Jm Crisford Limited RYE


Founded in 2016, Jm Crisford, classified under reg no. 10083749 is an active company. Currently registered at Landgate Chambers TN31 7LJ, Rye the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Erdal D., Mariam D.. Of them, Erdal D., Mariam D. have been with the company the longest, being appointed on 1 March 2023. As of 27 April 2024, there was 1 ex director - John C.. There were no ex secretaries.

Jm Crisford Limited Address / Contact

Office Address Landgate Chambers
Office Address2 24 Landgate
Town Rye
Post code TN31 7LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10083749
Date of Incorporation Thu, 24th Mar 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Erdal D.

Position: Director

Appointed: 01 March 2023

Mariam D.

Position: Director

Appointed: 01 March 2023

John C.

Position: Director

Appointed: 24 March 2016

Resigned: 01 March 2023

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Erdal D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mariam D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Erdal D.

Notified on 28 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Mariam D.

Notified on 28 February 2023
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of 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 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand502 3623141097301 238219
Current Assets  3144527301 238237
Debtors   343  18
Net Assets Liabilities-3 350-1 513-1 048-510   
Other Debtors   343  18
Property Plant Equipment 581295    
Other
Accumulated Depreciation Impairment Property Plant Equipment 286572867867867 
Average Number Employees During Period      2
Creditors3 4004 3451 6019628681 299780
Increase From Depreciation Charge For Year Property Plant Equipment 286286295   
Net Current Assets Liabilities-3 350-1 983-1 287-510-138-61-543
Number Shares Issued Fully Paid 101010101010
Other Creditors3 4003 7571 437780781781780
Other Taxation Social Security Payable 5881641828718 
Par Value Share 111111
Property Plant Equipment Gross Cost 867867867867867 
Provisions For Liabilities Balance Sheet Subtotal 11156    
Total Additions Including From Business Combinations Property Plant Equipment 867     
Total Assets Less Current Liabilities-3 350-1 402-992-510-138-61-543
Trade Creditors Trade Payables     500 

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements