Jsm Properties (lincolnshire) Limited NORTH LINCOLNSHIRE


Founded in 1998, Jsm Properties (lincolnshire), classified under reg no. 03624802 is an active company. Currently registered at 5-7 Chapel Lane DN18 5PJ, North Lincolnshire the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Shelia M. and John M.. In addition one secretary - Shelia M. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Jsm Properties (lincolnshire) Limited Address / Contact

Office Address 5-7 Chapel Lane
Office Address2 Barton Upon Humber
Town North Lincolnshire
Post code DN18 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03624802
Date of Incorporation Tue, 1st Sep 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Shelia M.

Position: Secretary

Appointed: 01 September 1998

Shelia M.

Position: Director

Appointed: 01 September 1998

John M.

Position: Director

Appointed: 01 September 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1998

Resigned: 01 September 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Sheila M. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Sheila M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302023-03-31
Balance Sheet
Current Assets15 12819 18427 86729 610125 619117 90696 147
Net Assets Liabilities175 070177 327180 925189 673258 030248 277221 723
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-655-656-656-656-652-652-480
Average Number Employees During Period 222222
Creditors4 6404 060113 919102 6343 6473 1774 326
Fixed Assets165 025162 657267 447263 129136 561134 043130 266
Net Current Assets Liabilities10 70015 326-85 866-72 800122 121114 88691 937
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal212202186224148157116
Total Assets Less Current Liabilities175 725177 983181 581190 329258 682248 929222 203

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, July 2023
Free Download (6 pages)

Company search

Advertisements