Jonmar Limited CHEADLE HULME


Jonmar started in year 1981 as Private Limited Company with registration number 01572578. The Jonmar company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Cheadle Hulme at Suite 7A The Courtyard. Postal code: SK8 6GN.

Currently there are 2 directors in the the firm, namely Debra D. and Christopher O.. In addition one secretary - Christopher O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jonmar Limited Address / Contact

Office Address Suite 7A The Courtyard
Office Address2 Earl Road
Town Cheadle Hulme
Post code SK8 6GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01572578
Date of Incorporation Mon, 6th Jul 1981
Industry Retail sale of clothing in specialised stores
End of financial Year 28th February
Company age 43 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Debra D.

Position: Director

Appointed: 18 December 2020

Christopher O.

Position: Director

Appointed: 18 December 2020

Christopher O.

Position: Secretary

Appointed: 18 November 2020

James B.

Position: Director

Appointed: 14 September 2020

Resigned: 18 December 2020

Gregory P.

Position: Director

Appointed: 07 August 2017

Resigned: 31 July 2020

Arnu M.

Position: Director

Appointed: 07 March 2014

Resigned: 09 October 2015

John H.

Position: Director

Appointed: 08 January 2014

Resigned: 14 September 2020

Stephen H.

Position: Director

Appointed: 29 July 2013

Resigned: 18 December 2020

William L.

Position: Secretary

Appointed: 25 April 2013

Resigned: 18 December 2020

Darren B.

Position: Director

Appointed: 26 May 2011

Resigned: 13 September 2013

John M.

Position: Director

Appointed: 26 March 2010

Resigned: 31 July 2020

Danielle D.

Position: Director

Appointed: 26 March 2010

Resigned: 06 April 2010

Alistair M.

Position: Director

Appointed: 01 February 2007

Resigned: 01 November 2010

Paul G.

Position: Director

Appointed: 01 February 2007

Resigned: 16 April 2013

Paul G.

Position: Secretary

Appointed: 01 February 2007

Resigned: 16 April 2013

Toby B.

Position: Secretary

Appointed: 01 November 2006

Resigned: 31 January 2007

Simon W.

Position: Secretary

Appointed: 27 June 2005

Resigned: 31 October 2006

Philip D.

Position: Secretary

Appointed: 01 April 2005

Resigned: 27 June 2005

John K.

Position: Director

Appointed: 17 March 2003

Resigned: 30 November 2006

Philip D.

Position: Director

Appointed: 25 November 2002

Resigned: 09 January 2007

Paul M.

Position: Director

Appointed: 07 February 2002

Resigned: 17 March 2003

John B.

Position: Secretary

Appointed: 12 December 2001

Resigned: 01 April 2005

Ian S.

Position: Director

Appointed: 13 March 1998

Resigned: 30 November 2002

John H.

Position: Director

Appointed: 13 March 1998

Resigned: 01 November 2007

Angus M.

Position: Director

Appointed: 13 March 1998

Resigned: 30 April 2001

Ian S.

Position: Secretary

Appointed: 03 February 1992

Resigned: 12 December 2001

John H.

Position: Director

Appointed: 31 July 1991

Resigned: 31 March 1996

Anne H.

Position: Director

Appointed: 31 July 1991

Resigned: 13 March 1998

Thomas C.

Position: Secretary

Appointed: 31 July 1991

Resigned: 09 March 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is John H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Matalan Limited that entered Liverpool, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 25-50% voting rights. This PSC owns 75,01-100% shares and has 25-50% voting rights.

John H.

Notified on 18 December 2020
Nature of control: significiant influence or control

Matalan Limited

Perimeter Road Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 1579910
Notified on 14 April 2016
Ceased on 18 December 2020
Nature of control: 25-50% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-28
Balance Sheet
Cash Bank On Hand2 827298 004
Current Assets504 842543 167
Debtors502 015245 163
Net Assets Liabilities-2 511 694-987 321
Other Debtors35 000 
Property Plant Equipment22 200 00022 200 000
Other
Amounts Owed By Group Undertakings Participating Interests75 795 
Amounts Owed To Group Undertakings Participating Interests11 966 14510 160 773
Creditors12 216 53710 720 189
Net Current Assets Liabilities-11 711 695-10 177 022
Other Creditors214 827208 153
Other Taxation Social Security Payable35 565351 263
Property Plant Equipment Gross Cost 22 200 000
Provisions For Liabilities Balance Sheet Subtotal 10 300
Total Assets Less Current Liabilities10 488 30512 022 978
Trade Debtors Trade Receivables391 220245 163

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 20th, July 2023
Free Download (7 pages)

Company search