Jermyn Motor Group Limited TONBRIDGE


Jermyn Motor Group started in year 1972 as Private Limited Company with registration number 01043088. The Jermyn Motor Group company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Tonbridge at First Floor. Postal code: TN11 9QU. Since June 27, 2023 Jermyn Motor Group Limited is no longer carrying the name D.k.enterprises.

At present there are 2 directors in the the company, namely Richard G. and Timothy J.. In addition one secretary - Richard G. - is with the firm. As of 19 April 2024, there were 3 ex directors - Derek J., Benjamin S. and others listed below. There were no ex secretaries.

Jermyn Motor Group Limited Address / Contact

Office Address First Floor
Office Address2 West Barn, North Frith Farm, Ashes Lane, Hadlow
Town Tonbridge
Post code TN11 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01043088
Date of Incorporation Fri, 18th Feb 1972
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th June
Company age 52 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Richard G.

Position: Director

Appointed: 17 January 2022

Richard G.

Position: Secretary

Appointed: 06 May 2021

Timothy J.

Position: Director

Appointed: 30 October 1991

Margaret J.

Position: Secretary

Resigned: 06 May 2021

Derek J.

Position: Director

Resigned: 24 May 2020

Benjamin S.

Position: Director

Appointed: 13 January 2022

Resigned: 12 January 2024

Simon V.

Position: Director

Appointed: 01 November 2010

Resigned: 30 April 2011

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Timothy J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timothy J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

D.k.enterprises June 27, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth428 074437 615       
Balance Sheet
Cash Bank In Hand19013 128       
Cash Bank On Hand 13 1281 1929904 9266115 2703 2413 032
Current Assets494 834685 383633 905314 040586 867928 493941 3381 456 8802 370 027
Debtors53 889130 08687 272100 506106 607200 767302 529330 041300 022
Net Assets Liabilities 418 809418 83683 411123 492172 634242 710634 409674 810
Net Assets Liabilities Including Pension Asset Liability428 074437 615       
Other Debtors  2 60610 332  25910 0116 895
Property Plant Equipment 472 204468 135455 765459 605559 189570 0821 163 3221 136 867
Stocks Inventory440 755542 169       
Tangible Fixed Assets475 917472 204       
Total Inventories 542 169529 588212 544475 334727 115633 5391 123 5982 066 973
Reserves/Capital
Called Up Share Capital120 000120 000       
Profit Loss Account Reserve66 27280 851       
Shareholder Funds428 074437 615       
Other
Accrued Liabilities 13 73226 38319 05521 12715 18326 83577 74835 684
Accumulated Depreciation Impairment Property Plant Equipment 135 295134 707152 928168 948187 911209 286250 828295 399
Average Number Employees During Period  15161414141620
Bank Borrowings 103 31593 10777 05166 019206 245195 117167 878141 137
Bank Borrowings Overdrafts 48 32537 61718 8297 395163 324143 02528 24087 137
Bank Overdrafts 163 207182 301183 942205 890171 47076 90086 38492 075
Comprehensive Income Expense   -239 197     
Corporation Tax Payable 15 85313 151 552 13516 3958 22718 206
Corporation Tax Recoverable  15 85329 004     
Creditors 92 95782 44965 97354 587190 096169 801139 638112 657
Creditors Due After One Year96 16192 957       
Creditors Due Within One Year445 910625 456       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 3101 760  3 794  
Disposals Property Plant Equipment  13 3101 760  3 794  
Dividends Paid  50 54220 250     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 21 0006 0006 0001 500    
Increase From Depreciation Charge For Year Property Plant Equipment  12 72219 98116 02018 96325 169 44 571
Merchandise 18 66320 35920 38530 50330 70530 48733 52839 275
Net Current Assets Liabilities48 92459 927-187 830-306 185-270 267-191 704-151 170-381 010-340 670
Number Shares Allotted 120 000       
Number Shares Issued Fully Paid   120 000120 000120 000120 000 120 000
Other Creditors  269 6871 7851 8521 170   
Other Taxation Social Security Payable 19 9486 1877 96524 36333 16866 92337 03229 963
Par Value Share 1 1111 1
Prepayments Accrued Income 27 3869 6149 97662 58035 09425 39953 33970 060
Profit Loss  48 794-78 17640 08149 14270 076 40 401
Property Plant Equipment Gross Cost 607 499602 842608 693628 553747 100779 3681 414 1501 432 266
Provisions For Liabilities Balance Sheet Subtotal 20 36519 42419611 2594 7556 4018 2658 730
Provisions For Liabilities Charges6061 559       
Raw Materials 523 506509 229192 159444 831696 410603 0521 090 0702 027 698
Revaluation Reserve241 802236 764       
Secured Debts414 965433 233       
Share Capital Allotted Called Up Paid120 000120 000       
Tangible Fixed Assets Additions 8 401       
Tangible Fixed Assets Cost Or Valuation599 098607 499       
Tangible Fixed Assets Depreciation123 181135 295       
Tangible Fixed Assets Depreciation Charged In Period 12 114       
Total Additions Including From Business Combinations Property Plant Equipment  8 6537 61119 860118 54736 062 18 116
Total Assets Less Current Liabilities524 841532 131520 709149 580189 338367 485418 912782 312796 197
Total Borrowings 433 233432 554436 155753 995899 888898 1981 456 1682 504 596
Trade Creditors Trade Payables 52 23061 238141 38195 132123 428177 560187 986212 746
Trade Debtors Trade Receivables 102 70075 05251 19444 027165 673276 871266 691223 067

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, January 2023
Free Download (12 pages)

Company search