Jml Contractors Ltd HINCKLEY


Founded in 2012, Jml Contractors, classified under reg no. 08307766 is an active company. Currently registered at 47 New Street LE10 1QY, Hinckley the company has been in the business for 12 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

The firm has 3 directors, namely Andrew D., Louise O. and Matthew O.. Of them, Louise O., Matthew O. have been with the company the longest, being appointed on 26 November 2012 and Andrew D. has been with the company for the least time - from 3 November 2023. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Jml Contractors Ltd Address / Contact

Office Address 47 New Street
Town Hinckley
Post code LE10 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08307766
Date of Incorporation Mon, 26th Nov 2012
Industry Electrical installation
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Andrew D.

Position: Director

Appointed: 03 November 2023

Louise O.

Position: Director

Appointed: 26 November 2012

Matthew O.

Position: Director

Appointed: 26 November 2012

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is Jml Group Holdings Limited from Hinckley, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Louise O. This PSC has significiant influence or control over the company,. The third one is Matthew O., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jml Group Holdings Limited

47 New Street, Hinckley, Leicestershire, LE10 1QY, England

Legal authority Companys Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England And Wales
Registration number 11824085
Notified on 20 December 2022
Nature of control: 75,01-100% shares

Louise O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Matthew O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand331 468319 024278 422283 234156 117
Current Assets576 906534 241444 296560 043617 735
Debtors242 438212 217162 874273 809458 618
Net Assets Liabilities473 099464 638394 585470 867483 112
Property Plant Equipment37 90125 62852 27940 19631 706
Total Inventories3 0003 0003 0003 0003 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 2003 2505 7005 7504 890
Accumulated Depreciation Impairment Property Plant Equipment64 62356 74874 18087 58697 638
Average Number Employees During Period1081077
Creditors134 20889 08168 568107 933156 339
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 602   
Disposals Property Plant Equipment 24 430   
Fixed Assets37 90125 62852 27940 19631 706
Increase From Depreciation Charge For Year Property Plant Equipment 8 72717 43213 40610 052
Net Current Assets Liabilities442 698445 160375 728452 110461 396
Property Plant Equipment Gross Cost102 52482 376126 459127 782129 344
Provisions For Liabilities Balance Sheet Subtotal4 3002 9008 3006 4005 100
Total Additions Including From Business Combinations Property Plant Equipment  44 0831 3231 562
Total Assets Less Current Liabilities480 599470 788428 007492 306493 102
Advances Credits Directors4 1985 482   
Advances Credits Made In Period Directors93 336    
Advances Credits Repaid In Period Directors90 524    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/11/26
filed on: 27th, November 2023
Free Download (4 pages)

Company search