Jem Scaffolding Limited PLYMOUTH


Jem Scaffolding started in year 2006 as Private Limited Company with registration number 05890804. The Jem Scaffolding company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Plymouth at 7 Sandy Court. Postal code: PL7 5JX.

At present there are 2 directors in the the firm, namely Darren T. and Michelle T.. In addition one secretary - Michelle T. - is with the company. As of 26 April 2024, there were 3 ex directors - Richard B., Richard B. and others listed below. There were no ex secretaries.

This company operates within the PL9 7BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1073301 . It is located at Unit 1, Pomphlett Farm Industrial Estate, Plymouth with a total of 12 cars.

Jem Scaffolding Limited Address / Contact

Office Address 7 Sandy Court
Office Address2 Ashleigh Way Langage Business Park
Town Plymouth
Post code PL7 5JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05890804
Date of Incorporation Fri, 28th Jul 2006
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Darren T.

Position: Director

Appointed: 21 July 2015

Michelle T.

Position: Secretary

Appointed: 28 July 2006

Michelle T.

Position: Director

Appointed: 28 July 2006

Richard B.

Position: Director

Appointed: 14 January 2013

Resigned: 06 June 2018

Richard B.

Position: Director

Appointed: 28 August 2009

Resigned: 08 July 2011

Darren T.

Position: Director

Appointed: 28 July 2006

Resigned: 20 July 2015

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 28 July 2006

Resigned: 28 July 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2006

Resigned: 28 July 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Jem Scaffolding Holdings Limited from Plymouth, England. The abovementioned PSC is classified as "a holding 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.

Jem Scaffolding Holdings Limited

Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way, Plymouth, Devon, PL7 5JX, England

Legal authority England/ Wales
Legal form Holding Company
Country registered England And Wales
Place registered Legal And Governing Law
Registration number 08347166
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth173 970266 160154 268411 897607 015757 734      
Balance Sheet
Cash Bank In Hand47 63879 501133 400142 408109 150111      
Cash Bank On Hand     11129 0179108 193625 031245 23860 885
Current Assets236 587382 052306 212607 5831 023 3561 272 6211 329 8431 528 8011 920 8401 783 6051 813 4101 323 153
Debtors188 949302 551172 812465 175914 2061 272 5101 300 8261 483 7921 612 647958 5741 526 6931 177 268
Intangible Fixed Assets45 00036 00027 00018 0009 000       
Net Assets Liabilities     757 734700 865781 0331 040 495529 771433 580641 813
Net Assets Liabilities Including Pension Asset Liability173 970266 160154 268411 897607 015757 734      
Other Debtors      112 06656 979    
Property Plant Equipment     572 036490 262378 769512 098618 550506 360474 013
Tangible Fixed Assets46 99070 112181 248371 879442 731572 036      
Total Inventories       45 000200 000200 00041 47985 000
Reserves/Capital
Called Up Share Capital112112112112112112      
Profit Loss Account Reserve173 858266 048154 156411 785606 903757 622      
Shareholder Funds173 970266 160154 268411 897607 015757 734      
Other
Amount Specific Advance Or Credit Directors    12 1586 50114 673     
Amount Specific Advance Or Credit Made In Period Directors     60 23356 103     
Amount Specific Advance Or Credit Repaid In Period Directors     41 57447 931     
Accumulated Amortisation Impairment Intangible Assets     90 00090 00090 00091 02092 04093 06094 080
Accumulated Depreciation Impairment Property Plant Equipment     623 162773 592916 4731 091 6421 278 8501 472 4161 443 520
Amounts Owed By Group Undertakings      825 731834 501    
Average Number Employees During Period      452565635363
Bank Borrowings Overdrafts      211 648155 531    
Creditors     445 071413 295272 866271 996687 136384 686241 973
Creditors Due After One Year8 60216 91319 759132 557343 782445 071      
Creditors Due Within One Year146 005203 337317 444398 325478 578588 382      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 195  35 197 224 066
Disposals Property Plant Equipment      26 075  68 403 249 547
Finance Lease Liabilities Present Value Total     406 948201 647117 335173 520209 779210 493140 396
Fixed Assets91 990106 112208 248389 879451 731572 036490 262378 769521 278626 710513 500480 133
Future Minimum Lease Payments Under Non-cancellable Operating Leases      36 50036 50036 50036 50040 55537 852
Increase Decrease In Property Plant Equipment       30 919    
Increase From Amortisation Charge For Year Intangible Assets        1 0201 0201 0201 020
Increase From Depreciation Charge For Year Property Plant Equipment      163 625142 881175 169222 405193 566195 170
Intangible Assets        9 1808 1607 1406 120
Intangible Assets Gross Cost     90 00090 00090 000100 200100 200100 200 
Intangible Fixed Assets Aggregate Amortisation Impairment45 00054 00063 00072 00081 00090 000      
Intangible Fixed Assets Amortisation Charged In Period 9 0009 0009 0009 0009 000      
Intangible Fixed Assets Cost Or Valuation90 00090 00090 00090 00090 000       
Net Current Assets Liabilities90 582178 715-11 232209 258544 778684 239663 432701 292864 513682 197407 766513 653
Number Shares Allotted 11111      
Other Creditors      142 689266 635    
Other Taxation Social Security Payable      273 973196 649    
Par Value Share 11111      
Property Plant Equipment Gross Cost     1 195 1981 263 8541 295 2421 603 7401 897 4001 978 7761 917 533
Provisions For Liabilities Balance Sheet Subtotal     53 47039 53426 16273 30092 000103 000110 000
Provisions For Liabilities Charges 1 75422 98954 68345 71253 470      
Secured Debts22 61237 50047 583124 011211 583406 948      
Share Capital Allotted Called Up Paid111111      
Tangible Fixed Assets Additions 50 336181 328313 169200 485309 083      
Tangible Fixed Assets Cost Or Valuation142 014192 350373 678685 630886 1151 195 198      
Tangible Fixed Assets Depreciation95 024122 238192 430313 751443 384623 162      
Tangible Fixed Assets Depreciation Charged In Period 27 21470 192122 250129 633179 778      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   929        
Tangible Fixed Assets Disposals   1 217        
Total Additions Including From Business Combinations Intangible Assets        10 200   
Total Additions Including From Business Combinations Property Plant Equipment      94 73131 388308 498362 06381 376188 304
Total Assets Less Current Liabilities182 572284 827197 016599 137996 5091 256 2751 153 6941 080 0611 385 7911 308 907921 266993 786
Trade Creditors Trade Payables      98 635180 719    
Trade Debtors Trade Receivables      363 029592 312    
Advances Credits Directors42 21784 0515 92519 551        
Advances Credits Made In Period Directors174 195266 45343 47151 777        
Advances Credits Repaid In Period Directors193 463224 61937 54638 151        

Transport Operator Data

Unit 1
Address Pomphlett Farm Industrial Estate , Broxton Drive
City Plymouth
Post code PL9 7BG
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 3rd, April 2019
Free Download (10 pages)

Company search

Advertisements