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

J.s. Miller Contracts Limited LEEDS


Founded in 1999, J.s. Miller Contracts, classified under reg no. 03886561 is an active company. Currently registered at First Floor (queens Service Station) LS10 3DJ, Leeds the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Karen M., Keith M.. Of them, Karen M., Keith M. have been with the company the longest, being appointed on 1 July 2007. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John T. who worked with the the company until 31 March 2015.

J.s. Miller Contracts Limited Address / Contact

Office Address First Floor (queens Service Station)
Office Address2 Wakefield Road
Town Leeds
Post code LS10 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03886561
Date of Incorporation Wed, 1st Dec 1999
Industry Other construction installation
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Karen M.

Position: Director

Appointed: 01 July 2007

Keith M.

Position: Director

Appointed: 01 July 2007

John T.

Position: Secretary

Appointed: 01 December 1999

Resigned: 31 March 2015

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1999

Resigned: 01 December 1999

Barry A.

Position: Director

Appointed: 01 December 1999

Resigned: 31 March 2015

John T.

Position: Director

Appointed: 01 December 1999

Resigned: 31 March 2015

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 December 1999

Resigned: 01 December 1999

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Jsmc Limited from Leeds, England. This PSC is classified as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jsmc Limited

Phoenix Works 388 Meanwood Road, Leeds, LS7 2JF, England

Legal authority Companies Act
Legal form Private Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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
Balance Sheet
Cash Bank On Hand118 682108 521170 51432 296165 364147 272175 006123 520
Current Assets723 357720 600793 219640 920627 304661 243628 660724 680
Debtors604 675612 079622 705608 624461 940508 471448 154595 660
Net Assets Liabilities224 694264 049341 156278 705315 555267 565301 377311 875
Other Debtors200  2 582  9 22919 175
Property Plant Equipment6 02022 90333 80226 38418 64010 7448 03222 811
Total Inventories     5 5005 5005 500
Other
Accrued Liabilities Deferred Income11 99612 71315 71720 63817 52523 80321 04418 854
Accumulated Depreciation Impairment Property Plant Equipment2 4444 95513 21624 39335 68244 67848 77055 975
Additions Other Than Through Business Combinations Property Plant Equipment 22 09021 5235 6833 5451 1001 38021 984
Amounts Owed To Directors4 1006 9005 185   5 8529 339
Amounts Owed To Other Related Parties Other Than Directors   4 06480311 5945 85216 575
Average Number Employees During Period1717141412131112
Bank Borrowings Overdrafts     42 0949 60010 648
Corporation Tax Payable136   19 131 16 67717 179
Creditors504 683479 454485 865411 099291 655330 617278 504403 326
Current Tax For Period    19 131   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -22 5008 385   
Deferred Tax Liabilities   -22 500-14 115-6 4091 5264 334
Depreciation Rate Used For Property Plant Equipment 25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 3381 6561 484    
Disposals Property Plant Equipment 2 6962 3631 924    
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 52616 2446 96922 96134 00520 87925 40313 446
Increase From Depreciation Charge For Year Property Plant Equipment 3 8499 91712 66111 2898 9964 0927 205
Net Current Assets Liabilities218 674241 146307 354229 821335 649330 626350 156321 354
Net Deferred Tax Liability Asset   -27 500-17 656-8 4501 5264 334
Number Shares Issued Fully Paid5 0005 0005 0005 0005 0005 0005 0005 000
Other Creditors221 681188 681164 681120 69214 15214 72924 930 
Other Taxation Social Security Payable49 37238 04242 7486 94240 95443 0244 5463 038
Par Value Share 1111111
Prepayments Accrued Income25 01127 08931 45832 48133 98133 72836 61441 573
Property Plant Equipment Gross Cost8 46427 85847 01850 77754 32255 42256 80278 786
Provisions For Liabilities Balance Sheet Subtotal   -22 500-14 115-6 4091 5264 334
Raw Materials     5 5005 5005 500
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -22 50027 516   
Total Assets Less Current Liabilities224 694264 049341 156256 205354 289341 370358 188344 165
Total Borrowings  5 1854 064    
Trade Creditors Trade Payables217 398233 118257 534258 763199 090229 561205 455327 693
Trade Debtors Trade Receivables579 464584 990591 247573 561427 959474 743402 311534 912

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
Free Download (10 pages)

Company search

Advertisements