Jmd Law Limited CARDIFF BAY


Founded in 2009, Jmd Law, classified under reg no. 06874235 is an active company. Currently registered at 26-28 James Street CF10 5EX, Cardiff Bay the company has been in the business for 15 years. Its financial year was closed on June 29 and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Sarah M. and Nigel J.. In addition one secretary - Nigel J. - is with the company. As of 25 April 2024, there were 8 ex directors - Tom E., Tom E. and others listed below. There were no ex secretaries.

Jmd Law Limited Address / Contact

Office Address 26-28 James Street
Town Cardiff Bay
Post code CF10 5EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06874235
Date of Incorporation Wed, 8th Apr 2009
Industry Solicitors
End of financial Year 29th June
Company age 15 years old
Account next due date Fri, 29th Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Sarah M.

Position: Director

Appointed: 07 September 2019

Nigel J.

Position: Director

Appointed: 08 April 2009

Nigel J.

Position: Secretary

Appointed: 08 April 2009

Tom E.

Position: Director

Appointed: 02 August 2019

Resigned: 06 September 2019

Tom E.

Position: Director

Appointed: 31 May 2018

Resigned: 01 August 2019

Jane R.

Position: Director

Appointed: 22 September 2017

Resigned: 10 July 2019

Laura H.

Position: Director

Appointed: 05 February 2015

Resigned: 21 May 2018

Laura H.

Position: Director

Appointed: 20 December 2014

Resigned: 20 December 2014

William H.

Position: Director

Appointed: 01 October 2012

Resigned: 19 December 2014

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 08 April 2009

Resigned: 08 April 2009

John C.

Position: Director

Appointed: 08 April 2009

Resigned: 08 April 2009

Nicola D.

Position: Director

Appointed: 08 April 2009

Resigned: 30 September 2012

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Nigel J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand199 75649 9802 08715 944211 257267 751162 530
Current Assets448 658362 375318 275321 370755 7181 074 199933 019
Debtors248 902312 395316 188305 426544 461806 448770 489
Net Assets Liabilities417 336376 389310 504294 136584 966808 794797 131
Other Debtors87 764128 032139 31910 1148 1881 591 
Property Plant Equipment42 18534 05627 00717 47117 28715 74413 287
Other
Accumulated Amortisation Impairment Intangible Assets28 00032 00036 00040 00044 00048 00052 000
Accumulated Depreciation Impairment Property Plant Equipment78 35089 283100 466111 061117 112121 784107 554
Additional Provisions Increase From New Provisions Recognised  10 000    
Additions Other Than Through Business Combinations Property Plant Equipment 2 8044 134 5 8673 1292 685
Average Number Employees During Period   16141414
Bank Borrowings    49 16739 19529 671
Bank Overdrafts    273  
Creditors118 26062 57264 45881 91549 16739 19529 671
Current Tax For Period61 08615 554     
Deferred Tax Assets    112  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 601-1 777     
Deferred Tax Liabilities 5 4704 3714 3203 1193 8073 170
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -18 912
Disposals Property Plant Equipment      -19 372
Financial Commitments Other Than Capital Commitments22 2284 6302 9892 135   
Fixed Assets94 18582 05671 00757 47153 28747 74441 287
Gross Amount Due From Customers For Construction Contract Work As Asset86 50092 500105 000190 229416 016598 258588 250
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 149      
Increase From Amortisation Charge For Year Intangible Assets 4 0004 000 4 0004 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment 10 93311 183 6 0514 6724 682
Intangible Assets52 00048 00044 00040 00036 00032 00028 000
Intangible Assets Gross Cost80 00080 000 80 00080 00080 000 
Net Current Assets Liabilities330 398299 803253 817239 455583 853804 052788 685
Other Creditors    1 3831 1981 412
Other Payables Accrued Expenses6 9508 20022 39224 43024 05823 17221 766
Other Remaining Borrowings    11 60845 09024 516
Prepayments19 78017 8007 7088 6878 04013 49011 598
Property Plant Equipment Gross Cost120 535123 339127 473128 532134 399137 528120 841
Provisions  10 000    
Taxation Social Security Payable47 45637 30434 46036 26032 58959 31848 875
Tax Tax Credit On Profit Or Loss On Ordinary Activities57 33613 777     
Total Assets Less Current Liabilities424 583381 859324 824296 926637 140851 796829 972
Total Borrowings    49 16739 19529 671
Trade Creditors Trade Payables2 7681 5143 4124 62428 6937 0839 158
Trade Debtors Trade Receivables54 85874 06364 16196 396112 217193 109170 641

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, March 2023
Free Download (12 pages)

Company search

Advertisements