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

J. A. M. Drilling Limited OBAN


J. A. M. Drilling started in year 2009 as Private Limited Company with registration number SC369132. The J. A. M. Drilling company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Oban at Jam Drilling The Studio 15 Lochside Street Oban. Postal code: PA34 4HP.

There is a single director in the firm at the moment - John M., appointed on 25 November 2009. In addition, a secretary was appointed - Kirstin M., appointed on 6 June 2022. As of 8 May 2024, there was 1 ex secretary - Kirstin M.. There were no ex directors.

This company operates within the PA34 5JU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1099837 . It is located at Unit 3, Buchanan Business Park, Glasgow with a total of 20 carsand 1 trailers. It has two locations in the UK.

J. A. M. Drilling Limited Address / Contact

Office Address Jam Drilling The Studio 15 Lochside Street Oban
Office Address2 Lochside Street
Town Oban
Post code PA34 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC369132
Date of Incorporation Wed, 25th Nov 2009
Industry Wired telecommunications activities
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Kirstin M.

Position: Secretary

Appointed: 06 June 2022

John M.

Position: Director

Appointed: 25 November 2009

Kirstin M.

Position: Secretary

Appointed: 25 November 2009

Resigned: 28 April 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is John M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Kirstin M. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kirstin M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth18 486100 427168 259222 293299 640        
Balance Sheet
Cash Bank In Hand38 92372 477119 559150 413134 478        
Cash Bank On Hand    134 478228 646260 408  163 386  72 545
Current Assets67 287172 693254 155313 744416 479767 283946 500967 0291 158 9261 247 7121 489 4222 068 3541 992 457
Debtors28 364100 216134 596163 331282 001538 637686 092967 0291 158 926980 326886 422674 447758 518
Net Assets Liabilities    299 640357 244608 802573 684559 414539 679373 897108 631207 293
Net Assets Liabilities Including Pension Asset Liability 100 427168 259222 293299 640        
Other Debtors    37 141       6 549
Property Plant Equipment    150 645238 822308 870413 073545 328849 2391 019 843869 588754 090
Tangible Fixed Assets34 01860 03593 933117 958150 645        
Total Inventories         104 000603 0001 393 9071 161 394
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve18 386100 327168 159222 193299 540        
Shareholder Funds18 486100 427168 259222 293299 640        
Other
Accumulated Depreciation Impairment Property Plant Equipment    170 773250 418353 842491 845673 830957 0501 297 1651 416 5531 668 143
Average Number Employees During Period     55788284831018889
Bank Borrowings          567 084454 732313 978
Bank Borrowings Overdrafts     78 96057 90436 84815 79241 667369 917247 645167 037
Creditors    15 429116 238135 154180 792257 907554 230847 240620 060396 685
Creditors Due After One Year  8 2037 12215 429        
Creditors Due Within One Year82 819132 301154 341178 695221 926        
Disposals Decrease In Depreciation Impairment Property Plant Equipment           170 594 
Disposals Property Plant Equipment     2 1609 57510 067  8 000271 000 
Finance Lease Liabilities Present Value Total    15 42937 27877 250143 944242 115512 563477 323372 415229 648
Increase From Depreciation Charge For Year Property Plant Equipment     79 645103 424138 003181 985283 220340 115289 982251 590
Net Current Assets Liabilities-15 53240 39299 814135 049194 553282 424496 860416 696347 286346 362201 294-135 056-97 849
Number Shares Allotted 100100100100        
Other Creditors    17272 10973 17792 93191 39032 01911 952291 963180 021
Other Taxation Social Security Payable    161 711208 919113 360138 302265 966473 461614 7181 154 0741 342 471
Par Value Share 1111        
Property Plant Equipment Gross Cost    321 418489 240662 712904 9181 219 1581 806 2892 317 0082 286 1412 422 233
Provisions For Liabilities Balance Sheet Subtotal    30 12947 76461 77475 29375 293101 692 5 84152 263
Provisions For Liabilities Charges  17 28523 59230 129        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 57 40774 28573 92982 960        
Tangible Fixed Assets Cost Or Valuation63 477109 694175 029238 458321 418        
Tangible Fixed Assets Depreciation29 45949 65981 096120 500170 773        
Tangible Fixed Assets Depreciation Charged In Period 20 20031 43739 40450 273        
Tangible Fixed Assets Disposals 11 1908 95010 500         
Total Additions Including From Business Combinations Property Plant Equipment     169 982183 047252 273314 240587 131518 719240 133136 092
Total Assets Less Current Liabilities18 486100 427193 747253 007345 198521 246805 730829 769892 6141 195 6011 221 137734 532656 241
Trade Creditors Trade Payables    27 318126 250181 447144 193274 481189 367217 807131 763180 081
Trade Debtors Trade Receivables    244 860538 637686 092967 0291 158 926980 326886 422674 447751 969

Transport Operator Data

Unit 3
Address Buchanan Business Park , Stepps
City Glasgow
Post code G33 6HR
Vehicles 16
Argyle Commercials Ltd
Address Glenshellach Road
City Oban
Post code PA34 4PP
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
Free Download (9 pages)

Company search