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

Jmtk Developers Limited HAYES


Founded in 2016, Jmtk Developers, classified under reg no. 10026621 is an active company. Currently registered at Unit 4 Peter James Business Centre UB3 3NT, Hayes the company has been in the business for eight years. Its financial year was closed on February 29 and its latest financial statement was filed on 28th February 2022.

The firm has 2 directors, namely Tajeet K., Simranjit K.. Of them, Simranjit K. has been with the company the longest, being appointed on 25 February 2016 and Tajeet K. has been with the company for the least time - from 7 March 2022. As of 28 April 2024, there was 1 ex director - Gaganpreet S.. There were no ex secretaries.

Jmtk Developers Limited Address / Contact

Office Address Unit 4 Peter James Business Centre
Office Address2 Pump Lane
Town Hayes
Post code UB3 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10026621
Date of Incorporation Thu, 25th Feb 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Tajeet K.

Position: Director

Appointed: 07 March 2022

Simranjit K.

Position: Director

Appointed: 25 February 2016

Gaganpreet S.

Position: Director

Appointed: 05 July 2016

Resigned: 18 February 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Tajeet K. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Simranjit K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tajeet K.

Notified on 17 February 2021
Nature of control: 25-50% shares

Simranjit K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-272017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets34 23034 230297 555312 339627 720627 7205 96435 53684 897
Net Assets Liabilities1501501 2612 659226226-2 835153 283164 564
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 2983 2984 4986 4485 8505 8501 5603 0603 060
Average Number Employees During Period   111111
Creditors7 1727 17216 73010 7104 6334 633172 355383 7194 473
Fixed Assets319 171319 171319 171319 171319 171319 171829 8801 240 0001 240 000
Net Current Assets Liabilities28 21528 215280 825301 629623 087623 087-166 391-344 68380 424
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1571 157     3 500 
Total Assets Less Current Liabilities347 386347 386599 996620 800942 258942 258663 489895 3171 320 424

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 28th February 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements