Jemroc Trading Services Limited HARROW


Jemroc Trading Services started in year 2015 as Private Limited Company with registration number 09387777. The Jemroc Trading Services company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Harrow at 16 Birch Park. Postal code: HA3 6SP. Since July 11, 2017 Jemroc Trading Services Limited is no longer carrying the name Ecoms Management.

The company has one director. Mary O., appointed on 14 September 2017. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Ephraim O., Mary O. and others listed below. There were no ex secretaries.

Jemroc Trading Services Limited Address / Contact

Office Address 16 Birch Park
Town Harrow
Post code HA3 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09387777
Date of Incorporation Wed, 14th Jan 2015
Industry Other human health activities
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Mary O.

Position: Director

Appointed: 14 September 2017

Ephraim O.

Position: Director

Appointed: 07 July 2017

Resigned: 27 May 2019

Mary O.

Position: Director

Appointed: 14 January 2015

Resigned: 10 August 2017

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Mary O. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Ephraim O. This PSC owns 75,01-100% shares. The third one is Ephraim O., who also meets the Companies House requirements to be categorised as a PSC. This PSC .

Mary O.

Notified on 14 January 2020
Nature of control: significiant influence or control

Ephraim O.

Notified on 14 September 2017
Ceased on 27 May 2019
Nature of control: 75,01-100% shares

Ephraim O.

Notified on 11 April 2016
Ceased on 27 May 2019
Nature of control: right to appoint and remove directors

Company previous names

Ecoms Management July 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth2 2061 032      
Balance Sheet
Cash Bank On Hand 5831 3047 3086 0037 4612 6783 403
Current Assets9 4095833 5389 54217 69218 8103 5735 802
Debtors  2 2342 23411 68911 3498952 399
Net Assets Liabilities 1 8533 10811 50516 4395 4333084 119
Other Debtors  2 2342 23411 68911 3498952 399
Property Plant Equipment 4 5643 6143 0742 5211 9681 6141 323
Cash Bank In Hand9 409       
Net Assets Liabilities Including Pension Asset Liability2 2061 032      
Tangible Fixed Assets3 264       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve2 106       
Shareholder Funds2 2061 032      
Other
Version Production Software     2 022 2 023
Accrued Liabilities 650600600600600600750
Accrued Liabilities Not Expressed Within Creditors Subtotal  600600    
Accumulated Depreciation Impairment Property Plant Equipment 7161 6662 7063 2593 8124 1664 457
Bank Borrowings Overdrafts     5 0004 5341 675
Creditors 3 2944 0441 1113 77415 3454 8793 006
Dividend Declared Payable     10 000  
Fixed Assets3 2643 7433 6143 074    
Increase From Depreciation Charge For Year Property Plant Equipment  950 553553354291
Loans From Directors -589      
Net Current Assets Liabilities-1 058-2 711-5069 03113 9183 465-1 3062 796
Property Plant Equipment Gross Cost 5 2805 2805 7805 7805 7805 7805 780
Taxation Social Security Payable 3 2333 4445113 174-255-255581
Total Assets Less Current Liabilities2 2061 0323 70812 105    
Creditors Due Within One Year10 4673 294      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions3 980       
Tangible Fixed Assets Cost Or Valuation3 980       
Tangible Fixed Assets Depreciation716       
Tangible Fixed Assets Depreciation Charged In Period716       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates March 9, 2023
filed on: 10th, May 2023
Free Download (3 pages)

Company search

Advertisements