Jdm Builders Limited ARBROATH


Jdm Builders started in year 2014 as Private Limited Company with registration number SC493968. The Jdm Builders company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Arbroath at 1 Seaton Place. Postal code: DD11 5DS.

The company has 2 directors, namely Gordon F., Michael F.. Of them, Gordon F., Michael F. have been with the company the longest, being appointed on 23 December 2014. As of 14 July 2025, there was 1 ex director - James T.. There were no ex secretaries.

Jdm Builders Limited Address / Contact

Office Address 1 Seaton Place
Town Arbroath
Post code DD11 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC493968
Date of Incorporation Tue, 23rd Dec 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Gordon F.

Position: Director

Appointed: 23 December 2014

Michael F.

Position: Director

Appointed: 23 December 2014

James T.

Position: Director

Appointed: 23 December 2014

Resigned: 10 August 2024

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Gordon F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James T., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Gordon F.

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

Michael F.

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

James T.

Notified on 6 April 2016
Ceased on 10 August 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth2 568        
Balance Sheet
Cash Bank On Hand10 4424 3691 62795388888877 6411 0791 079
Current Assets20 60713 33811 17810 70310 3384 33881 0915 5791 136
Debtors10 1658 9699 5519 7509 4503 4503 4504 50057
Net Assets Liabilities6 2959 0809 63310 44410 0674 06621 2264 7651 152
Other Debtors8 6314 659101300     
Property Plant Equipment1259470534040303017
Cash Bank In Hand10 442        
Net Assets Liabilities Including Pension Asset Liability2 568        
Tangible Fixed Assets125        
Reserves/Capital
Called Up Share Capital300        
Profit Loss Account Reserve2 268        
Shareholder Funds2 568        
Other
Total Fixed Assets Additions125        
Total Fixed Assets Cost Or Valuation125        
Accrued Liabilities  1 500      
Accumulated Depreciation Impairment Property Plant Equipment 31557285859595108
Amounts Owed By Related Parties  9 4509 4509 4503 4503 4504 50057
Applicable Tax Rate  1919     
Average Number Employees During Period33       
Corporation Tax Payable 1 672116      
Creditors17 6284 3521 61631131131259 8958441
Current Tax For Period  36195     
Depreciation Expense Property Plant Equipment      10  
Depreciation Rate Used For Property Plant Equipment 2525      
Dividend Per Share Final     6 000   
Increase From Depreciation Charge For Year Property Plant Equipment 31241813 10 13
Net Current Assets Liabilities2 4438 9869 56210 39110 0274 02621 1964 7351 135
Nominal Value Allotted Share Capital  300300300300300300300
Number Shares Issued Fully Paid  300300300300300300300
Other Creditors9 8951 500116311 145 001 1
Other Taxation Social Security Payable7 283880       
Par Value Share   111111
Profit Loss On Ordinary Activities Before Tax  5891 007     
Property Plant Equipment Gross Cost 125125125125125125125125
Taxation Social Security Payable   31131131114 894844 
Tax Decrease From Utilisation Tax Losses  -81      
Tax Expense Credit Applicable Tax Rate  112191     
Tax Increase Decrease From Effect Capital Allowances Depreciation  54     
Tax Tax Credit On Profit Or Loss On Ordinary Activities  36195     
Total Assets Less Current Liabilities2 5689 0809 632      
Trade Creditors Trade Payables450300       
Trade Debtors Trade Receivables4 7254 310       
Director Remuneration63 2504 708       
Creditors Due Within One Year Total Current Liabilities18 164        
Fixed Assets125        
Tangible Fixed Assets Additions125        
Tangible Fixed Assets Cost Or Valuation125        

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 11th, March 2025
Free Download (1 page)

Company search

Advertisements