Jmc Surfacing Contractors Limited REDDITCH


Jmc Surfacing Contractors started in year 2000 as Private Limited Company with registration number 03954773. The Jmc Surfacing Contractors company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Redditch at 6 Upper Crossgate Road. Postal code: B98 7SR. Since 28th May 2002 Jmc Surfacing Contractors Limited is no longer carrying the name Mur Driveway Contractors.

At the moment there are 3 directors in the the firm, namely Mark A., John E. and Carl A.. In addition one secretary - John E. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the B98 7SR postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1017039 . It is located at 6, Upper Crossgate Road, Redditch with a total of 8 cars.

Jmc Surfacing Contractors Limited Address / Contact

Office Address 6 Upper Crossgate Road
Office Address2 Park Farm
Town Redditch
Post code B98 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03954773
Date of Incorporation Thu, 23rd Mar 2000
Industry Construction of roads and motorways
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Mark A.

Position: Director

Appointed: 07 May 2008

John E.

Position: Director

Appointed: 01 October 2005

John E.

Position: Secretary

Appointed: 12 September 2000

Carl A.

Position: Director

Appointed: 12 September 2000

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 March 2000

Resigned: 12 September 2000

Oakley Corporate Doctors Limited

Position: Corporate Director

Appointed: 23 March 2000

Resigned: 12 September 2000

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Carl A. This PSC and has 25-50% shares. The second one in the persons with significant control register is Mark A. This PSC owns 25-50% shares. The third one is John E., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Carl A.

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

Mark A.

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

John E.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% shares

Company previous names

Mur Driveway Contractors May 28, 2002
Jmc Utility Reinstatement Contractor September 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand378 450248 771445 125290 102469 200508 307188 362
Current Assets751 488802 349858 209637 906802 176839 367733 632
Debtors373 038553 578413 084347 804332 976331 060545 270
Net Assets Liabilities498 824437 372464 272330 917417 838406 358372 808
Other Debtors1 2609356906903 8662 498111 229
Property Plant Equipment67 48738 62642 71225 85014 42543 63027 087
Other
Accumulated Depreciation Impairment Property Plant Equipment301 935330 797360 409389 271400 696425 664442 207
Average Number Employees During Period  107766
Bank Borrowings Overdrafts    50 00035 00025 833
Corporation Tax Payable56 74627 17142 49740 00256 22135 28840 134
Creditors3 465397 26913 9205 64250 00039 69326 555
Increase From Depreciation Charge For Year Property Plant Equipment 28 86229 61328 86211 42524 96816 543
Net Current Assets Liabilities446 398405 080442 771314 944455 600410 256379 745
Number Shares Issued Fully Paid 666666
Other Creditors3 46511 46013 9205 6426 4904 693722
Other Taxation Social Security Payable36 21053 10824 32728 4124 8012 4892 735
Par Value Share 111111
Property Plant Equipment Gross Cost369 422369 422403 121415 121415 121469 294 
Provisions For Liabilities Balance Sheet Subtotal11 5966 3337 2914 2352 1877 8357 469
Total Additions Including From Business Combinations Property Plant Equipment  33 69912 000 54 173 
Total Assets Less Current Liabilities513 885443 705485 483340 794470 025453 886406 832
Trade Creditors Trade Payables195 008305 530332 145239 386279 064274 116262 059
Trade Debtors Trade Receivables371 778552 643412 394347 114329 110328 562434 041

Transport Operator Data

6
Address Upper Crossgate Road , Park Farm Industrial Estate
City Redditch
Post code B98 7SR
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, February 2023
Free Download (12 pages)

Company search

Advertisements