Ja & Ra Martin Limited OKEHAMPTON


Founded in 2010, Ja & Ra Martin, classified under reg no. 07243254 is an active company. Currently registered at Campanile Dippertown EX20 4PT, Okehampton the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 21st October 2022 Ja & Ra Martin Limited is no longer carrying the name Ja & Cj Martin.

At the moment there are 2 directors in the the firm, namely Rebecca M. and James M.. In addition one secretary - Rebecca M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Debbie M. who worked with the the firm until 30 June 2019.

Ja & Ra Martin Limited Address / Contact

Office Address Campanile Dippertown
Office Address2 Lewdown
Town Okehampton
Post code EX20 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07243254
Date of Incorporation Wed, 5th May 2010
Industry Site preparation
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Rebecca M.

Position: Director

Appointed: 15 September 2022

Rebecca M.

Position: Secretary

Appointed: 05 May 2010

James M.

Position: Director

Appointed: 05 May 2010

Yomtov J.

Position: Director

Appointed: 05 May 2010

Resigned: 05 May 2010

Debbie M.

Position: Secretary

Appointed: 05 May 2010

Resigned: 30 June 2019

Charles M.

Position: Director

Appointed: 05 May 2010

Resigned: 30 June 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is James M. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Charles M. This PSC owns 25-50% shares.

James M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Charles M.

Notified on 1 July 2016
Ceased on 30 June 2019
Nature of control: 25-50% shares

Company previous names

Ja & Cj Martin October 21, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 17821 3381 3441 346  
Current Assets130 31986 76992 712233 151231 039 
Debtors102 65361 43640 525214 306216 289207 358
Net Assets Liabilities39 66622 0063 898230-7 6801 868
Other Debtors 2 62734 59014 3522 50030 308
Property Plant Equipment76 38570 14773 06665 90194 548101 669
Total Inventories12 4883 99550 84317 50014 75017 000
Other
Accrued Liabilities   2 52057 608 
Accrued Liabilities Deferred Income    57 6083 250
Accumulated Amortisation Impairment Intangible Assets242 740273 440304 140307 000307 000307 000
Accumulated Depreciation Impairment Property Plant Equipment111 666123 664122 353130 205114 301122 530
Additions Other Than Through Business Combinations Property Plant Equipment    55 503 
Amounts Owed To Directors    1 490 
Average Number Employees During Period 64532
Bank Borrowings   43 38332 500 
Bank Borrowings Overdrafts105 28499 494101 76943 38332 50022 500
Bank Overdrafts   119 800115 315 
Corporation Tax Payable16 34812 8171 34011 760  
Creditors217 772156 506150 85743 38347 68033 707
Depreciation Rate Used For Property Plant Equipment     15
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -32 587-5 747
Disposals Property Plant Equipment    -42 761-11 400
Dividends Paid On Shares 33 5602 860   
Finance Lease Liabilities Present Value Total    15 18011 207
Fixed Assets140 645103 70775 92665 901  
Increase From Amortisation Charge For Year Intangible Assets 30 70030 7002 860  
Increase From Depreciation Charge For Year Property Plant Equipment 11 99810 92811 64416 68313 976
Intangible Assets64 26033 5602 860   
Intangible Assets Gross Cost307 000307 000307 000307 000307 000307 000
Net Current Assets Liabilities-87 453-69 737-58 145-9 768-36 584 
Nominal Value Allotted Share Capital   20020020
Number Shares Issued Fully Paid   20020020
Other Creditors2 9412 3109 8052 5201 489 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 2393 792  
Other Disposals Property Plant Equipment  16 8759 443  
Other Provisions Balance Sheet Subtotal    17 96421 479
Other Taxation Payable    50 88445 218
Other Taxation Social Security Payable31 24121 5319 90934 284  
Par Value Share    11
Prepayments    2 500 
Property Plant Equipment Gross Cost188 051193 811195 419196 107208 849224 199
Provisions For Liabilities Balance Sheet Subtotal13 52611 96413 88312 52117 964 
Taxation Social Security Payable   34 28442 347 
Total Additions Including From Business Combinations Property Plant Equipment 5 76018 48310 130 26 750
Total Assets Less Current Liabilities53 19233 97017 78156 13457 964 
Total Borrowings   43 38347 680 
Trade Creditors Trade Payables61 95820 35428 03467 93828 55770 852
Trade Debtors Trade Receivables100 50558 8095 935199 954213 789177 050
Useful Life Intangible Assets Years     10
Amount Specific Advance Or Credit Directors  34 59014 351-1 489 
Amount Specific Advance Or Credit Made In Period Directors   37 08759 472 
Amount Specific Advance Or Credit Repaid In Period Directors   -57 326-75 312 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements