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

Jjem Investments Limited MARGARETTING


Founded in 1948, Jjem Investments, classified under reg no. 00453939 is an active company. Currently registered at Four Winds CM4 0EH, Margaretting the company has been in the business for seventy six years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31. Since 2007/04/23 Jjem Investments Limited is no longer carrying the name Elnaugh & Son.

The firm has one director. Mark E., appointed on 10 January 1992. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jjem Investments Limited Address / Contact

Office Address Four Winds
Office Address2 Writtle Road
Town Margaretting
Post code CM4 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00453939
Date of Incorporation Tue, 11th May 1948
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 76 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Mark E.

Position: Director

Appointed: 10 January 1992

Janet E.

Position: Secretary

Appointed: 19 September 2003

Resigned: 30 June 2012

Mark E.

Position: Secretary

Appointed: 17 September 1999

Resigned: 19 September 2003

Joel E.

Position: Director

Appointed: 17 September 1999

Resigned: 19 September 2003

Neville E.

Position: Director

Appointed: 10 January 1992

Resigned: 17 September 1999

June E.

Position: Director

Appointed: 10 January 1992

Resigned: 01 August 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Mark E. This PSC and has 75,01-100% shares.

Mark E.

Notified on 1 October 2016
Nature of control: 75,01-100% shares

Company previous names

Elnaugh & Son April 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-302014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets150 34598 21398 21391 601122 236106 202105 574104 044133 25694 87382 70867 137
Net Assets Liabilities    568 172561 440560 556598 172600 162558 512551 484536 389
Cash Bank In Hand69 60265 46365 46358 85189 486       
Debtors80 49332 50032 50032 50032 500       
Net Assets Liabilities Including Pension Asset Liability461 756536 695536 695544 323568 171       
Stocks Inventory250250250250250       
Tangible Fixed Assets465 623598 108598 108598 039597 941       
Reserves/Capital
Called Up Share Capital700700700700700       
Profit Loss Account Reserve460 781535 720535 720543 348567 196       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    6121 4002 1267387507627801 020
Average Number Employees During Period       33322
Creditors    20 39619 28018 75526 21013 38916 99527 72967 075
Fixed Assets    597 941606 915606 860521 076521 045521 396521 285800 346
Net Current Assets Liabilities127 13169 58569 58577 281101 22786 92286 81977 834119 86777 87854 97962
Total Assets Less Current Liabilities592 754667 693667 693675 320699 168693 837693 679598 910640 912599 274576 264800 408
Capital Employed461 756536 695536 695544 323568 171       
Capital Redemption Reserve100100100100100       
Creditors Due After One Year130 998130 998130 998130 997130 997       
Creditors Due Within One Year23 21428 62828 62814 32021 009       
Number Shares Allotted  700700700       
Par Value Share  111       
Share Capital Allotted Called Up Paid700700700700700       
Tangible Fixed Assets Additions  191 909         
Tangible Fixed Assets Cost Or Valuation475 202 601 816601 816601 816       
Tangible Fixed Assets Depreciation9 579 3 7083 7773 875       
Tangible Fixed Assets Depreciation Charged In Period  816998       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 952         
Tangible Fixed Assets Disposals  65 295         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
Free Download (2 pages)

Company search

Advertisements