Jmb Scaffolding Limited BRADFORD


Jmb Scaffolding started in year 2001 as Private Limited Company with registration number 04338994. The Jmb Scaffolding company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bradford at 12 Burnwells. Postal code: BD10 0SD.

At present there are 2 directors in the the firm, namely Beverley B. and James B.. In addition one secretary - Beverley B. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the BD10 0SD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1003432 . It is located at Yard 1, Walker Place, Shipley with a total of 3 cars.

Jmb Scaffolding Limited Address / Contact

Office Address 12 Burnwells
Office Address2 Thackley
Town Bradford
Post code BD10 0SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04338994
Date of Incorporation Wed, 12th Dec 2001
Industry Other building completion and finishing
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Beverley B.

Position: Director

Appointed: 13 December 2001

Beverley B.

Position: Secretary

Appointed: 13 December 2001

James B.

Position: Director

Appointed: 13 December 2001

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 12 December 2001

Resigned: 13 December 2001

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 12 December 2001

Resigned: 13 December 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Beverley B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James B. This PSC owns 25-50% shares and has 25-50% voting rights.

Beverley B.

Notified on 12 December 2016
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 12 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 601134611 775712       
Balance Sheet
Cash Bank In Hand1 0011 5886 48810 6445 464       
Cash Bank On Hand    5 4641 296502     
Current Assets19 81227 79338 07221 73834 50715 81413 92216 59418 96141 57640 56432 485
Debtors17 81125 20530 5849 89412 04314 01812 894     
Net Assets Liabilities    7122 4352 3434 5862 3991 7101 3431 137
Net Assets Liabilities Including Pension Asset Liability2 601134611 775712       
Property Plant Equipment    30 13426 40283 794     
Stocks Inventory1 0001 0001 0001 20017 000       
Tangible Fixed Assets42 73533 79224 60825 95230 134       
Total Inventories    17 000500526     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve1 601-987-539775-288       
Shareholder Funds2 601134611 775712       
Other
Amount Specific Advance Or Credit Directors    1 612 8 70015 51215 17913 595  
Amount Specific Advance Or Credit Made In Period Directors    1 612 8 7006 812    
Amount Specific Advance Or Credit Repaid In Period Directors     1 612  3331 584  
Accrued Liabilities    3 2271 6401 690     
Accumulated Depreciation Impairment Property Plant Equipment    187 388196 243204 313     
Average Number Employees During Period     33222  
Bank Borrowings Overdrafts    8 7192 81812 000     
Corporation Tax Payable    2 9805 6361 110     
Creditors    17 6096 62860 00057 26154 50152 65049 56346 366
Creditors Due After One Year  18 36813 66417 609       
Creditors Due Within One Year54 86557 63841 46428 96041 457       
Finance Lease Liabilities Present Value Total    8 8903 8103 810     
Fixed Assets      83 79477 67973 26269 95467 47265 610
Increase From Depreciation Charge For Year Property Plant Equipment     8 8558 070     
Net Current Assets Liabilities-35 053-29 845-3 392-7 222-6 950-17 339-21 451-15 832-16 362-15 594-16 566-18 107
Number Shares Allotted 1 0001 0001 0001 000       
Number Shares Issued Fully Paid      1 000     
Other Creditors     97      
Other Taxation Social Security Payable    5 0271 1881 470     
Par Value Share 1111 1     
Property Plant Equipment Gross Cost    217 522222 645288 107     
Provisions For Liabilities Balance Sheet Subtotal    4 863       
Provisions For Liabilities Charges5 0813 9342 3873 2914 863       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 1 516 9 97315 950       
Tangible Fixed Assets Cost Or Valuation207 583209 099209 099219 072217 522       
Tangible Fixed Assets Depreciation164 848175 307184 491193 120187 388       
Tangible Fixed Assets Depreciation Charged In Period 10 4599 1848 62910 017       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    15 749       
Tangible Fixed Assets Disposals    17 500       
Total Additions Including From Business Combinations Property Plant Equipment     5 12365 462     
Total Assets Less Current Liabilities7 6823 94721 21618 73023 1849 06362 34361 84756 90054 36050 90647 503
Trade Debtors Trade Receivables    10 43114 0184 194     
Advances Credits Directors 2 525  1 612       
Advances Credits Made In Period Directors 2 525          

Transport Operator Data

Yard 1
Address Walker Place , Thackley Old Road
City Shipley
Post code BD18 1QB
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search

Advertisements