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

J. P. M. Scaffolding Limited SWANLEY


J. P. M. Scaffolding started in year 2006 as Private Limited Company with registration number 06031148. The J. P. M. Scaffolding company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Swanley at 14 The Spinney. Postal code: BR8 7YW.

At the moment there are 2 directors in the the firm, namely Lucy H. and Mark H.. In addition one secretary - Lucy H. - is with the company. Currenlty, the firm lists one former director, whose name is Jean M. and who left the the firm on 21 December 2016. In addition, there is one former secretary - Lisa M. who worked with the the firm until 11 April 2016.

This company operates within the BR8 7YW postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1068127 . It is located at C/o Highlands Farm Estates Ltd, The Shilling, Swanley with a total of 7 cars. It has two locations in the UK.

J. P. M. Scaffolding Limited Address / Contact

Office Address 14 The Spinney
Town Swanley
Post code BR8 7YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06031148
Date of Incorporation Mon, 18th Dec 2006
Industry Scaffold erection
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Lucy H.

Position: Director

Appointed: 04 February 2023

Lucy H.

Position: Secretary

Appointed: 22 December 2016

Mark H.

Position: Director

Appointed: 06 April 2009

Lisa M.

Position: Secretary

Appointed: 18 December 2006

Resigned: 11 April 2016

Jean M.

Position: Director

Appointed: 18 December 2006

Resigned: 21 December 2016

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Lucy H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucy H.

Notified on 22 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth80 32527 2019 98630 803105 05284 650      
Balance Sheet
Cash Bank On Hand     52 02928 4019 17973 433126 959115 754235 725
Current Assets59 2393 32017 07171 785139 894134 524107 11270 790119 892204 677217 424327 288
Debtors40 05823 30817 07116 98579 56982 49552 30261 61146 45977 718101 67091 563
Net Assets Liabilities     84 65053 12757 93593 423127 091157 137254 992
Other Debtors     40 51869 20347 85132 81364 41064 56673 475
Property Plant Equipment     72 53369 37098 215119 554148 311115 04289 907
Cash Bank In Hand19 181130 34 10760 325       
Net Assets Liabilities Including Pension Asset Liability80 32569 69210 04030 803105 05284 650      
Tangible Fixed Assets94 37382 39061 79255 88285 561       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve80 32327 1999 98430 801105 050       
Shareholder Funds80 32527 2019 98630 803105 05284 650      
Other
Accumulated Depreciation Impairment Property Plant Equipment     243 000246 999267 654289 642327 700322 214352 244
Average Number Employees During Period      222222
Bank Borrowings Overdrafts     6 794    32 56623 178
Comprehensive Income Expense       -26 409    
Creditors     46 79429 23243 99067 172126 25082 89241 915
Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 947 9 7623 05146 149 
Disposals Property Plant Equipment      26 214 13 5004 00055 750 
Dividends Paid      78 50029 50038 00039 00048 00043 000
Finance Lease Liabilities Present Value Total     6 5708 23232 99057 17266 25040 3268 737
Increase Decrease In Property Plant Equipment       43 50056 82752 816  
Increase From Depreciation Charge For Year Property Plant Equipment      21 94620 65531 75041 10940 66330 030
Net Current Assets Liabilities43 530-55 189-51 752-41 10820 62959 91125 15821 54261 365133 209146 845229 477
Number Shares Issued But Not Fully Paid      222222
Other Creditors     40 00021 00011 00010 00060 00010 00010 000
Other Taxation Social Security Payable     66 23843 42714 29533 98837 95625 87142 580
Par Value Share      111111
Profit Loss      73 38634 30873 48872 66878 046140 855
Property Plant Equipment Gross Cost     315 533316 369365 869409 196476 011437 256442 151
Provisions For Liabilities Balance Sheet Subtotal      12 16917 83220 32428 17921 85822 477
Total Additions Including From Business Combinations Property Plant Equipment      27 05049 50056 82770 81516 9954 895
Total Assets Less Current Liabilities137 90369 69210 04014 774105 052132 44494 528119 757180 919281 520261 887319 384
Trade Creditors Trade Payables     1 8051 74313 242 7421 5146 905
Trade Debtors Trade Receivables     41 9779 50813 76013 64613 30837 10418 088
Accruals Deferred Income    1 1381 000      
Creditors Due After One Year57 578    46 794      
Creditors Due Within One Year15 70965 40068 87796 864119 26574 613      
Fixed Assets94 37382 39061 79255 88285 56172 533      
Tangible Fixed Assets Additions 18 057 12 71758 200       
Tangible Fixed Assets Cost Or Valuation189 877233 466233 466246 183304 383       
Tangible Fixed Assets Depreciation95 504123 612171 674190 301218 822       
Tangible Fixed Assets Depreciation Charged In Period 28 10820 59818 62728 521       

Transport Operator Data

C/o Highlands Farm Estates Ltd
Address The Shilling , Highlands Hill
City Swanley
Post code BR8 7ND
Vehicles 3
Marwood House
Address Stones Cross Road , Crockenhill
City Swanley
Post code BR8 8LT
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Confirmation statement with no updates 3rd February 2024
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements