Jmj Fabrications Ltd CHELTENHAM


Jmj Fabrications started in year 2009 as Private Limited Company with registration number 06953357. The Jmj Fabrications company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Cheltenham at 11 Blake Croft. Postal code: GL51 0PR.

The firm has 3 directors, namely Michael G., James G. and Lawrence G.. Of them, Lawrence G. has been with the company the longest, being appointed on 6 July 2009 and Michael G. and James G. have been with the company for the least time - from 6 April 2014. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Jmj Fabrications Ltd Address / Contact

Office Address 11 Blake Croft
Town Cheltenham
Post code GL51 0PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06953357
Date of Incorporation Mon, 6th Jul 2009
Industry Manufacture of metal structures and parts of structures
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Michael G.

Position: Director

Appointed: 06 April 2014

James G.

Position: Director

Appointed: 06 April 2014

Lawrence G.

Position: Director

Appointed: 06 July 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Lawrence G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is James G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lawrence G.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

James G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 07938 76440 12740 421       
Balance Sheet
Cash Bank In Hand12 958 9 638       
Cash Bank On Hand   9 63865 9977 86146 87145 5632 2139 724 
Current Assets52 54692 18582 612140 977201 414277 664268 210101 59487 885127 221108 980
Debtors49 54586 42779 612118 339130 417254 803214 33949 03176 672102 49794 980
Net Assets Liabilities   40 42171 90777 78980 79612 3132 7751 0761 994
Net Assets Liabilities Including Pension Asset Liability1 07938 76440 12740 421       
Other Debtors   1 9359256012 1472 7526 82812 2628 048
Property Plant Equipment   18 58122 94939 36955 86183 88963 28158 047 
Stocks Inventory3 0002 8003 00013 000       
Tangible Fixed Assets12 92511 8459 96018 581       
Total Inventories   13 0005 00015 0007 0007 0009 00015 00014 000
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve7937 76439 12739 421       
Shareholder Funds1 07938 76440 12740 421       
Other
Amount Specific Advance Or Credit Directors        5 0139 7965 477
Amount Specific Advance Or Credit Made In Period Directors        5 0139 79636 800
Amount Specific Advance Or Credit Repaid In Period Directors         5 01341 119
Accumulated Depreciation Impairment Property Plant Equipment   29 44536 69439 28650 74754 83469 70286 61199 499
Average Number Employees During Period   78888888
Bank Borrowings Overdrafts       49 16739 16729 16719 167
Creditors   2 53993514 37616 53958 70242 53134 77321 848
Creditors Due After One Year1 059  2 539       
Creditors Due Within One Year63 33365 26652 445116 598       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4004 98875013 7136 227 563
Disposals Property Plant Equipment    4005 5571 09815 7109 333 2 222
Finance Lease Liabilities Present Value Total   2 53993514 37616 5399 5353 3645 6062 925
Increase Decrease In Property Plant Equipment     22 94015 995  9 750 
Increase From Depreciation Charge For Year Property Plant Equipment    7 6497 58012 21117 80021 09516 9097 368
Net Current Assets Liabilities-10 78726 91930 16724 37954 25360 27651 8022 860-6 105-11 285-11 215
Number Shares Allotted 500500500       
Other Creditors   16 33923 66228 98630 74211 79110 30824 13541 435
Other Taxation Social Security Payable   46 47263 91337 12864 65040 69930 94032 81111 644
Par Value Share 111       
Property Plant Equipment Gross Cost   48 02659 64378 655106 608138 723132 983144 658144 315
Provisions For Liabilities Balance Sheet Subtotal    4 3607 48010 32815 73411 87010 9139 759
Share Capital Allotted Called Up Paid1 000500500500       
Tangible Fixed Assets Additions 2 9602 17214 814       
Tangible Fixed Assets Cost Or Valuation29 48332 37833 21248 026       
Tangible Fixed Assets Depreciation16 55820 53323 25229 445       
Tangible Fixed Assets Depreciation Charged In Period 4 0133 4216 193       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38702        
Tangible Fixed Assets Disposals 651 338        
Total Additions Including From Business Combinations Property Plant Equipment    12 01724 56929 05147 8253 59311 6752 780
Total Assets Less Current Liabilities2 13838 76440 12742 96077 20299 645107 66386 74957 17646 76233 601
Trade Creditors Trade Payables   52 18357 982146 668114 01238 40736 57265 27147 178
Trade Debtors Trade Receivables   116 404129 492254 202212 19246 27969 84490 23586 932
Advances Credits Directors1 99763439702       
Advances Credits Made In Period Directors28 7745 634327        
Advances Credits Repaid In Period Directors26 2935 0001 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 10th, January 2024
Free Download (10 pages)

Company search

Advertisements