Jenicam Construction Limited AYRSHIRE


Founded in 2006, Jenicam Construction, classified under reg no. SC311221 is an active company. Currently registered at Jameston Moss KA24 4HB, Ayrshire the company has been in the business for eighteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

There is a single director in the company at the moment - Robert M., appointed on 31 October 2006. In addition, a secretary was appointed - Agnes M., appointed on 31 October 2006. As of 1 May 2024, there was 1 ex director - Brian M.. There were no ex secretaries.

Jenicam Construction Limited Address / Contact

Office Address Jameston Moss
Office Address2 Dalry
Town Ayrshire
Post code KA24 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC311221
Date of Incorporation Tue, 31st Oct 2006
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Agnes M.

Position: Secretary

Appointed: 31 October 2006

Robert M.

Position: Director

Appointed: 31 October 2006

Cosec Limited

Position: Corporate Director

Appointed: 31 October 2006

Resigned: 31 October 2006

Cosec Limited

Position: Corporate Secretary

Appointed: 31 October 2006

Resigned: 31 October 2006

Codir Limited

Position: Corporate Director

Appointed: 31 October 2006

Resigned: 31 October 2006

Brian M.

Position: Director

Appointed: 31 October 2006

Resigned: 25 September 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Robert M. The abovementioned PSC and has 75,01-100% shares.

Robert M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand5 8517 7256 3121 56312 53524 05714 50525 658
Current Assets704 138706 201704 600699 852710 826722 215712 888723 816
Debtors129318130131133 225 
Total Inventories698 158698 158698 158698 158698 158698 158698 158698 158
Other
Accrued Liabilities Deferred Income6301 4071 5401 5501 4502 0131 4632 026
Average Number Employees During Period 1111111
Corporation Tax Payable3 3452 5383 0243 4912 6372 7302 4742 658
Creditors727 171719 141704 760685 237685 079684 939665 175664 880
Net Current Assets Liabilities-23 033-12 940-16014 61525 74737 27647 71358 936
Number Shares Issued Fully Paid 2222222
Par Value Share 1111111
Profit Loss 10 09312 78014 77511 13211 52910 43711 223
Total Assets Less Current Liabilities-23 033-12 940-16014 61525 74737 27647 71358 936
Trade Creditors Trade Payables    796 1 042 
Work In Progress698 158698 158698 158698 158698 158698 158698 158698 158

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 4th, March 2024
Free Download (7 pages)

Company search

Advertisements