You are here: bizstats.co.uk > a-z index > J list > JM list

Jmm Solutions Limited LYTHAM ST. ANNES


Founded in 2016, Jmm Solutions, classified under reg no. 10472697 is an active company. Currently registered at 327 Clifton Drive South FY8 1HN, Lytham St. Annes the company has been in the business for 8 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 2 directors in the the firm, namely Sarah T. and Michael T.. In addition one secretary - Sarah T. - is with the company. As of 10 May 2024, there was 1 ex secretary - Michael T.. There were no ex directors.

Jmm Solutions Limited Address / Contact

Office Address 327 Clifton Drive South
Town Lytham St. Annes
Post code FY8 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10472697
Date of Incorporation Thu, 10th Nov 2016
Industry Other education not elsewhere classified
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Sarah T.

Position: Director

Appointed: 20 February 2017

Sarah T.

Position: Secretary

Appointed: 10 November 2016

Michael T.

Position: Director

Appointed: 10 November 2016

Michael T.

Position: Secretary

Appointed: 10 November 2016

Resigned: 10 November 2016

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Sarah T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Michael T. This PSC has significiant influence or control over the company,.

Sarah T.

Notified on 10 November 2016
Nature of control: significiant influence or control

Michael T.

Notified on 10 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand9 48623 35821 03924 94729 91817 283
Current Assets10 30225 18721 49831 55340 53820 647
Debtors8161 8294596 60610 6203 364
Net Assets Liabilities2 69417 88813 74923 46529 73311 924
Other Debtors 744    
Property Plant Equipment3907795841646871 093
Other
Amount Specific Advance Or Credit Directors3 1907441 7631 3781 37067
Amount Specific Advance Or Credit Made In Period Directors14 8545 4004326 50041 49063 480
Amount Specific Advance Or Credit Repaid In Period Directors18 0441 4662 9396 11541 48262 177
Accumulated Depreciation Impairment Property Plant Equipment1303905851 0051 3281 143
Creditors7 9247 9468 2228 22111 3619 608
Increase From Depreciation Charge For Year Property Plant Equipment130260195420323603
Net Current Assets Liabilities2 37817 24113 27623 33229 17711 039
Other Creditors4 2701 176    
Other Taxation Social Security Payable3 6546 770    
Property Plant Equipment Gross Cost5201 1691 1691 1692 0152 236
Provisions For Liabilities Balance Sheet Subtotal7413211131131208
Total Additions Including From Business Combinations Property Plant Equipment520649  8461 287
Total Assets Less Current Liabilities2 76818 02013 86023 49629 86412 132
Trade Debtors Trade Receivables8161 085    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     788
Disposals Property Plant Equipment     1 066

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements