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

Jmt Same Day Express Limited BRIGHTON


Jmt Same Day Express Limited was officially closed on 2022-11-23. Jmt Same Day Express was a private limited company that was located at 2-3 Pavilion Buildings, Brighton, BN1 1EE, East Sussex. Its net worth was valued to be 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2004-03-18) was run by 2 directors.
Director John B. who was appointed on 07 May 2004.
Director Mostyn P. who was appointed on 07 May 2004.

The company was officially classified as "licensed carriers" (53201). The last confirmation statement was filed on 2020-03-18 and last time the accounts were filed was on 31 March 2020. 2016-03-18 was the date of the most recent annual return.

Jmt Same Day Express Limited Address / Contact

Office Address 2-3 Pavilion Buildings
Town Brighton
Post code BN1 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05077725
Date of Incorporation Thu, 18th Mar 2004
Date of Dissolution Wed, 23rd Nov 2022
Industry Licensed carriers
End of financial Year 31st March
Company age 18 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 29th Apr 2021
Last confirmation statement dated Wed, 18th Mar 2020

Company staff

Swindells & Gentry Company Secretarial Ltd

Position: Corporate Secretary

Appointed: 14 October 2005

John B.

Position: Director

Appointed: 07 May 2004

Mostyn P.

Position: Director

Appointed: 07 May 2004

Trevor P.

Position: Director

Appointed: 07 May 2004

Resigned: 14 October 2005

Patricia P.

Position: Director

Appointed: 07 May 2004

Resigned: 14 October 2005

Patricia P.

Position: Secretary

Appointed: 07 May 2004

Resigned: 14 October 2005

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 18 March 2004

Resigned: 22 March 2004

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 18 March 2004

Resigned: 22 March 2004

People with significant control

John B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mostyn P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand88 66791 555132 264127 868102 708
Current Assets279 875267 756277 690268 841254 921
Debtors191 208176 201145 426140 973152 213
Net Assets Liabilities254 152238 626189 235167 031145 645
Other Debtors39 73618 11015 2621 97412 103
Property Plant Equipment118 972127 61754 15447 76139 667
Other
Accumulated Amortisation Impairment Intangible Assets77 00077 00077 00077 000 
Accumulated Depreciation Impairment Property Plant Equipment141 408177 40858 66869 06770 353
Average Number Employees During Period2929333031
Creditors123 560136 932133 826142 594144 002
Disposals Decrease In Depreciation Impairment Property Plant Equipment 904137 1398 06312 362
Disposals Property Plant Equipment 904218 77821 50014 885
Finance Lease Liabilities Present Value Total1 209    
Fixed Assets118 972127 61754 15447 76139 667
Increase From Depreciation Charge For Year Property Plant Equipment 36 90418 39918 46213 648
Intangible Assets Gross Cost77 00077 00077 00077 000 
Net Current Assets Liabilities156 315130 824143 864126 247110 919
Number Shares Issued Fully Paid  222
Other Creditors30 31347 88934 42339 56536 958
Other Taxation Social Security Payable89 37287 08697 501102 088102 377
Par Value Share  111
Property Plant Equipment Gross Cost260 380305 025112 822116 828110 020
Provisions For Liabilities Balance Sheet Subtotal21 13519 8158 7836 9774 941
Total Additions Including From Business Combinations Property Plant Equipment 45 54926 57525 5068 077
Total Assets Less Current Liabilities275 287258 441198 018174 008150 586
Trade Creditors Trade Payables2 6661 9571 9029414 667
Trade Debtors Trade Receivables151 472158 091130 164138 999140 110

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Registered office address changed from Wilson House 48 Brooklyn Road Seaford East Sussex BN25 2DX to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on January 15, 2021
filed on: 15th, January 2021
Free Download (2 pages)

Company search