Jmc Services (fife) Ltd. DUNFERMLINE


Founded in 2009, Jmc Services (fife), classified under reg no. SC354222 is an active company. Currently registered at Myrend Farm Myrend KY12 8RA, Dunfermline the company has been in the business for fifteen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Monday 8th June 2009 Jmc Services (fife) Ltd. is no longer carrying the name Tolland Barclay Associates.

The company has 2 directors, namely James M., Wendy M.. Of them, James M., Wendy M. have been with the company the longest, being appointed on 27 May 2009. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter T. who worked with the the company until 29 January 2009.

Jmc Services (fife) Ltd. Address / Contact

Office Address Myrend Farm Myrend
Office Address2 Cairneyhill
Town Dunfermline
Post code KY12 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC354222
Date of Incorporation Thu, 29th Jan 2009
Industry Construction of domestic buildings
Industry
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

James M.

Position: Director

Appointed: 27 May 2009

Wendy M.

Position: Director

Appointed: 27 May 2009

Peter T.

Position: Director

Appointed: 29 January 2009

Resigned: 29 January 2009

Peter T.

Position: Secretary

Appointed: 29 January 2009

Resigned: 29 January 2009

Susan M.

Position: Director

Appointed: 29 January 2009

Resigned: 29 January 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is James M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Wendy M. This PSC owns 25-50% shares.

James M.

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

Wendy M.

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

Company previous names

Tolland Barclay Associates June 8, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  13 030-3 470176 423371 10831 86729 693302 358156 433
Current Assets143 617 125 285356 311436 752470 178459 856613 573449 672439 478
Debtors9 453 3 9179 05410 4259 5405 96917 2312 732145 867
Net Assets Liabilities  -37 369-19 044-13 155-4 115-1 7585 611116 807210 418
Other Debtors  5641 556677683751751847145 059
Property Plant Equipment  24 59822 21915 2119 4377 6988 0045 3713 826
Total Inventories  108 338350 727249 90489 530422 020566 649144 582137 178
Cash Bank In Hand85 272 13 030       
Net Assets Liabilities Including Pension Asset Liability-3 904 -37 369       
Stocks Inventory48 892 108 338       
Tangible Fixed Assets2 0622 06224 598       
Reserves/Capital
Called Up Share Capital100 100       
Profit Loss Account Reserve-4 004 -37 469       
Other
Accumulated Depreciation Impairment Property Plant Equipment  36 34444 77353 55759 33168 29172 13474 76777 228
Additions Other Than Through Business Combinations Property Plant Equipment   6 050  7 2214 149 916
Average Number Employees During Period  999911111010
Bank Borrowings       50 00032 094 
Bank Overdrafts        10 000 
Corporation Tax Payable  1 6161 6051 6791 1461 2311 07120 57023 937
Creditors  187 252397 574465 118483 730469 312565 966306 142232 886
Increase From Depreciation Charge For Year Property Plant Equipment   8 4298 7845 7748 9603 8432 6332 461
Net Current Assets Liabilities-5 966 -61 967-41 263-28 366-13 552-9 45647 607143 530206 592
Other Creditors  54 427289 188387 262428 030414 961464 604168 4026 877
Other Taxation Social Security Payable  -830-10 355-6 070-3 575-2 653-13 363-3 05420 871
Property Plant Equipment Gross Cost  60 94266 99268 76868 76875 98980 13880 13881 054
Total Assets Less Current Liabilities      -1 75855 611148 901210 418
Trade Creditors Trade Payables  132 039117 13682 24758 12955 773113 654110 224181 201
Trade Debtors Trade Receivables  3 3537 4989 7488 8575 21816 4801 885808
Amount Specific Advance Or Credit Directors 6 417       72 529
Amount Specific Advance Or Credit Made In Period Directors         72 529
Advances Credits Directors 12 834        
Advances Credits Repaid In Period Directors  12 834       
Capital Employed-3 904 -37 369       
Creditors Due Within One Year149 583 187 252       
Par Value Share  1       
Share Capital Allotted Called Up Paid100 100       
Tangible Fixed Assets Additions  29 755       
Tangible Fixed Assets Cost Or Valuation 31 18760 942       
Tangible Fixed Assets Depreciation 29 12536 344       
Tangible Fixed Assets Depreciation Charged In Period  7 219       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates Monday 29th January 2024
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements