J M C Fitness Limited SUNDERLAND


J M C Fitness started in year 2014 as Private Limited Company with registration number 09060671. The J M C Fitness company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Sunderland at 14 Tavistock Place. Postal code: SR1 1PB.

The company has one director. Nathan B., appointed on 2 October 2021. There are currently no secretaries appointed. As of 18 May 2024, there were 4 ex directors - Edward B., John M. and others listed below. There were no ex secretaries.

J M C Fitness Limited Address / Contact

Office Address 14 Tavistock Place
Town Sunderland
Post code SR1 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09060671
Date of Incorporation Wed, 28th May 2014
Industry Fitness facilities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (43 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Nathan B.

Position: Director

Appointed: 02 October 2021

Edward B.

Position: Director

Appointed: 02 October 2021

Resigned: 12 April 2023

John M.

Position: Director

Appointed: 28 May 2014

Resigned: 02 October 2021

John M.

Position: Director

Appointed: 28 May 2014

Resigned: 02 October 2021

John M.

Position: Director

Appointed: 28 May 2014

Resigned: 02 October 2021

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Nathan B. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Edward B. This PSC and has 25-50% voting rights. Then there is John M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Nathan B.

Notified on 1 October 2021
Nature of control: 25-50% voting rights

Edward B.

Notified on 1 October 2021
Nature of control: 25-50% voting rights

John M.

Notified on 1 December 2016
Ceased on 1 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312021-09-302022-09-302023-09-30
Net Worth-19 772-20 649-25 630     
Balance Sheet
Cash Bank On Hand  2 2011 9813 0422 0082 2124 972
Current Assets1 0261 2362 2011 9813 04227 6663 9076 647
Net Assets Liabilities  -25 630-28 935-24 032-19 638-25 278-23 706
Property Plant Equipment  9 32826 59818 6843 35611 9359 251
Debtors     25 6581 5751 575
Total Inventories      120100
Cash Bank In Hand1 0261 2362 201     
Net Assets Liabilities Including Pension Asset Liability-19 772-20 649-25 630     
Tangible Fixed Assets10 8788 7039 328     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-19 872-20 749-25 730     
Shareholder Funds-19 772-20 649-25 630     
Other
Creditors  37 15952 46042 20813 0009 4129 153
Loans From Directors  36 21051 53041 920   
Net Current Assets Liabilities576786-34 958-50 479-39 166-8 719-25 533-22 046
Other Creditors  949930288   
Total Assets Less Current Liabilities11 454-20 649-25 63023 88120 482-5 363-13 598-12 795
Accrued Liabilities     2981 5702 386
Accumulated Depreciation Impairment Property Plant Equipment     36 20742 24245 169
Average Number Employees During Period     112
Bank Borrowings Overdrafts     13 0002 3889 153
Corporation Tax Payable     -1-1 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      36 00018 000
Increase From Depreciation Charge For Year Property Plant Equipment      6 0352 927
Number Shares Issued Fully Paid      100100
Other Taxation Social Security Payable      7688
Par Value Share1 1   11
Prepayments      1 5751 575
Property Plant Equipment Gross Cost     39 56354 17754 420
Provisions For Liabilities Balance Sheet Subtotal     1 2752 2681 758
Total Additions Including From Business Combinations Property Plant Equipment      14 614243
Trade Creditors Trade Payables      1 302 
Creditors Due After One Year31 22630 138      
Creditors Due Within One Year45045037 159     
Fixed Assets10 8788 7039 328     
Number Shares Allotted100 100     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions13 186 3 500     
Tangible Fixed Assets Cost Or Valuation10 87810 87814 378     
Tangible Fixed Assets Depreciation2 3082 1755 050     
Tangible Fixed Assets Depreciation Charged In Period2 3082 1752 875     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 15th, April 2024
Free Download (9 pages)

Company search

Advertisements