J M N Retailers Ltd LONDONDERRY


Founded in 2014, J M N Retailers, classified under reg no. NI625764 is an active company. Currently registered at 24 Spencer Road BT47 6AA, Londonderry the company has been in the business for ten years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Friday 26th September 2014 J M N Retailers Ltd is no longer carrying the name Cragview Trading.

The company has one director. Joanne L., appointed on 18 September 2014. There are currently no secretaries appointed. As of 9 May 2024, there was 1 ex director - Denise R.. There were no ex secretaries.

J M N Retailers Ltd Address / Contact

Office Address 24 Spencer Road
Town Londonderry
Post code BT47 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI625764
Date of Incorporation Mon, 21st Jul 2014
Industry
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Joanne L.

Position: Director

Appointed: 18 September 2014

Cs Director Services Limited

Position: Corporate Director

Appointed: 21 July 2014

Resigned: 18 September 2014

Denise R.

Position: Director

Appointed: 21 July 2014

Resigned: 18 September 2014

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Damien L. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Joanne L. This PSC and has 25-50% voting rights.

Damien L.

Notified on 20 July 2021
Nature of control: 25-50% voting rights

Joanne L.

Notified on 7 April 2016
Nature of control: 25-50% voting rights

Company previous names

Cragview Trading September 26, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand5 31611 59912 08959 89362 58571 600115 752
Current Assets41 53243 44941 39990 51399 455125 094169 353
Debtors2 7163 750   1 3144 076
Net Assets Liabilities26 39256 13454 76560 80377 93692 481145 734
Other Debtors 3 750   1 3144 076
Property Plant Equipment25 459184 888180 585179 433180 987177 605197 061
Total Inventories33 50028 10029 31030 62036 87052 18049 525
Other
Accumulated Depreciation Impairment Property Plant Equipment42 13648 89653 19962 39266 15069 53275 076
Additions Other Than Through Business Combinations Property Plant Equipment 166 189 8 0415 312 25 000
Average Number Employees During Period1011-14-12-14-15 
Bank Borrowings Overdrafts 12 60412 60412 60423 24823 24823 248
Creditors16 31490 70893 30293 296107 092133 516161 992
Increase From Depreciation Charge For Year Property Plant Equipment 6 7604 3039 1933 7583 3825 544
Net Current Assets Liabilities25 218-47 259-51 903-2 783-7 637-8 4227 361
Other Creditors 67 88868 37561 97562 86072 86082 033
Property Plant Equipment Gross Cost67 595233 784233 784241 825247 137247 137272 137
Taxation Social Security Payable 2 9492 2248 0287 41917 03714 442
Total Assets Less Current Liabilities50 677137 629     
Trade Creditors Trade Payables 7 26710 09910 68913 56520 37142 269
Amount Specific Advance Or Credit Directors-24 285-23 588     
Amount Specific Advance Or Credit Repaid In Period Directors -697     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 21st July 2023
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements