170 534156 933
Bank Overdrafts 6 1995 9888 7648 7648 7648 7648 764
Corporation Tax Payable1 8702 8431 7191 2371 2533 017 1 474
Creditors304 350367 522465 872468 166468 182469 976466 929468 404
Net Current Assets Liabilities-292 522-364 058-456 874-454 317-450 894-441 868-455 697-458 881
Other Creditors480480165165165165165166
Property Plant Equipment Gross Cost300 005546 196650 225650 225650 225650 225650 225650 225
Total Assets Less Current Liabilities7 483182 138193 351195 908199 331208 357194 528191 344
Trade Creditors Trade Payables     30  

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 13th, February 2024
Free Download (6 pages)

Company search

Advertisements