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

Jkm Engineering Services Limited CUMNOCK


Founded in 2016, Jkm Engineering Services, classified under reg no. SC545458 is an active company. Currently registered at 18 Glasgow Road KA18 3RN, Cumnock the company has been in the business for eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. James M., appointed on 15 September 2016. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - James M., James M. and others listed below. There were no ex secretaries.

Jkm Engineering Services Limited Address / Contact

Office Address 18 Glasgow Road
Office Address2 Muirkirk
Town Cumnock
Post code KA18 3RN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC545458
Date of Incorporation Thu, 15th Sep 2016
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

James M.

Position: Director

Appointed: 15 September 2016

James M.

Position: Director

Appointed: 15 September 2016

Resigned: 15 September 2016

James M.

Position: Director

Appointed: 15 September 2016

Resigned: 15 September 2016

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is James M. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is James M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

James M.

Notified on 15 September 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James M.

Notified on 15 September 2016
Ceased on 15 September 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand18 42912 19413 15814 8334 94112 120
Current Assets20 33112 51613 73616 94313 35712 220
Debtors1 9023225782 1108 416100
Other Debtors100322578100100100
Net Assets Liabilities  5 759-4 7825 3476 479
Property Plant Equipment    12 48419 535
Other
Average Number Employees During Period111111
Creditors11 6627 3867 97710 0009 33314 903
Net Current Assets Liabilities8 6695 1305 7595 2182 1961 847
Other Taxation Social Security Payable11 6627 3867 61511 72511 16110 373
Total Assets Less Current Liabilities8 6695 1305 7595 21814 68021 382
Trade Creditors Trade Payables  362   
Trade Debtors Trade Receivables1 802  2 0108 316 
Accumulated Depreciation Impairment Property Plant Equipment    3594 158
Bank Borrowings Overdrafts   10 0009 33314 903
Increase From Depreciation Charge For Year Property Plant Equipment    3593 799
Property Plant Equipment Gross Cost   1 14912 84323 693
Total Additions Including From Business Combinations Property Plant Equipment    11 69410 850

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
Confirmation statement with no updates Wed, 13th Sep 2023
filed on: 13th, September 2023
Free Download (3 pages)

Company search

Advertisements