You are here: bizstats.co.uk > a-z index > J list > JC list

Jcr Hire Ltd ENNISKILLEN


Founded in 2010, Jcr Hire, classified under reg no. NI605453 is an active company. Currently registered at 1 The Market Place BT92 9AN, Enniskillen the company has been in the business for 14 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

There is a single director in the company at the moment - James M., appointed on 1 January 2018. In addition, a secretary was appointed - James M., appointed on 1 January 2018. Currenlty, the company lists one former director, whose name is Michael B. and who left the the company on 31 December 2017. In addition, there is one former secretary - Micheala B. who worked with the the company until 31 December 2017.

This company operates within the BT92 9LA postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1127903 . It is located at Unit 1, Derrylin Enterprise Centre, Enniskillen with a total of 2 cars.

Jcr Hire Ltd Address / Contact

Office Address 1 The Market Place
Office Address2 Derrylin
Town Enniskillen
Post code BT92 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI605453
Date of Incorporation Wed, 8th Dec 2010
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

James M.

Position: Secretary

Appointed: 01 January 2018

James M.

Position: Director

Appointed: 01 January 2018

Micheala B.

Position: Secretary

Appointed: 08 December 2010

Resigned: 31 December 2017

Michael B.

Position: Director

Appointed: 08 December 2010

Resigned: 31 December 2017

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is James M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael B. This PSC owns 75,01-100% shares.

James M.

Notified on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 1 December 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-31 512-62 057-60 591-58 587-51 784     
Balance Sheet
Current Assets29 71642 43749 12044 62854 55569 73156 85336 170115 379243 940
Net Assets Liabilities    51 78444 69055 55848 39122 21959 969
Cash Bank In Hand5 190 14       
Debtors24 52642 43738 60634 628      
Net Assets Liabilities Including Pension Asset Liability-31 512-62 057-60 591-58 587-51 784     
Stocks Inventory  10 50010 000      
Tangible Fixed Assets147 949123 32784 79244 339      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-31 612-62 157-60 691-58 687      
Shareholder Funds-31 512-62 057-60 591-58 587-51 784     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 7504 7504 7504 7504 75026 000
Average Number Employees During Period      3333
Creditors    148 368150 242159 561121 26677 950165 004
Fixed Assets147 949123 32784 79244 33946 77940 57151 90041 45539 54068 428
Net Current Assets Liabilities-99 947-145 840-145 383-102 926-98 56380 511102 70885 09637 42978 936
Total Assets Less Current Liabilities48 002-22 513-60 591-58 587-51 78439 94051 96443 64176 969147 364
Creditors Due After One Year79 51439 544        
Creditors Due Within One Year129 663188 277194 503147 554153 118     
Number Shares Allotted  100       
Par Value Share  100       
Secured Debts79 51448 53448 683       
Share Capital Allotted Called Up Paid 10 00010 000       
Tangible Fixed Assets Additions 5 8516 278       
Tangible Fixed Assets Cost Or Valuation167 232173 082139 36194 361      
Tangible Fixed Assets Depreciation19 28349 75654 56950 022      
Tangible Fixed Assets Depreciation Charged In Period 30 47214 8137 941      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 00012 488      
Tangible Fixed Assets Disposals 140 00045 000      

Transport Operator Data

Unit 1
Address Derrylin Enterprise Centre , Main Street , Derrylin
City Enniskillen
Post code BT92 9LA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Compulsory strike-off action has been discontinued
filed on: 27th, December 2023
Free Download (1 page)

Company search

Advertisements