Jpm Aggregates Limited EASTLEIGH


Jpm Aggregates started in year 1985 as Private Limited Company with registration number 01903921. The Jpm Aggregates company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Eastleigh at Highland House. Postal code: SO53 4AR. Since 1998/07/03 Jpm Aggregates Limited is no longer carrying the name J.p. Marks & Sons.

Currently there are 5 directors in the the firm, namely Judith M., Lawrence M. and Phillipa S. and others. In addition one secretary - Lisa C. - is with the company. As of 19 April 2024, there were 7 ex directors - Graham K., Trevor M. and others listed below. There were no ex secretaries.

Jpm Aggregates Limited Address / Contact

Office Address Highland House
Office Address2 Mayflower Close Chandlers Ford
Town Eastleigh
Post code SO53 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01903921
Date of Incorporation Wed, 10th Apr 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Judith M.

Position: Director

Appointed: 22 March 2023

Lawrence M.

Position: Director

Appointed: 08 October 2014

Phillipa S.

Position: Director

Appointed: 14 December 1998

Lisa C.

Position: Director

Appointed: 05 April 1996

Lisa C.

Position: Secretary

Appointed: 05 April 1996

Paul B.

Position: Director

Appointed: 05 April 1996

Graham K.

Position: Director

Appointed: 01 April 2001

Resigned: 19 June 2002

Trevor M.

Position: Director

Appointed: 01 July 1998

Resigned: 19 June 2002

Stuart C.

Position: Director

Appointed: 05 April 1996

Resigned: 19 June 2002

Gerald P.

Position: Director

Appointed: 13 July 1991

Resigned: 07 July 1995

Lawrence M.

Position: Director

Appointed: 13 July 1991

Resigned: 05 April 1996

Judith M.

Position: Director

Appointed: 13 July 1991

Resigned: 05 April 1996

Paul B.

Position: Director

Appointed: 13 July 1991

Resigned: 07 July 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Lawrence M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lawrence M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Judith M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lawrence M.

Notified on 27 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Lawrence M.

Notified on 4 July 2016
Ceased on 27 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Judith M.

Notified on 6 April 2016
Ceased on 27 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J.p. Marks & Sons July 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 557 6282 265 5472 255 3392 361 5752 407 404      
Balance Sheet
Cash Bank In Hand170 697119 77937 42571 58568 049      
Cash Bank On Hand    68 049131 196189 735225 932159 563384 537676 649
Current Assets772 726746 075305 239320 066323 028303 155367 421422 860345 309538 499790 617
Debtors602 029626 296267 814248 481254 979171 959177 686196 928185 746153 962113 968
Net Assets Liabilities    2 407 4042 434 2262 531 0162 625 5793 341 5804 305 6344 270 747
Net Assets Liabilities Including Pension Asset Liability 2 265 5472 255 3392 361 5752 407 404      
Other Debtors    254 979171 959177 686176 349159 260152 41291 343
Tangible Fixed Assets2 040 0001 769 0002 749 0002 749 0002 749 000      
Reserves/Capital
Called Up Share Capital19 78919 63919 30019 30019 010      
Profit Loss Account Reserve1 643 8831 622 8021 667 0141 773 2501 819 079      
Shareholder Funds2 557 6282 265 5472 255 3392 361 5752 407 404      
Other
Average Number Employees During Period     111111
Bank Borrowings    459 000423 000387 000351 000249 042214 912 
Bank Borrowings Overdrafts    459 000387 000351 000255 000213 927107 456 
Capital Redemption Reserve3034537927921 082      
Creditors    664 624387 000351 000255 000213 927107 456771 907
Creditors Due After One Year  495 000459 000       
Creditors Due Within One Year255 098249 528303 900248 491664 624      
Investment Property    2 749 0002 749 0002 749 0002 749 0004 047 8055 210 5324 587 037
Investment Property Fair Value Model    2 749 0002 749 0002 749 0002 749 0004 047 8055 210 5324 587 037
Net Current Assets Liabilities517 628496 5471 33971 575-341 59672 226133 016131 579-398 298-446 44218 710
Number Shares Allotted19 78919 63919 30019 30019 010      
Other Creditors    168 777158 787159 716157 284670 651826 775708 278
Other Taxation Social Security Payable    36 84736 14238 68937 99737 84148 66760 370
Par Value Share 1111      
Revaluation Reserve846 240575 240520 820520 820520 820      
Share Capital Allotted Called Up Paid 19 63919 30019 30019 010      
Share Premium Account47 41347 41347 41347 41347 413      
Tangible Fixed Assets Additions  1 034 420        
Tangible Fixed Assets Cost Or Valuation2 040 0001 769 0002 749 0002 749 000       
Tangible Fixed Assets Increase Decrease From Revaluations -271 000-54 420        
Total Assets Less Current Liabilities2 557 6282 265 5472 750 3392 820 5752 407 4042 821 2262 882 0162 880 5793 649 5074 764 0904 605 747
Trade Debtors Trade Receivables       20 57926 4861 55022 625
Value Shares Allotted19 78919 639         
Additions Other Than Through Business Combinations Investment Property Fair Value Model        567 8058 7271 505
Disposals Investment Property Fair Value Model          625 000
Provisions For Liabilities Balance Sheet Subtotal        94 000351 000335 000
Trade Creditors Trade Payables         2 0433 259

Company filings

Filing category
Accounts Address Annual return Capital 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 2022/09/30
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements