Jmc 1 Developments Ltd STOKE-ON-TRENT


Jmc 1 Developments started in year 2008 as Private Limited Company with registration number 06501062. The Jmc 1 Developments company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Stoke-on-trent at Furlongs, Cheadle Road. Postal code: ST11 9PW. Since Tue, 2nd Jun 2015 Jmc 1 Developments Ltd is no longer carrying the name J & R Construction.

There is a single director in the firm at the moment - John M., appointed on 12 February 2008. In addition, a secretary was appointed - John M., appointed on 12 February 2008. As of 19 April 2024, there was 1 ex director - Ryan M.. There were no ex secretaries.

Jmc 1 Developments Ltd Address / Contact

Office Address Furlongs, Cheadle Road
Office Address2 Blythe Bridge
Town Stoke-on-trent
Post code ST11 9PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06501062
Date of Incorporation Tue, 12th Feb 2008
Industry Joinery installation
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

John M.

Position: Director

Appointed: 12 February 2008

John M.

Position: Secretary

Appointed: 12 February 2008

Ryan M.

Position: Director

Appointed: 12 February 2008

Resigned: 03 July 2013

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is John M. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

John M.

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

Company previous names

J & R Construction June 2, 2015
J & R Joinery (staffordshire) August 2, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth243-40 165  1 345220       
Balance Sheet
Current Assets 3 69939 95538 0627 51136 09422 06827 0225 16824810 6739 81134
Net Assets Liabilities     2202382 802-1 552-19 8376 8522 682-7 914
Debtors 3 69921 80520 0214 4458 026       
Intangible Fixed Assets18 00018 00018 00018 00018 00018 000       
Net Assets Liabilities Including Pension Asset Liability243-40 1653 85514 7861 345220       
Tangible Fixed Assets15 04911 4408 7116 6445 0783 889       
Cash Bank In Hand  150416668       
Stocks Inventory  18 00018 0003 00028 000       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve143-40 2653 75514 6861 245120       
Shareholder Funds243-40 165  1 345220       
Other
Version Production Software          2 0222 022 
Average Number Employees During Period      1111111
Creditors     57 76342 81544 5176 72020 0853 8217 1297 948
Fixed Assets33 04929 44026 71124 64423 07821 88920 98520 297     
Net Current Assets Liabilities-32 806-69 605-22 856-9 858-21 733-21 669-20 747-17 495-1 552-19 8376 8522 682-7 914
Total Assets Less Current Liabilities243-40 165   2202382 802-1 552-19 8376 8522 682-7 914
Creditors Due Within One Year Total Current Liabilities32 80673 304           
Intangible Fixed Assets Cost Or Valuation18 00018 00018 00018 00018 00018 000       
Tangible Fixed Assets Cost Or Valuation15 04911 4408 7118 7116 6446 644       
Tangible Fixed Assets Depreciation 3 6092 7292 0671 5662 755       
Tangible Fixed Assets Depreciation Charge For Period 3 609           
Capital Employed -40 1653 85514 7861 345        
Creditors Due Within One Year 73 30462 81147 92029 24457 763       
Number Shares Allotted  100100100100       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Depreciation Charged In Period  2 7292 0671 5661 189       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (5 pages)

Company search

Advertisements