Jrm Ceramics Limited CHATTERIS


Jrm Ceramics started in year 2009 as Private Limited Company with registration number 07026427. The Jrm Ceramics company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Chatteris at 2 Park Street. Postal code: PE16 6AE.

There is a single director in the company at the moment - John M., appointed on 22 September 2009. In addition, a secretary was appointed - Vicki M., appointed on 22 September 2009. As of 28 May 2024, there was 1 ex director - Vicki M.. There were no ex secretaries.

Jrm Ceramics Limited Address / Contact

Office Address 2 Park Street
Town Chatteris
Post code PE16 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07026427
Date of Incorporation Tue, 22nd Sep 2009
Industry Floor and wall covering
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Vicki M.

Position: Secretary

Appointed: 22 September 2009

John M.

Position: Director

Appointed: 22 September 2009

Vicki M.

Position: Director

Appointed: 22 September 2009

Resigned: 30 January 2015

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is John M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Vicki M. This PSC owns 25-50% shares.

John M.

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

Vicki M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-03-312023-03-31
Net Worth5 8902 011380       
Balance Sheet
Cash Bank On Hand  17 96631 75638 99539 61031 89752 52947 97257 175
Current Assets42 04021 55318 21332 27540 82042 84532 08452 94348 71857 538
Debtors4 6672512475191 8253 235187414746363
Net Assets Liabilities  38016 00531 87844 13531 50045 98440 77650 483
Other Debtors  24751922219187414746363
Property Plant Equipment  8 9286 6965 02212 9479 7107 2826 3724 779
Cash Bank In Hand37 37321 30217 966       
Net Assets Liabilities Including Pension Asset Liability5 8902 011380       
Tangible Fixed Assets4 53611 9058 928       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve5 8882 009378       
Shareholder Funds5 8902 011380       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 5179 74911 4235 4858 72211 15012 06113 654
Additions Other Than Through Business Combinations Property Plant Equipment     16 987    
Average Number Employees During Period  11222222
Corporation Tax Payable     3 1042 2284 8084 9377 279
Creditors  24 97621 62813 0109 4568 64313 00313 23111 022
Depreciation Expense Property Plant Equipment  2 9772 232      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -10 254    
Disposals Property Plant Equipment     -15 000    
Dividend Per Share Interim    5 0005 000    
Dividends Paid On Shares Interim  14 000 10 00010 000    
Increase From Depreciation Charge For Year Property Plant Equipment   2 2321 6744 3163 2372 4289111 593
Net Current Assets Liabilities2 261-7 514-6 76310 64727 81033 38923 44139 94035 48746 516
Number Shares Issued Fully Paid   222    
Other Creditors  17 48916 6385 8744 4345 7636 8726 8982 898
Other Taxation Social Security Payable     478652723440405
Par Value Share 11 11    
Prepayments     266    
Property Plant Equipment Gross Cost  16 44516 44516 44518 43218 43218 43218 433 
Provisions For Liabilities Balance Sheet Subtotal  1 7851 3389542 2011 6511 2381 083812
Taxation Social Security Payable  6 8874 9907 1363 582    
Total Additions Including From Business Combinations Property Plant Equipment        1 
Total Assets Less Current Liabilities6 7974 3912 16517 34332 83246 33633 15147 22241 85951 295
Trade Creditors Trade Payables  600  1 440 600956440
Trade Debtors Trade Receivables    1 8032 750    
Director Remuneration   8 4478 4328 400    
Creditors Due Within One Year39 77929 06724 976       
Fixed Assets4 53611 9058 928       
Number Shares Allotted222       
Provisions For Liabilities Charges9072 3801 785       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates September 22, 2023
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements