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

J. S. M. Engineering Limited NOTTINGHAM


Founded in 1980, J. S. M. Engineering, classified under reg no. 01510606 is an active company. Currently registered at Jsm Engineering Ltd 23 Glaisdale Drive East NG8 4GU, Nottingham the company has been in the business for 44 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 5 directors, namely Jean C., Simon T. and Mark R. and others. Of them, Alan B., John B. have been with the company the longest, being appointed on 14 May 1991 and Jean C. and Simon T. have been with the company for the least time - from 21 December 2021. As of 14 May 2024, there were 2 ex directors - David B., Richard A. and others listed below. There were no ex secretaries.

J. S. M. Engineering Limited Address / Contact

Office Address Jsm Engineering Ltd 23 Glaisdale Drive East
Office Address2 Bilborough
Town Nottingham
Post code NG8 4GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01510606
Date of Incorporation Mon, 4th Aug 1980
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st October
Company age 44 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Alan B.

Position: Secretary

Resigned:

Jean C.

Position: Director

Appointed: 21 December 2021

Simon T.

Position: Director

Appointed: 21 December 2021

Mark R.

Position: Director

Appointed: 01 June 2006

Alan B.

Position: Director

Appointed: 14 May 1991

John B.

Position: Director

Appointed: 14 May 1991

David B.

Position: Director

Appointed: 08 June 2012

Resigned: 30 November 2021

Richard A.

Position: Director

Appointed: 13 June 2000

Resigned: 08 June 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Alan B. This PSC and has 25-50% shares. The second entity in the PSC register is John B. This PSC owns 25-50% shares.

Alan B.

Notified on 30 June 2016
Nature of control: 25-50% shares

John B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand170 930135 061315 443479 082532 39937 9274 642
Current Assets1 000 3521 010 5821 192 4331 528 8431 294 0311 309 5501 102 596
Debtors829 422875 521876 9901 049 761761 6321 271 6231 097 954
Net Assets Liabilities968 3271 005 8601 047 6381 139 1481 202 7121 112 9851 105 146
Other Debtors68 68169 67171 97170 657217 577558 164445 519
Property Plant Equipment701 850747 329715 575685 607669 025646 740859 924
Other
Accumulated Depreciation Impairment Property Plant Equipment352 153345 103386 102433 945424 699460 826260 847
Additions Other Than Through Business Combinations Property Plant Equipment    31 22927 9422 750
Amounts Owed To Related Parties   279 041268 788260 699253 635
Average Number Employees During Period52575755565650
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     568 828550 111
Creditors73 20895 489238 141172 863205 831180 462135 463
Disposals Decrease In Depreciation Impairment Property Plant Equipment 53 2848 661 -54 057-14 100-5 300
Disposals Property Plant Equipment 66 95313 750 -57 057-14 100-5 400
Financial Liabilities    15 65318 6459 861
Fixed Assets986 0611 031 540999 786969 818953 236930 9511 144 134
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment      -235 755
Increase From Depreciation Charge For Year Property Plant Equipment 46 23449 66047 84344 81150 22741 076
Investment Property284 211284 211284 211284 211284 211284 211284 210
Investment Property Fair Value Model284 211284 211284 211284 211284 211284 210284 210
Net Current Assets Liabilities82 062101 111315 671371 871485 832392 06678 369
Other Creditors431 868437 429447 321473 048188 657182 708195 190
Other Payables Accrued Expenses     28 91935 432
Property Plant Equipment Gross Cost1 054 0031 092 4321 101 6771 119 5521 093 7241 107 5661 120 771
Provisions For Liabilities Balance Sheet Subtotal26 58831 30229 67829 67830 52529 570-18 106
Taxation Social Security Payable   199 74064 32948 12951 982
Total Assets Less Current Liabilities1 068 1231 132 6511 315 4571 341 6891 439 0681 323 0171 222 503
Total Borrowings142 769145 914307 555249 672190 178161 817125 602
Total Increase Decrease From Revaluations Property Plant Equipment      15 855
Trade Creditors Trade Payables321 129331 793310 484402 301230 304358 223373 403
Trade Debtors Trade Receivables508 919621 709640 665840 514441 798620 733548 665
Amounts Recoverable On Contracts13 22285 96096 048138 590   
Bank Borrowings133 79571 325241 297200 865   
Bank Borrowings Overdrafts69 16745 122197 357156 324   
Finance Lease Liabilities Present Value Total4 04150 36740 78416 539   
Increase Decrease In Property Plant Equipment 81 37716 99517 875   
Other Taxation Social Security Payable95 73289 82449 543204 814   
Total Additions Including From Business Combinations Property Plant Equipment 105 38222 99517 875   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small company accounts for the period up to Monday 31st October 2022
filed on: 26th, July 2023
Free Download (11 pages)

Company search

Advertisements