Jam Controls Limited CLECKHEATON


Founded in 2011, Jam Controls, classified under reg no. 07728144 is an active company. Currently registered at New Chartford House BD19 3QB, Cleckheaton the company has been in the business for thirteen years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely Jemma M., John M.. Of them, John M. has been with the company the longest, being appointed on 3 August 2011 and Jemma M. has been with the company for the least time - from 6 October 2017. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Jam Controls Limited Address / Contact

Office Address New Chartford House
Office Address2 Centurion Way
Town Cleckheaton
Post code BD19 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07728144
Date of Incorporation Wed, 3rd Aug 2011
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Jemma M.

Position: Director

Appointed: 06 October 2017

John M.

Position: Director

Appointed: 03 August 2011

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is John M. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jemma M. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% voting rights
25-50% shares

Jemma M.

Notified on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand21 68031 08397722 74122 853
Current Assets26 74547 63443 62557 76558 934
Debtors5 06516 55142 64835 02436 081
Net Assets Liabilities1281 490-68812 11110 662
Other Debtors28014 75135 33535 02436 081
Property Plant Equipment8 7825 4694 60132 84327 549
Other
Accumulated Depreciation Impairment Property Plant Equipment7 9438 8079 67515 25126 762
Average Number Employees During Period22222
Bank Borrowings Overdrafts 35 08432 30929 15925 151
Corporation Tax Payable16 8008 3706 2702 3268 591
Creditors2 17535 08432 30956 01647 708
Future Minimum Lease Payments Under Non-cancellable Operating Leases 15 44211 829  
Increase From Depreciation Charge For Year Property Plant Equipment 3 1138685 57611 511
Net Current Assets Liabilities-6 47932 14428 17041 88536 055
Other Creditors2 1751 9253 36126 85722 557
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 249   
Other Disposals Property Plant Equipment 2 449   
Other Taxation Social Security Payable4 2494 6562 0352 5533 277
Property Plant Equipment Gross Cost16 72514 27614 27648 09454 311
Provisions For Liabilities Balance Sheet Subtotal 1 0391 1506 6015 234
Total Additions Including From Business Combinations Property Plant Equipment   33 8186 217
Total Assets Less Current Liabilities2 30337 61332 77174 72863 604
Trade Creditors Trade Payables1131589811183
Trade Debtors Trade Receivables4 7851 8007 313  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 6th, March 2024
Free Download (11 pages)

Company search

Advertisements