Jdm Contractors Ltd ABERDARE


Jdm Contractors started in year 2014 as Private Limited Company with registration number 09329458. The Jdm Contractors company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Aberdare at 51 Bryn Terrace. Postal code: CF44 8RA.

The company has 2 directors, namely Joshua M., Simon M.. Of them, Simon M. has been with the company the longest, being appointed on 25 November 2015 and Joshua M. has been with the company for the least time - from 15 October 2019. As of 11 May 2024, there was 1 ex director - Joshua M.. There were no ex secretaries.

Jdm Contractors Ltd Address / Contact

Office Address 51 Bryn Terrace
Office Address2 Cwmdare
Town Aberdare
Post code CF44 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09329458
Date of Incorporation Wed, 26th Nov 2014
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th March
Company age 10 years old
Account next due date Sat, 30th Dec 2023 (133 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

Joshua M.

Position: Director

Appointed: 15 October 2019

Simon M.

Position: Director

Appointed: 25 November 2015

Joshua M.

Position: Director

Appointed: 26 November 2014

Resigned: 24 September 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Joshua M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Simon M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Julie M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joshua M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julie M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth153 529    
Balance Sheet
Cash Bank In Hand165 500    
Cash Bank On Hand165 500173 661138 700111 273393 294
Current Assets246 585343 682210 006438 867520 076
Debtors67 44050 4163 698312 17422 601
Net Assets Liabilities16 63422 405101 543192 870299 623
Other Debtors 16 730   
Property Plant Equipment10 63432 090134 413129 525154 171
Total Inventories68 764119 60567 60815 420104 181
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve153 429    
Shareholder Funds153 529    
Other
Accrued Liabilities 2 325   
Accumulated Depreciation Impairment Property Plant Equipment2 65912 63340 05782 267133 655
Average Number Employees During Period 5889
Corporation Tax Payable23 97535 054   
Creditors9 7196 65864 39954 16080 469
Creditors Due Within One Year93 056    
Finance Lease Liabilities Present Value Total9 7196 65864 39954 16080 469
Increase From Depreciation Charge For Year Property Plant Equipment 9 97427 42442 21051 388
Net Current Assets Liabilities153 529-3 02731 529117 505225 921
Number Shares Allotted100    
Number Shares Issued Fully Paid   100 
Other Creditors 217 0755194 46657 369
Other Taxation Social Security Payable 2 01247 16096 45887 526
Par Value Share1  1 
Prepayments6 027    
Property Plant Equipment Gross Cost13 29344 723174 470211 792287 826
Recoverable Value-added Tax 16 730   
Share Capital Allotted Called Up Paid100    
Total Additions Including From Business Combinations Property Plant Equipment 31 430129 74737 32276 034
Total Assets Less Current Liabilities153 52929 063165 942247 030380 092
Trade Creditors Trade Payables54 69892 568103 783181 757113 379
Trade Debtors Trade Receivables59 40033 6863 698312 17422 601

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023-12-23
filed on: 5th, January 2024
Free Download (4 pages)

Company search

Advertisements