Jpm Classics Limited BATH


Jpm Classics started in year 2013 as Private Limited Company with registration number 08516338. The Jpm Classics company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bath at New Barn Farm. Postal code: BA2 7RE.

The company has 2 directors, namely Jason M., Rebecca W.. Of them, Jason M., Rebecca W. have been with the company the longest, being appointed on 3 May 2013. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Jpm Classics Limited Address / Contact

Office Address New Barn Farm
Office Address2 Laverton
Town Bath
Post code BA2 7RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08516338
Date of Incorporation Fri, 3rd May 2013
Industry Maintenance and repair of motor vehicles
End of financial Year 30th December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Jason M.

Position: Director

Appointed: 03 May 2013

Rebecca W.

Position: Director

Appointed: 03 May 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Moore (Holdings) Limited from Bath, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Moore (Holdings) Limited that entered Bristol, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Moore (Holdings) Limited

New Barn Farm Laverton, Bath, BA2 7RE, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 08515822
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Moore (Holdings) Limited

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Uk
Registration number 08515822
Notified on 6 April 2016
Ceased 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 2014-12-312015-12-312018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth3 9918 938     
Balance Sheet
Cash Bank In Hand695193     
Current Assets122 865162 444278 504298 190197 955128 968145 747
Debtors10 02219 90231 79943 98950 7542 60017 352
Intangible Fixed Assets1 5001 000     
Cash Bank On Hand  1 450  584195
Net Assets Liabilities  -12 253-32 380-22 920-53 712-48 046
Other Debtors  3 9802 6601 958 17 352
Property Plant Equipment  45 37635 11043 21838 36940 843
Total Inventories  245 255254 201147 201125 784128 200
Stocks Inventory112 148142 349     
Tangible Fixed Assets44 22738 531     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve3 9908 937     
Shareholder Funds3 9918 938     
Other
Creditors Due Within One Year164 601193 037     
Fixed Assets45 72739 531     
Intangible Fixed Assets Aggregate Amortisation Impairment5001 000     
Intangible Fixed Assets Amortisation Charged In Period 500     
Intangible Fixed Assets Cost Or Valuation 2 000     
Net Assets Liability Excluding Pension Asset Liability3 9918 938     
Net Current Assets Liabilities-41 736-30 593156 649153 61892 24136 53935 345
Number Shares Allotted 1     
Accumulated Amortisation Impairment Intangible Assets  1 5001 5001 5001 5001 500
Accumulated Depreciation Impairment Property Plant Equipment  37 43437 70046 57329 26034 290
Additions Other Than Through Business Combinations Property Plant Equipment    16 9818 3287 504
Amounts Owed By Related Parties     2 600 
Average Number Employees During Period  22222
Bank Borrowings    16 87512 5629 354
Bank Overdrafts   403 360  
Creditors  214 278220 528155 165128 620127 594
Decrease In Loans Owed By Related Parties Due To Loans Repaid      -2 600
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -92 602-14 917-144 299-65 180-76 045
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -6 836 -21 648 
Disposals Property Plant Equipment   -10 000 -30 490 
Finance Lease Liabilities Present Value Total  4 5144 2578 303  
Financial Commitments Other Than Capital Commitments    35 000  
Financial Liabilities  195 608208 251129 987116 058118 240
Increase From Depreciation Charge For Year Property Plant Equipment   7 1028 8734 3355 030
Increase In Loans Owed By Related Parties Due To Loans Advanced     2 600 
Increase In Loans Owed To Related Parties Due To Loans Advanced  103 40534 29311 94063 67894 548
Intangible Assets Gross Cost  1 5001 5001 5001 5001 500
Loans Owed By Related Parties     2 500 
Loans Owed To Related Parties  310 491329 867197 508196 006214 509
Other Creditors    3 3604 3107 755
Other Inventories   254 201147 201125 784128 200
Prepayments  8002 02655  
Property Plant Equipment Gross Cost  82 81072 81089 79167 62975 133
Provisions For Liabilities Balance Sheet Subtotal   5803 214 -3 360
Total Assets Less Current Liabilities  202 025-19 523135 45974 90876 188
Total Borrowings  18 67012 27725 17812 5629 354
Trade Creditors Trade Payables  45813 99624 379 613
Trade Debtors Trade Receivables  27 01939 30348 741  
Par Value Share 1     
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Additions 464     
Tangible Fixed Assets Cost Or Valuation48 26248 726     
Tangible Fixed Assets Depreciation4 03510 195     
Tangible Fixed Assets Depreciation Charged In Period 6 160     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Total exemption full company accounts data drawn up to December 30, 2022
filed on: 8th, August 2023
Free Download (14 pages)

Company search