Jam Cabling Limited ABERDEEN


Jam Cabling Limited is a private limited company situated at Unit 5 Altens Trade Park, Souterhead Road, Aberdeen AB12 3ZS. Its total net worth is estimated to be roughly 58736 pounds, while the fixed assets the company owns amount to 14587 pounds. Incorporated on 2012-08-14, this 11-year-old company is run by 2 directors and 1 secretary.
Director Sylvia H., appointed on 14 August 2012. Director James M., appointed on 14 August 2012.
Switching the focus to secretaries, we can name: Sylvia H., appointed on 01 January 2021.
The company is officially classified as "electrical installation" (Standard Industrial Classification code: 43210).
The latest confirmation statement was sent on 2023-08-15 and the date for the next filing is 2024-08-29. Moreover, the annual accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Jam Cabling Limited Address / Contact

Office Address Unit 5 Altens Trade Park
Office Address2 Souterhead Road
Town Aberdeen
Post code AB12 3ZS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC430364
Date of Incorporation Tue, 14th Aug 2012
Industry Electrical installation
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Sylvia H.

Position: Secretary

Appointed: 01 January 2021

Sylvia H.

Position: Director

Appointed: 14 August 2012

James M.

Position: Director

Appointed: 14 August 2012

Clp Secretaries Limited

Position: Corporate Secretary

Appointed: 14 August 2012

Resigned: 01 January 2021

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Sylvia H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James M. This PSC owns 25-50% shares and has 25-50% voting rights.

Sylvia H.

Notified on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth58 736158 381166 259       
Balance Sheet
Cash Bank In Hand16 97662 87875 947       
Cash Bank On Hand  75 94745 90117 55361 99953 35763 02168 47223 091
Current Assets140 667244 046213 473178 300182 698226 806200 817163 996200 103224 176
Debtors87 365136 82786 535100 212124 23195 670111 13070 51190 112116 666
Net Assets Liabilities  166 259157 072 169 844170 082109 33399 939103 267
Net Assets Liabilities Including Pension Asset Liability58 736158 381166 259       
Other Debtors  7 500       
Property Plant Equipment  23 23219 48411 6445 6826 9435 78712 08813 092
Stocks Inventory36 32644 34150 991       
Tangible Fixed Assets14 58729 65023 232       
Total Inventories  50 99132 18740 91469 13736 33030 46441 51984 419
Reserves/Capital
Called Up Share Capital2100100       
Profit Loss Account Reserve58 734158 281166 159       
Shareholder Funds58 736158 381166 259       
Other
Accrued Liabilities  4 8223 0757 5317 9469 56923 60120 49527 891
Accumulated Depreciation Impairment Property Plant Equipment  19 57829 12925 78832 31736 35735 90939 36442 595
Average Number Employees During Period   6666658
Bank Borrowings Overdrafts  16 022     8 3338 333
Corporation Tax Payable  3 370  5 65776-79-79-79
Corporation Tax Recoverable   1 645      
Creditors  16 02240 71264 57262 64436 35959 35041 66735 350
Creditors Due After One Year22 95819 56616 022       
Creditors Due Within One Year73 56089 81949 778       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 363  3 185 1 500
Disposals Property Plant Equipment    11 730  3 185 1 500
Increase From Depreciation Charge For Year Property Plant Equipment   9 5517 0226 5294 0402 7373 4554 731
Net Current Assets Liabilities67 107154 227163 695137 588118 126164 162164 458104 646131 644127 877
Number Shares Allotted2100100       
Number Shares Issued Fully Paid   100      
Other Taxation Social Security Payable  4 3895 4495 0525 7054 4025 5507 4047 394
Par Value Share1111      
Prepayments Accrued Income  6 7596 1248 4858 2518 3224 7236 0526 206
Profit Loss   -9 187      
Property Plant Equipment Gross Cost  42 81048 61337 43237 99943 30041 69651 45255 687
Provisions  4 646   1 3191 1002 1262 352
Provisions For Liabilities Balance Sheet Subtotal  4 646   1 3191 1002 1262 352
Provisions For Liabilities Charges 5 9304 646       
Share Capital Allotted Called Up Paid2100100       
Tangible Fixed Assets Additions17 07422 7862 950       
Tangible Fixed Assets Cost Or Valuation17 07439 86042 810       
Tangible Fixed Assets Depreciation2 48710 21019 578       
Tangible Fixed Assets Depreciation Charged In Period2 4877 7239 368       
Total Additions Including From Business Combinations Property Plant Equipment   5 8035495675 3011 5819 7565 735
Total Assets Less Current Liabilities81 694183 877186 927157 072129 770169 844171 401110 433143 732140 969
Trade Creditors Trade Payables  9 58916 56747 77742 55110 53220 57729 97452 760
Trade Debtors Trade Receivables  72 27692 443115 74687 419102 80865 78884 060109 607
Recoverable Value-added Tax         853

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Tuesday 15th August 2023
filed on: 27th, August 2023
Free Download (4 pages)

Company search