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

J.m. Strong General Builders Limited DAWLISH


Founded in 2003, J.m. Strong General Builders, classified under reg no. 04950041 is an active company. Currently registered at 9 Port Road EX7 0NX, Dawlish the company has been in the business for twenty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has one director. Jamie S., appointed on 31 October 2003. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex secretary - Joanna H.. There were no ex directors.

J.m. Strong General Builders Limited Address / Contact

Office Address 9 Port Road
Town Dawlish
Post code EX7 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04950041
Date of Incorporation Fri, 31st Oct 2003
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Jamie S.

Position: Director

Appointed: 31 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2003

Resigned: 31 October 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 October 2003

Resigned: 31 October 2003

Joanna H.

Position: Secretary

Appointed: 31 October 2003

Resigned: 31 March 2019

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is J.m. Strong General Builders Holdings Limited from Dawlish, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jamie S. This PSC owns 75,01-100% shares.

J.M. Strong General Builders Holdings Limited

9 Port Road, Dawlish, Devon, EX7 0NX, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12316671
Notified on 3 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie S.

Notified on 31 October 2016
Ceased on 3 February 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth34 363-13 52855 969      
Balance Sheet
Cash Bank On Hand  54 85764 13920 137353 361116 373133 477503 683
Current Assets102 297109 650168 953192 385196 541571 107304 949347 870605 877
Debtors70 865104 534107 313109 171174 177215 932168 267204 08491 885
Net Assets Liabilities  55 969129 895268 693449 028404 245405 814614 298
Other Debtors    44 0353 000  9 522
Property Plant Equipment  56 726147 779284 332298 567716 435629 241753 635
Total Inventories  6 78319 07527 0601 81420 30910 30910 309
Cash Bank In Hand16 320 54 857      
Net Assets Liabilities Including Pension Asset Liability34 363-13 52555 969      
Stocks Inventory15 1125 1166 783      
Tangible Fixed Assets64 84171 50556 726      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve34 362-13 52955 968      
Shareholder Funds34 363-13 52855 969      
Other
Accrued Liabilities    1 34514 8832 2502 2502 425
Accumulated Depreciation Impairment Property Plant Equipment  50 81379 798121 893210 621204 333328 948495 449
Additions Other Than Through Business Combinations Property Plant Equipment   120 038262 898102 963615 237249 835307 395
Amounts Owed By Related Parties     77 96620 0319 998 
Amounts Owed To Related Parties      2 700136 667139 766
Average Number Employees During Period  2222233
Bank Borrowings      50 00036 69021 041
Creditors  155 217139 471135 25680 966144 96442 120126 441
Debtors Non-financial Asset    24 83340 00039 50047 44135 010
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -84 178-37 610-10 555
Disposals Property Plant Equipment      -203 657-212 414-16 500
Finance Lease Liabilities Present Value Total    2 6262 1515 6047 23922 230
Fixed Assets64 84171 50556 726147 779334 332350 571818 439746 132870 526
Further Item Creditors Component Total Creditors    12 9399 893   
Increase From Depreciation Charge For Year Property Plant Equipment   28 98566 57188 72877 890162 225177 056
Investments    50 000    
Investments Fixed Assets    50 00052 004102 004116 891116 891
Net Current Assets Liabilities-17 510-70 73213 73652 91461 285219 481-156 114-199 18833 213
Nominal Value Allotted Share Capital  11200    
Nominal Value Shares Issued In Period    199    
Number Shares Allotted 111200    
Number Shares Issued In Period- Gross    199    
Other Creditors    19 64645 75015 5369 35110 464
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 476    
Other Disposals Property Plant Equipment    84 250    
Other Investments Other Than Loans    50 00052 004102 004116 891116 891
Par Value Share 1111    
Prepayments    2 7402 0755981 8732 444
Property Plant Equipment Gross Cost  107 539227 577406 225509 188920 768958 1891 249 084
Provisions For Liabilities Balance Sheet Subtotal    36 09840 058113 11699 010163 000
Raw Materials Consumables    2 2271 81420 30910 30910 309
Taxation Including Deferred Taxation Balance Sheet Subtotal  11 34521 06036 098    
Taxation Social Security Payable    27 17691 09826 416162 802115 989
Total Assets Less Current Liabilities47 33177370 462200 693395 617570 052662 325546 944903 739
Total Borrowings    90 82680 966144 96442 120126 441
Trade Creditors Trade Payables    78 210190 035408 557218 101271 142
Trade Debtors Trade Receivables    102 56992 891108 138144 77244 909
Advances Credits Directors  30 94641 60644 035    
Advances Credits Made In Period Directors   10 66022 183    
Advances Credits Repaid In Period Directors    19 754    
Amount Specific Advance Or Credit Directors7 51831 32630 94641 60644 03577 96620 0319 998 
Amount Specific Advance Or Credit Made In Period Directors   10 66022 18356 412103 73070 7791 989
Amount Specific Advance Or Credit Repaid In Period Directors    19 754-22 481-161 665-80 812-11 987
Creditors Due After One Year  3 148      
Creditors Due Within One Year119 807180 382155 217      
Provisions For Liabilities Charges12 96814 30111 345      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 27 20911 032      
Tangible Fixed Assets Cost Or Valuation99 606124 882107 539      
Tangible Fixed Assets Depreciation34 76553 37450 813      
Tangible Fixed Assets Depreciation Charged In Period 20 03417 613      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 42520 174      
Tangible Fixed Assets Disposals 1 93628 375      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 1st, June 2023
Free Download (13 pages)

Company search

Advertisements