Jcm Locksmiths Limited WIMBLEDON


Jcm Locksmiths started in year 1975 as Private Limited Company with registration number 01212504. The Jcm Locksmiths company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Wimbledon at Wsm Connect House. Postal code: SW19 7JY.

At the moment there are 3 directors in the the firm, namely Steven M., Sharon M. and Margaret M.. In addition one secretary - Margaret M. - is with the company. As of 6 May 2024, there were 2 ex directors - John M., Norma H. and others listed below. There were no ex secretaries.

Jcm Locksmiths Limited Address / Contact

Office Address Wsm Connect House
Office Address2 133-137 Alexandra Road
Town Wimbledon
Post code SW19 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01212504
Date of Incorporation Wed, 14th May 1975
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 49 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Steven M.

Position: Director

Appointed: 01 December 2013

Sharon M.

Position: Director

Appointed: 01 December 2013

Margaret M.

Position: Director

Appointed: 01 June 1999

Margaret M.

Position: Secretary

Appointed: 30 September 1993

John M.

Position: Director

Appointed: 30 November 1991

Resigned: 27 November 2013

Norma H.

Position: Director

Appointed: 30 November 1991

Resigned: 30 September 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Sharon M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Steven M. This PSC owns 25-50% shares and has 25-50% voting rights.

Sharon M.

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

Steven M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-07-31
Net Worth923 397905 625885 700       
Balance Sheet
Cash Bank On Hand  532 587467 075415 283346 207273 547243 884207 621151 826
Current Assets786 273752 070707 533656 996512 132450 682349 387301 726282 883224 462
Debtors104 911105 561108 396113 37129 34939 47515 84013 34220 26212 636
Other Debtors  14 66515 37713 99312 6813 9723 0658 7764 520
Property Plant Equipment  14 02611 92210 5768 99011 24110 2918 74810 168
Total Inventories  66 55076 55067 50065 00060 00044 50055 00060 000
Cash Bank In Hand625 862591 009532 587       
Stocks Inventory55 50055 50066 550       
Tangible Fixed Assets6 2735 66814 026       
Reserves/Capital
Called Up Share Capital500500500       
Profit Loss Account Reserve922 897905 125885 200       
Shareholder Funds923 397905 625885 700       
Other
Accumulated Depreciation Impairment Property Plant Equipment  70 71272 81674 68276 26812 61614 43215 97518 132
Amounts Owed By Related Parties  73 69072 715     941
Average Number Employees During Period  55555444
Balances Amounts Owed To Related Parties    82 75882 75882 75882 75882 758 
Creditors  140 525130 825128 961122 861105 181103 421108 709118 670
Fixed Assets310 939310 334318 69261 922185 576146 990124 241106 29156 74810 168
Increase From Depreciation Charge For Year Property Plant Equipment   2 1041 8661 5861 9841 8161 5432 157
Investments  304 66650 000175 000     
Investments Fixed Assets304 666304 666304 66650 000175 000138 000113 00096 00048 000 
Investments In Group Undertakings Participating Interests     138 000113 00096 00048 000 
Investments In Subsidiaries  304 66650 000175 000138 000113 00096 000  
Net Current Assets Liabilities612 458595 291567 008526 171383 171327 821244 206198 305174 174105 792
Nominal Value Allotted Share Capital  500500500500500500  
Number Shares Issued Fully Paid   500500500500500500500
Other Creditors  108 29493 36290 99990 95092 94991 00091 371103 207
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      65 636   
Other Disposals Property Plant Equipment      67 201   
Other Taxation Social Security Payable  15 71715 41113 27412 6447 40111 07511 6808 589
Par Value Share 111111  1
Payments To Related Parties    24 00033 00016 00022 00024 000 
Profit Loss  -19 925-297 607      
Property Plant Equipment Gross Cost  84 73884 73885 25885 25823 85724 72324 72328 300
Total Additions Including From Business Combinations Property Plant Equipment    520 5 800866 3 577
Total Assets Less Current Liabilities923 397905 625885 700588 093568 747474 811368 447304 596230 922115 960
Trade Creditors Trade Payables  16 51422 05224 68819 2674 8311 3465 6586 874
Trade Debtors Trade Receivables  20 04125 27915 35626 79411 86810 27711 4867 175
Advances Credits Directors   -82 758      
Advances Credits Repaid In Period Directors   -20 000      
Creditors Due Within One Year173 815156 779140 525       
Fixed Asset Investments Cost Or Valuation 304 666304 666       
Number Shares Allotted 500500       
Percentage Subsidiary Held 100100       
Share Capital Allotted Called Up Paid500500500       
Tangible Fixed Assets Additions 39510 833       
Tangible Fixed Assets Cost Or Valuation73 51073 90584 738       
Tangible Fixed Assets Depreciation67 23768 23770 712       
Tangible Fixed Assets Depreciation Charged In Period 1 0002 475       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st July 2023
filed on: 1st, November 2023
Free Download (8 pages)

Company search

Advertisements