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

Jjnv Limited NEWCASTLE UPON TYNE


Jjnv started in year 2001 as Private Limited Company with registration number 04194758. The Jjnv company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Newcastle Upon Tyne at West 2 Asama Court. Postal code: NE4 7YD. Since Tuesday 31st July 2001 Jjnv Limited is no longer carrying the name Melrose Contractors.

Currently there are 2 directors in the the company, namely Jane P. and Joseph P.. In addition one secretary - Jane P. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Jjnv Limited Address / Contact

Office Address West 2 Asama Court
Office Address2 Newcastle Business Park
Town Newcastle Upon Tyne
Post code NE4 7YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04194758
Date of Incorporation Thu, 5th Apr 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Jane P.

Position: Secretary

Appointed: 04 July 2001

Jane P.

Position: Director

Appointed: 04 July 2001

Joseph P.

Position: Director

Appointed: 04 July 2001

Dorothy G.

Position: Nominee Secretary

Appointed: 05 April 2001

Resigned: 04 July 2001

Lesley G.

Position: Nominee Director

Appointed: 05 April 2001

Resigned: 04 July 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Jane P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Joseph P. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane P.

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

Joseph P.

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

Company previous names

Melrose Contractors July 31, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth48 93315 209     
Balance Sheet
Cash Bank On Hand  118 4963 266-2 201
Current Assets111 51189 18068 15462 94369 84976 50585 910
Debtors111 51089 17968 15362 94261 35373 23988 111
Net Assets Liabilities  1 0021 045-4 4492827 487
Other Debtors  27 03231 94532 35935 76546 765
Property Plant Equipment  5 6864 5533 8703 2902 797
Cash Bank In Hand11     
Net Assets Liabilities Including Pension Asset Liability48 93315 209     
Tangible Fixed Assets10 3589 412     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve48 83315 109     
Shareholder Funds48 93315 209     
Other
Accumulated Depreciation Impairment Property Plant Equipment  30 64331 77632 45933 03933 532
Average Number Employees During Period  11122
Bank Borrowings Overdrafts  10 3787 22310 31014 02213 941
Corporation Tax Payable  19 53322 48023 43523 04819 389
Creditors  39 97942 11340 30956 36666 771
Current Tax For Period   12 7313 2978 61412 247
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -102-130-8852
Depreciation Rate Used For Property Plant Equipment   15151515
Fixed Assets10 3589 4125 6864 5533 8703 2902 797
Increase From Depreciation Charge For Year Property Plant Equipment   1 133683580493
Net Current Assets Liabilities40 6467 49128 17520 83029 54020 13919 139
Other Creditors  8 97412 4102 60414 70825 898
Other Taxation Social Security Payable  1 094 3 9604 5887 543
Property Plant Equipment Gross Cost   36 32936 32936 32936 329
Provisions For Liabilities Balance Sheet Subtotal  967865735647699
Tax Tax Credit On Profit Or Loss On Ordinary Activities   12 6293 1678 52612 299
Total Assets Less Current Liabilities51 00416 90333 86125 38333 41023 42921 936
Trade Debtors Trade Receivables  41 12130 99728 99437 47441 346
Advances Credits Directors  27 03230 94824 4224 328672
Advances Credits Made In Period Directors  59 07457 11625 66631 40648 000
Advances Credits Repaid In Period Directors  43 00053 20032 19251 50053 000
Creditors Due Within One Year70 86581 689     
Number Shares Allotted 10     
Par Value Share 1     
Provisions For Liabilities Charges2 0711 694     
Secured Debts10 38222 568     
Share Capital Allotted Called Up Paid1010     
Tangible Fixed Assets Additions 964     
Tangible Fixed Assets Cost Or Valuation34 37435 338     
Tangible Fixed Assets Depreciation24 01625 926     
Tangible Fixed Assets Depreciation Charged In Period 1 910     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, April 2023
Free Download (13 pages)

Company search