J And M Automotive Limited TAPLOW


J And M Automotive started in year 1993 as Private Limited Company with registration number 02877499. The J And M Automotive company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Taplow at Unit E Marshgate Trading Estate. Postal code: SL6 0LX. Since 2018-08-28 J And M Automotive Limited is no longer carrying the name Manhattan Fleet Services.

The company has 2 directors, namely Mark A., Jolyon M.. Of them, Mark A., Jolyon M. have been with the company the longest, being appointed on 2 July 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gwyneth S. who worked with the the company until 31 December 1997.

J And M Automotive Limited Address / Contact

Office Address Unit E Marshgate Trading Estate
Office Address2 Hitcham Road
Town Taplow
Post code SL6 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02877499
Date of Incorporation Fri, 3rd Dec 1993
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Mark A.

Position: Director

Appointed: 02 July 2018

Jolyon M.

Position: Director

Appointed: 02 July 2018

Montiverdi Limited

Position: Corporate Secretary

Appointed: 06 July 2012

Resigned: 02 July 2018

Montiverdi Limited

Position: Corporate Secretary

Appointed: 21 December 2010

Resigned: 06 July 2012

Grunberg & Co Hr Services Limited

Position: Corporate Secretary

Appointed: 01 May 2010

Resigned: 21 December 2010

Christopher M.

Position: Director

Appointed: 02 August 2004

Resigned: 02 July 2018

Bbccdd Limited

Position: Corporate Secretary

Appointed: 31 December 1997

Resigned: 01 May 2010

Ronald R.

Position: Director

Appointed: 31 December 1994

Resigned: 02 August 2004

Gwyneth S.

Position: Secretary

Appointed: 03 December 1993

Resigned: 31 December 1997

Jean R.

Position: Director

Appointed: 03 December 1993

Resigned: 31 December 1994

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1993

Resigned: 03 December 1993

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 03 December 1993

Resigned: 03 December 1993

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As BizStats researched, there is Manhattan Fleet Services Ltd from Taplow, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Jolyon M. This PSC has significiant influence or control over the company,. The third one is Mark A., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Manhattan Fleet Services Ltd

Unit E Marshgate Trading Estate, Hitcham Road, Taplow, Buckinghamshire, SL6 0LX, England

Legal authority Companies Act U.K
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09029152
Notified on 1 July 2018
Nature of control: 75,01-100% shares

Jolyon M.

Notified on 1 July 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Mark A.

Notified on 1 July 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Manhattan Fleet Services Ltd

Unit J Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0ND, England

Legal authority Companies Act U.K
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09029152
Notified on 2 July 2018
Ceased on 3 December 2022
Nature of control: 75,01-100% shares

Christopher M.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Manhattan Fleet Services August 28, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-06-30
Net Worth-29 396-56 557-49 264   
Balance Sheet
Cash Bank In Hand933250250   
Cash Bank On Hand  250250621 
Current Assets51 92044 54340 46447 77053 65956 782
Debtors38 48731 75627 69935 94042 15153 296
Net Assets Liabilities  -49 264-37 472-29 986 
Net Assets Liabilities Including Pension Asset Liability-29 396-56 557-49 264   
Property Plant Equipment  22 12923 73231 53527 046
Stocks Inventory12 50012 53712 515   
Tangible Fixed Assets26 60527 31222 129   
Total Inventories  12 51511 58010 8873 486
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve-29 496-56 657-49 364   
Shareholder Funds-29 396-56 557-49 264   
Other
Accrued Liabilities  8 8705 1646 9474 168
Accumulated Depreciation Impairment Property Plant Equipment  60 40266 09774 33977 938
Average Number Employees During Period  6656
Bank Borrowings Overdrafts  21 9695 23016 3998 724
Bank Overdrafts  21 9695 23016 399 
Creditors  4 9013 311115 18096 209
Creditors Due After One Year8 0826 4924 901   
Creditors Due Within One Year99 839121 920106 956   
Deferred Tax Asset Debtors     1 836
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -205
Disposals Property Plant Equipment     4 872
Finance Lease Liabilities Present Value Total  4 9013 311  
Increase From Depreciation Charge For Year Property Plant Equipment   5 6958 2423 394
Merchandise  12 51511 58010 8873 486
Net Current Assets Liabilities-47 919-77 377-66 492-57 893-61 521-39 427
Number Shares Allotted 100100   
Other Taxation Social Security Payable  9 54210 34311 58910 572
Par Value Share 11   
Prepayments Accrued Income  41810 34413 78113 949
Property Plant Equipment Gross Cost  82 53189 829105 874104 984
Secured Debts23 71022 11621 969   
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions 9 6161 417   
Tangible Fixed Assets Cost Or Valuation81 62386 11482 531   
Tangible Fixed Assets Depreciation55 01858 80260 402   
Tangible Fixed Assets Depreciation Charged In Period 6 4015 250   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 6173 650   
Tangible Fixed Assets Disposals 5 1255 000   
Total Additions Including From Business Combinations Property Plant Equipment   7 29816 0453 982
Total Assets Less Current Liabilities-21 314-50 065-44 363-34 161-29 986-12 381
Trade Creditors Trade Payables  23 30948 07440 50139 298
Trade Debtors Trade Receivables  27 28125 59628 37037 511

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 6th, March 2024
Free Download (8 pages)

Company search