Jsm Contract Salvage Limited MANCHESTER


Jsm Contract Salvage started in year 1998 as Private Limited Company with registration number 03596656. The Jsm Contract Salvage company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Manchester at 149 Higher Dean Street. Postal code: M26 3TE.

Currently there are 2 directors in the the company, namely Melanie D. and Steven D.. In addition one secretary - Melanie D. - is with the firm. As of 29 April 2024, there were 3 ex directors - Beverley D., Beverley D. and others listed below. There were no ex secretaries.

This company operates within the BL9 7ES postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1083400 . It is located at 50, Hurst Street, Bury with a total of 2 cars.

Jsm Contract Salvage Limited Address / Contact

Office Address 149 Higher Dean Street
Office Address2 Radcliffe
Town Manchester
Post code M26 3TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03596656
Date of Incorporation Fri, 10th Jul 1998
Industry Dismantling of wrecks
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Melanie D.

Position: Director

Appointed: 13 February 2004

Steven D.

Position: Director

Appointed: 10 July 1998

Melanie D.

Position: Secretary

Appointed: 10 July 1998

Beverley D.

Position: Director

Appointed: 01 August 2016

Resigned: 04 November 2021

Beverley D.

Position: Director

Appointed: 10 July 1998

Resigned: 01 August 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1998

Resigned: 10 July 1998

Brian W.

Position: Director

Appointed: 10 July 1998

Resigned: 01 August 2016

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Beverley D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Steven D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Melanie D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Beverley D.

Notified on 27 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven D.

Notified on 27 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Melanie D.

Notified on 27 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth27 11841 64533 8856 4942 302       
Balance Sheet
Cash Bank On Hand    3856 81734 771360 914    
Current Assets23 75634 31028 90226 10625 49728 50560 587362 242297 402282 612280 361302 122
Debtors8 1557 9828 0388 9928 6128 18812 3169 732    
Net Assets Liabilities       284 130275 835248 286225 575227 726
Other Debtors    8 6128 18812 3169 732    
Property Plant Equipment    130 399126 263122 24120 988    
Total Inventories    16 50013 50013 500     
Cash Bank In Hand 10 7274 864614385       
Intangible Fixed Assets149 104143 964          
Net Assets Liabilities Including Pension Asset Liability27 11841 645          
Stocks Inventory15 60115 60116 00016 50016 500       
Tangible Fixed Assets 143 964139 190134 691130 399       
Reserves/Capital
Called Up Share Capital124124124124124       
Profit Loss Account Reserve26 99441 52133 7616 3702 178       
Shareholder Funds27 11841 64533 8856 4942 302       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       3 5001 750-421-376-160
Accumulated Depreciation Impairment Property Plant Equipment    140 110144 247148 26989 060    
Average Number Employees During Period       31222
Bank Borrowings Overdrafts    10 761       
Corporation Tax Payable       28 911    
Creditors    153 594148 006151 006104 00444 68662 49781 528101 406
Fixed Assets149 104143 964     20 99020 32123 55722 02520 759
Increase From Depreciation Charge For Year Property Plant Equipment     4 1374 0223 645    
Net Current Assets Liabilities-119 190-99 523-102 509-128 197-128 097-119 501-90 419266 640257 264225 150203 926207 127
Other Creditors    142 188144 752148 41474 044    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       62 854    
Other Disposals Property Plant Equipment       160 462    
Other Taxation Social Security Payable    6452 9256051 100    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       8 4024 5485 0355 0936 411
Property Plant Equipment Gross Cost    270 510270 510270 510110 048    
Total Assets Less Current Liabilities29 91444 44136 6816 4942 3026 76231 822287 630277 585248 707225 951227 886
Trade Creditors Trade Payables     3291 9873 449    
Creditors Due Within One Year142 946133 833131 411154 303153 594       
Number Shares Allotted 124124124124       
Par Value Share 1111       
Provisions For Liabilities Charges2 7962 7962 796         
Intangible Fixed Assets Aggregate Amortisation Impairment121 406126 546          
Intangible Fixed Assets Amortisation Charged In Period 5 140          
Intangible Fixed Assets Cost Or Valuation270 510270 510          
Share Capital Allotted Called Up Paid124124124124124       

Transport Operator Data

50
Address Hurst Street
City Bury
Post code BL9 7ES
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 11th, March 2024
Free Download (7 pages)

Company search

Advertisements