Jpm Licensing Ltd is a private limited company situated at 5 Ellerbeck Way Stokesley Business Park, Stokesley, Middlesbrough TS9 5JZ. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-03-15, this 5-year-old company is run by 3 directors.
Director Maxwell C., appointed on 15 March 2019. Director James H., appointed on 15 March 2019. Director Peter S., appointed on 15 March 2019.
The company is officially classified as "other research and experimental development on natural sciences and engineering" (SIC code: 72190).
The latest confirmation statement was sent on 2023-03-14 and the date for the next filing is 2024-03-28. Additionally, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.
Office Address | 5 Ellerbeck Way Stokesley Business Park |
Office Address2 | Stokesley |
Town | Middlesbrough |
Post code | TS9 5JZ |
Country of origin | United Kingdom |
Registration Number | 11885371 |
Date of Incorporation | Fri, 15th Mar 2019 |
Industry | Other research and experimental development on natural sciences and engineering |
End of financial Year | 31st March |
Company age | 5 years old |
Account next due date | Sun, 31st Dec 2023 (150 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Thu, 28th Mar 2024 (2024-03-28) |
Last confirmation statement dated | Tue, 14th Mar 2023 |
The list of PSCs who own or control the company consists of 3 names. As we established, there is Maxwell C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Peter S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James H., 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.
Maxwell C.
Notified on | 15 March 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Peter S.
Notified on | 15 March 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
James H.
Notified on | 15 March 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-03-31 | 2022-03-31 |
Balance Sheet | ||
Cash Bank On Hand | 32 629 | 593 |
Current Assets | 79 137 | 112 434 |
Debtors | 46 508 | 111 841 |
Net Assets Liabilities | -58 | 1 748 |
Other Debtors | 14 363 | |
Other | ||
Accrued Liabilities | 5 508 | 7 128 |
Bank Borrowings | 16 710 | 12 914 |
Creditors | 16 710 | 12 914 |
Total Assets Less Current Liabilities | 16 652 | 14 662 |
Total Borrowings | 16 710 | 12 914 |
Trade Debtors Trade Receivables | 46 507 | 52 521 |
Amount Specific Advance Or Credit Directors | -6 199 | 44 956 |
Amount Specific Advance Or Credit Made In Period Directors | -6 200 | -21 804 |
Amount Specific Advance Or Credit Repaid In Period Directors | 4 300 | 72 959 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2024-03-14 filed on: 2nd, April 2024 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy