J Harmes Demolition Limited MAIDENHEAD


J Harmes Demolition started in year 2006 as Private Limited Company with registration number 05730789. The J Harmes Demolition company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Maidenhead at 2 Lake End Court Taplow Road. Postal code: SL6 0JQ. Since 2012-02-23 J Harmes Demolition Limited is no longer carrying the name J Harmes.

The company has 2 directors, namely Katherine S., Jamie H.. Of them, Jamie H. has been with the company the longest, being appointed on 6 March 2006 and Katherine S. has been with the company for the least time - from 1 April 2016. As of 17 May 2024, there was 1 ex director - Leslie S.. There were no ex secretaries.

J Harmes Demolition Limited Address / Contact

Office Address 2 Lake End Court Taplow Road
Office Address2 Taplow
Town Maidenhead
Post code SL6 0JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05730789
Date of Incorporation Mon, 6th Mar 2006
Industry Site preparation
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Katherine S.

Position: Director

Appointed: 01 April 2016

Jamie H.

Position: Director

Appointed: 06 March 2006

Leslie S.

Position: Director

Appointed: 01 June 2015

Resigned: 09 August 2021

Badenstar Limited

Position: Corporate Secretary

Appointed: 06 March 2006

Resigned: 29 February 2012

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Jamie H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Katherine S. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie H.

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

Katherine S.

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

Company previous names

J Harmes February 23, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth106 107106 23992 791146 061191 799       
Balance Sheet
Cash Bank On Hand    124 371218 54494 356113 85257 970139 331115 92895 262
Current Assets448 107408 889364 655392 244508 663730 333534 483461 523357 621360 542599 896686 375
Debtors412 748365 200313 886318 083384 292511 789403 798276 671289 651183 939478 537582 473
Net Assets Liabilities        231 294233 837254 709289 347
Other Debtors    7 8079 266120 79879 597154 053141 459296 630489 201
Property Plant Equipment       1 3378926 8506 8615 868
Total Inventories      36 32971 00010 00037 2725 431 
Cash Bank In Hand35 3593 6892 06668 661124 371       
Net Assets Liabilities Including Pension Asset Liability106 107106 23992 791         
Stocks Inventory 40 00048 7035 500        
Tangible Fixed Assets5 906           
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve106 106106 238105 980146 060191 798       
Shareholder Funds106 107106 23992 791146 061191 799       
Other
Accumulated Depreciation Impairment Property Plant Equipment       4458903 4726 9178 490
Average Number Employees During Period    1012131211899
Bank Borrowings Overdrafts        1 32742 09432 38722 435
Corporation Tax Payable         3 54612 60712 692
Corporation Tax Recoverable       9 26614 1469 2669 2669 266
Creditors    316 864539 066273 794188 865127 21942 09432 38722 435
Increase From Depreciation Charge For Year Property Plant Equipment       4454452 5823 4453 515
Net Current Assets Liabilities155 172148 14292 791146 061191 799191 268260 689272 658230 402270 383281 539307 264
Other Creditors    110 000122 000110 00067 00060 00040 000180 000271 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           1 942
Other Disposals Property Plant Equipment           2 348
Other Taxation Social Security Payable    35 5349 20250 67029 0033 5367 9819 5598 160
Property Plant Equipment Gross Cost       1 7821 78210 32213 77814 358
Provisions For Liabilities Balance Sheet Subtotal         1 3021 3041 350
Total Additions Including From Business Combinations Property Plant Equipment       1 782 8 5403 4562 928
Total Assets Less Current Liabilities161 078148 14292 791146 061191 799191 268260 689273 995231 294277 233288 400313 132
Trade Creditors Trade Payables    171 330407 864113 12492 86262 35630 726106 48477 107
Trade Debtors Trade Receivables    315 141361 783283 000197 074121 45233 214172 64184 006
Amount Specific Advance Or Credit Directors   10 82431 22937 96335 65035 623    
Amount Specific Advance Or Credit Made In Period Directors    20 40511 734      
Amount Specific Advance Or Credit Repaid In Period Directors     5 0002 31327    
Creditors Due After One Year54 97141 903          
Creditors Due Within One Year292 935260 747271 864246 183316 864       
Number Shares Allotted 1111       
Par Value Share 1111       
Secured Debts68 17955 296          
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Cost Or Valuation10 500           
Tangible Fixed Assets Depreciation4 594           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 594          
Tangible Fixed Assets Disposals 10 500          
Advances Credits Directors   10 82431 229       
Advances Credits Made In Period Directors   10 824        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, November 2023
Free Download (12 pages)

Company search

Advertisements