Jmd Solutions LLP KEIGHLEY


Jmd Solutions LLP started in year 2010 as Limited Liability Partnership with registration number OC355269. The Jmd Solutions LLP company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Keighley at Thunderbird Depot. Postal code: BD21 4LZ.

As of 6 May 2024, our data shows no information about any ex officers on these positions.

Jmd Solutions LLP Address / Contact

Office Address Thunderbird Depot
Office Address2 Valley Road
Town Keighley
Post code BD21 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC355269
Date of Incorporation Wed, 26th May 2010
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Geoffrey H.

Position: LLP Designated Member

Appointed: 01 April 2021

Nathan G.

Position: LLP Designated Member

Appointed: 01 April 2021

Brian D.

Position: LLP Designated Member

Appointed: 01 April 2021

Lindsey G.

Position: LLP Member

Appointed: 13 September 2010

Resigned: 31 July 2014

Roger M.

Position: LLP Designated Member

Appointed: 26 May 2010

Resigned: 31 March 2021

Ian D.

Position: LLP Designated Member

Appointed: 26 May 2010

Resigned: 30 November 2021

Joseph B.

Position: LLP Designated Member

Appointed: 26 May 2010

Resigned: 31 March 2021

Peter M.

Position: LLP Member

Appointed: 26 May 2010

Resigned: 24 June 2010

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats researched, there is Brian D. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Nathan G. This PSC and has 25-50% voting rights. Moving on, there is Geoffrey H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Brian D.

Notified on 1 April 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Nathan G.

Notified on 1 April 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Geoffrey H.

Notified on 1 April 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Ian D.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control

Joseph B.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Roger M.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 2102 4884 931112 31940 1023 435
Current Assets8 03024 08819 6422 58733 46151 04211 153
Debtors2 82021 60014 7112 58621 14210 9407 718
Other Debtors 246   1 500 
Property Plant Equipment109 585114 62685 97057 54314 00055 537162 654
Other
Accrued Liabilities Deferred Income1 5756 5931 5751 2006 9601 9503 077
Accumulated Depreciation Impairment Property Plant Equipment42 17048 42477 080105 50749 40018 51365 143
Average Number Employees During Period85885511
Creditors21 37323 6401 07041 92440 85967 06976 061
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 375  70 65049 400 
Disposals Property Plant Equipment 52 105  99 65063 400 
Finance Lease Liabilities Present Value Total21 37323 6401 0701 045   
Increase Decrease In Property Plant Equipment 63 400     
Increase From Depreciation Charge For Year Property Plant Equipment 38 62928 65628 42714 54318 51346 630
Net Current Assets Liabilities-50 405-43 760-52 208-39 337-7 398-16 027-64 908
Other Creditors4741691 5241 0823816 1385 303
Other Taxation Social Security Payable3 3531 0622 0253 8369 62912 52312 667
Prepayments Accrued Income1 65914 2651 0368301 2371 1963 822
Property Plant Equipment Gross Cost151 755163 050163 050163 05063 40074 050227 797
Total Additions Including From Business Combinations Property Plant Equipment 63 400   74 050153 747
Total Assets Less Current Liabilities59 18070 86633 76218 206   
Trade Creditors Trade Payables10 43614 50525 11316 71112 26114 591232
Trade Debtors Trade Receivables1 1617 0897 6868801698 2443 896

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements