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

J & M Bodman Limited CHIPPENHAM


J & M Bodman started in year 2007 as Private Limited Company with registration number 06221542. The J & M Bodman company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Chippenham at Unit 2 Greenways Business Park. Postal code: SN15 1BN.

There is a single director in the firm at the moment - Martin B., appointed on 20 April 2007. In addition, a secretary was appointed - Mary B., appointed on 20 April 2007. As of 18 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the SN10 4RA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1089864 . It is located at Knights Leaze Farm, Urchfont, Devizes with a total of 4 carsand 4 trailers.

J & M Bodman Limited Address / Contact

Office Address Unit 2 Greenways Business Park
Office Address2 Bellinger Close
Town Chippenham
Post code SN15 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06221542
Date of Incorporation Fri, 20th Apr 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Mary B.

Position: Secretary

Appointed: 20 April 2007

Martin B.

Position: Director

Appointed: 20 April 2007

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 20 April 2007

Resigned: 20 April 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Martin B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Martin B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth35 13639 21274 868136 665136 665300 037       
Balance Sheet
Cash Bank On Hand     2 4663212 0214 000845 00913 6924 225
Current Assets334 696232 241219 346261 812398 125398 125386 980464 986590 184432 015531 669595 203245 475
Debtors261 440133 693158 311199 520199 520375 515285 654326 815416 184233 257366 660216 511221 250
Net Assets Liabilities     300 037349 137351 088322 325224 935282 517323 738314 331
Other Debtors     8 0468 08229 74076 03381 540125 25338 69430 443
Property Plant Equipment     580 630605 464639 092591 590477 808404 074461 208833 859
Total Inventories     132 859101 005136 150170 000198 750120 000365 000 
Cash Bank In Hand2 0186 02835426 0476 047       
Net Assets Liabilities Including Pension Asset Liability35 13639 21274 868136 665136 665204 083       
Stocks Inventory71 23892 52061 00062 25099 250132 859       
Tangible Fixed Assets494 386486 572526 555519 768566 825566 825       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve35 03639 11274 768136 565136 565299 937       
Shareholder Funds35 13639 21274 868136 665136 665300 037       
Other
Accumulated Depreciation Impairment Property Plant Equipment     683 673722 195814 954854 998833 480910 656959 947925 014
Additions Other Than Through Business Combinations Property Plant Equipment      141 719169 53271 93533 1003 442132 550503 178
Average Number Employees During Period        1716151412
Bank Borrowings Overdrafts     158 677148 845231 885180 506256 07841 66731 44521 760
Corporation Tax Payable     21 5777 156   25 137 8 507
Corporation Tax Recoverable       1 662   2 1022 102
Creditors     57 44792 397111 88488 63554 62365 285100 79789 180
Increase From Depreciation Charge For Year Property Plant Equipment      88 698124 938106 43289 23677 17672 27069 216
Net Current Assets Liabilities-348 269-319 325-265 070-214 149-214 149-185 500-58 484-60 414-71 026-110 79420 50246 492-327 405
Other Creditors     57 44792 397111 88488 63554 62323 61869 35267 420
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      50 17632 17966 388110 754 22 979104 149
Other Disposals Property Plant Equipment      78 36343 14579 393168 400 26 125165 460
Other Taxation Social Security Payable     22 6895 0509 43650 31938 42440 56425 82853 948
Property Plant Equipment Gross Cost     1 264 3031 327 6591 454 0461 446 5881 311 2881 314 7301 421 1551 758 873
Provisions For Liabilities Balance Sheet Subtotal     103 820105 446115 706109 60487 45676 77483 165102 943
Total Assets Less Current Liabilities146 117167 247261 485305 619305 619381 325546 980578 678520 564367 014424 576507 700506 454
Trade Creditors Trade Payables          117 009194 993190 181
Trade Debtors Trade Receivables     367 467277 572295 413340 151151 717241 407175 715188 705
Creditors Due After One Year37 68157 280107 45682 26182 26157 447       
Creditors Due Within One Year682 965551 566484 416475 961583 625583 625       
Number Shares Allotted 242424100100       
Par Value Share 111 1       
Provisions For Liabilities Charges73 30070 75579 16186 69386 693100 769       
Share Capital Allotted Called Up Paid242424242424       
Tangible Fixed Assets Additions 134 407185 787109 400         
Tangible Fixed Assets Cost Or Valuation851 737893 644979 5281 038 428         
Tangible Fixed Assets Depreciation357 351407 072452 973518 660         
Tangible Fixed Assets Depreciation Charged In Period 90 37495 00197 141         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 65349 10031 454         
Tangible Fixed Assets Disposals 92 50099 90350 500         
Fixed Assets    519 768566 825       
Value Shares Allotted    100100       

Transport Operator Data

Knights Leaze Farm
Address Urchfont
City Devizes
Post code SN10 4RA
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Wed, 20th Oct 2021 secretary's details were changed
filed on: 28th, March 2024
Free Download (1 page)

Company search