J M Enternational Ltd. SALISBURY


Founded in 1991, J M Enternational, classified under reg no. 02655562 is an active company. Currently registered at Arundell House High Street SP3 6PS, Salisbury the company has been in the business for 33 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 4 directors in the the company, namely George M., Lulu M. and Samantha M. and others. In addition one secretary - Samantha M. - is with the firm. As of 27 April 2024, there was 1 ex secretary - Michael W.. There were no ex directors.

J M Enternational Ltd. Address / Contact

Office Address Arundell House High Street
Office Address2 Tisbury
Town Salisbury
Post code SP3 6PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02655562
Date of Incorporation Fri, 18th Oct 1991
Industry Artistic creation
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

George M.

Position: Director

Appointed: 20 April 2022

Lulu M.

Position: Director

Appointed: 20 April 2022

Samantha M.

Position: Director

Appointed: 01 October 2005

Samantha M.

Position: Secretary

Appointed: 06 November 1995

John M.

Position: Director

Appointed: 18 October 1991

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1991

Resigned: 18 October 1991

Michael W.

Position: Secretary

Appointed: 18 October 1991

Resigned: 03 November 1995

People with significant control

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

John M.

Notified on 18 October 2016
Nature of control: 50,01-75% shares

Samantha M.

Notified on 18 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth533 238523 914      
Balance Sheet
Cash Bank On Hand 568 931600 929549 547519 971578 999564 988547 714
Current Assets548 283580 949614 169751 156600 338583 778  
Debtors8 93612 01813 240201 60980 3674 77933 0554 194
Net Assets Liabilities 523 914579 918728 977587 503584 188571 803544 819
Other Debtors 6 3832 893175 47747 3672 162 4 194
Property Plant Equipment 76 39269 51458 87247 20743 99642 85951 817
Cash Bank In Hand539 347568 931      
Tangible Fixed Assets39 60176 392      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve533 138523 814      
Shareholder Funds533 238523 914      
Other
Accumulated Depreciation Impairment Property Plant Equipment 109 103126 453141 783155 324166 479178 497190 591
Average Number Employees During Period    3334
Corporation Tax Payable 23 18240 16946 42243 50832 79646 41537 969
Creditors 124 72696 17574 43855 37338 94363 06250 630
Increase From Depreciation Charge For Year Property Plant Equipment  17 35115 33013 54111 15512 01812 094
Net Current Assets Liabilities493 637456 223517 994676 718544 965544 835  
Nominal Value Allotted Share Capital     100100100
Number Shares Issued Fully Paid   100  100100
Other Creditors 101 54445 2338 7352 9443 2544 1844 316
Other Provisions Balance Sheet Subtotal     4 6436 0378 276
Other Taxation Payable     2 5253 3147 895
Other Taxation Social Security Payable  9 87011 8617 76935 321  
Par Value Share 1 1  11
Property Plant Equipment Gross Cost 185 494195 968200 655202 531210 475221 356242 408
Provisions For Liabilities Balance Sheet Subtotal 8 7017 5906 6134 6694 643  
Total Additions Including From Business Combinations Property Plant Equipment  10 4744 6871 8767 94410 88121 052
Total Assets Less Current Liabilities533 238532 615587 508735 590592 172588 831  
Trade Creditors Trade Payables  9037 4201 1523689 149450
Trade Debtors Trade Receivables 5 63510 34726 13233 0002 61733 055 
Useful Life Property Plant Equipment Years      55
Creditors Due Within One Year54 646124 726      
Number Shares Allotted 100      
Provisions For Liabilities Charges 8 701      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 20th, April 2023
Free Download (8 pages)

Company search

Advertisements