J M Supplies Ltd HARROGATE


J M Supplies started in year 2003 as Private Limited Company with registration number 04845325. The J M Supplies company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Harrogate at Unit 2 Hydro Business Park. Postal code: HG1 2BS.

At the moment there are 2 directors in the the company, namely Andrew M. and John M.. In addition one secretary - Andrew M. - is with the firm. Currenlty, the company lists one former director, whose name is Marilyn M. and who left the the company on 1 January 2011. In addition, there is one former secretary - Marilyn M. who worked with the the company until 1 April 2007.

J M Supplies Ltd Address / Contact

Office Address Unit 2 Hydro Business Park
Office Address2 Ripon Rod
Town Harrogate
Post code HG1 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04845325
Date of Incorporation Fri, 25th Jul 2003
Industry Non-specialised wholesale trade
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Andrew M.

Position: Director

Appointed: 01 April 2007

Andrew M.

Position: Secretary

Appointed: 01 April 2007

John M.

Position: Director

Appointed: 25 July 2003

Marilyn M.

Position: Secretary

Appointed: 25 July 2003

Resigned: 01 April 2007

Heather L.

Position: Nominee Secretary

Appointed: 25 July 2003

Resigned: 25 July 2003

Marilyn M.

Position: Director

Appointed: 25 July 2003

Resigned: 01 January 2011

Harry L.

Position: Nominee Director

Appointed: 25 July 2003

Resigned: 25 July 2003

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Jayne M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Andrew M. This PSC owns 25-50% shares.

Jayne M.

Notified on 27 October 2023
Nature of control: 25-50% shares

Andrew M.

Notified on 27 October 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth28 24040 149       
Balance Sheet
Cash Bank On Hand 41 8862 58210 2504 0877 844144 44876 21433 918
Current Assets159 758181 281161 257160 893152 760115 330199 875165 663122 212
Debtors71 02084 215106 894128 778113 45486 11937 47169 93271 701
Net Assets Liabilities -40 1495 238-88 138-95 034-123 226-160 142-148 589-197 692
Other Debtors 17 53732 30645 43118 31822 26616 57127 08919 328
Property Plant Equipment 24 78840 16832 09591 61771 24858 63747 53636 785
Total Inventories 55 18051 78121 86535 21921 36717 95619 51716 593
Cash Bank In Hand42 54241 886       
Stocks Inventory46 19655 180       
Tangible Fixed Assets27 83124 788       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve28 14040 049       
Shareholder Funds28 24040 149       
Other
Accumulated Depreciation Impairment Property Plant Equipment 52 69148 25258 49937 95460 40977 85292 840104 691
Average Number Employees During Period   6688910
Bank Borrowings Overdrafts  16 7758 2838 189 50 00034 16724 167
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   19 66365 08748 81536 61127 45820 594
Corporation Tax Payable 29 00015 000      
Creditors 165 92036 24555 82974 93583 431258 810180 476112 070
Future Minimum Lease Payments Under Non-cancellable Operating Leases  459 657411 735375 074312 989264 500244 493191 385
Increase From Depreciation Charge For Year Property Plant Equipment  10 51110 24813 72222 45517 44314 98811 851
Net Current Assets Liabilities13 45615 3619 161-64 404-97 216-97 04351 031-6 649-115 407
Operating Lease Payments Owing 59 969459 657      
Other Creditors 54 55719 47047 54674 93583 431208 810146 30987 903
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 950 34 267    
Other Disposals Property Plant Equipment  27 600 34 267    
Other Taxation Social Security Payable 25 92731 63729 22127 41328 01544 68948 75854 561
Payments To Related Parties 1 503583      
Property Plant Equipment Gross Cost 77 47988 42090 594129 571131 657136 489140 376141 476
Provisions For Liabilities Balance Sheet Subtotal    14 50014 00011 0009 0007 000
Total Additions Including From Business Combinations Property Plant Equipment  38 5412 17473 2442 0864 8323 8871 100
Total Assets Less Current Liabilities41 28740 14931 007-32 309-5 599-25 795109 66840 887-78 622
Trade Creditors Trade Payables 56 43684 21377 09666 82338 43328 21626 84243 731
Trade Debtors Trade Receivables 66 67874 58883 34795 13663 85320 90042 84352 373
Creditors Due After One Year13 047        
Creditors Due Within One Year146 302165 920       
Number Shares Allotted 25       
Par Value Share 1       
Share Capital Allotted Called Up Paid2525       
Tangible Fixed Assets Cost Or Valuation71 32277 479       
Tangible Fixed Assets Depreciation43 49152 691       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements