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

J.d. Macadam & Son (accident Repairs) Limited COLNE


Founded in 2009, J.d. Macadam & Son (accident Repairs), classified under reg no. 07081074 is an active company. Currently registered at Hyde Park Garage BB8 9RG, Colne the company has been in the business for fifteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 6 directors, namely David M., Susan M. and Helen C. and others. Of them, Alistair M., John M., Margaret M. have been with the company the longest, being appointed on 19 November 2009 and David M. has been with the company for the least time - from 22 June 2012. As of 30 April 2024, our data shows no information about any ex officers on these positions.

J.d. Macadam & Son (accident Repairs) Limited Address / Contact

Office Address Hyde Park Garage
Office Address2 North Valley Road
Town Colne
Post code BB8 9RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07081074
Date of Incorporation Thu, 19th Nov 2009
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

David M.

Position: Director

Appointed: 22 June 2012

Susan M.

Position: Director

Appointed: 08 September 2011

Helen C.

Position: Director

Appointed: 08 September 2011

Alistair M.

Position: Director

Appointed: 19 November 2009

John M.

Position: Director

Appointed: 19 November 2009

Margaret M.

Position: Director

Appointed: 19 November 2009

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is J D Macadam & Son (Garages) Limited from Colne, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

J D Macadam & Son (Garages) Limited

Hyde Park Garage North Valley Road, Colne, BB8 9RG, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 27 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

John M.

Notified on 1 July 2016
Ceased on 27 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 9494 8854 9195 28965656565
Current Assets557 486522 236681 627629 620629 215368 442436 410421 569
Debtors506 716464 813625 964572 007584 858336 381360 440340 534
Other Debtors6 497100 83011 44139 6881 209  19 827
Total Inventories45 82152 53850 74452 32444 29231 99675 90580 970
Other
Amounts Owed By Group Undertakings231 147216 665371 524370 023370 317207 661138 078150 414
Amounts Owed To Group Undertakings     96 45799 329100 790
Average Number Employees During Period 18212222191616
Bank Borrowings Overdrafts296 350292 570413 099452 312601 859500 686603 691481 972
Bank Overdrafts296 350292 570413 099452 312601 859500 686603 691481 972
Creditors601 149561 277718 266768 511930 245758 463883 732891 166
Future Minimum Lease Payments Under Non-cancellable Operating Leases      36 900 
Net Current Assets Liabilities-43 663-39 041-36 639-138 891-301 030-390 021-447 322-469 597
Other Creditors8 950 66 66679 968128 94717 36818 95124 177
Other Taxation Social Security Payable51 37947 52942 83914 41034 29126 40140 90446 046
Total Assets Less Current Liabilities-43 663-39 041-36 639-138 891-301 030-390 021-447 322-469 597
Trade Creditors Trade Payables244 470221 178195 662221 821165 148117 551120 857238 181
Trade Debtors Trade Receivables269 072147 318242 999162 296213 332128 720222 362170 293

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/11/19
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements