Jamiesons Dry Cleaners Limited GATESHEAD


Founded in 2015, Jamiesons Dry Cleaners, classified under reg no. 09801115 is an active company. Currently registered at A1 Marquis Court NE11 0RU, Gateshead the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Carrie-Anne J. and Cameron J.. In addition one secretary - Carrie-Anne J. - is with the firm. As of 26 April 2024, there was 1 ex director - Carrie-Anne J.. There were no ex secretaries.

Jamiesons Dry Cleaners Limited Address / Contact

Office Address A1 Marquis Court
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09801115
Date of Incorporation Wed, 30th Sep 2015
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Carrie-Anne J.

Position: Director

Appointed: 21 December 2023

Carrie-Anne J.

Position: Secretary

Appointed: 30 September 2015

Cameron J.

Position: Director

Appointed: 30 September 2015

Carrie-Anne J.

Position: Director

Appointed: 19 August 2020

Resigned: 07 December 2023

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Carrie-Anne J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Cameron J. This PSC owns 25-50% shares and has 25-50% voting rights.

Carrie-Anne J.

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

Cameron J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302021-03-312022-03-312023-03-31
Net Worth2 301      
Balance Sheet
Cash Bank On Hand   3 6212 8416 67413 866
Current Assets9 91519 94330 69427 87833 13974 958187 179
Debtors4 785  22 62819 47554 710137 275
Net Assets Liabilities2 301597190-7 56533 720578-25 213
Other Debtors   3 22810 93731 73785 830
Property Plant Equipment   3 36094 709109 73090 414
Total Inventories   2 85310 82313 574 
Cash Bank In Hand1 352      
Stocks Inventory3 778      
Tangible Fixed Assets13 748      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve2 201      
Shareholder Funds2 301      
Other
Accumulated Depreciation Impairment Property Plant Equipment   10 08036 61052 48679 382
Average Number Employees During Period 22221820
Bank Borrowings Overdrafts   9625 79419 28117 848
Corporation Tax Payable   1 9071 9071 9071 907
Corporation Tax Recoverable    1 9071 9071 907
Creditors 7 6615 2052 57425 79447 96038 829
Fixed Assets13 74821 92021 6173 360   
Increase From Depreciation Charge For Year Property Plant Equipment    26 53029 31626 896
Net Current Assets Liabilities-11 447-13 662-16 222-8 351-20 465-48 098-69 559
Other Creditors   2 57414 65028 67920 981
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 440 
Other Disposals Property Plant Equipment     13 440 
Other Taxation Social Security Payable   1 2789 46342 82393 694
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 669 1 224   
Property Plant Equipment Gross Cost   13 440131 319162 216169 796
Provisions For Liabilities Balance Sheet Subtotal    14 73013 0947 239
Total Additions Including From Business Combinations Property Plant Equipment    117 87944 3377 580
Total Assets Less Current Liabilities2 3018 2585 395-4 99174 24461 63220 855
Trade Creditors Trade Payables   18 49827 58452 606148 788
Trade Debtors Trade Receivables   19 4006 63121 06649 538
Creditors Due Within One Year21 362      
Number Shares Allotted50      
Par Value Share1      
Share Capital Allotted Called Up Paid50      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
New director was appointed on 2023-12-21
filed on: 3rd, January 2024
Free Download (2 pages)

Company search