Jm Cpd Limited HAILSHAM


Founded in 2015, Jm Cpd, classified under reg no. 09753980 is an active company. Currently registered at Southerden House BN27 2AE, Hailsham the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 9, 2021 Jm Cpd Limited is no longer carrying the name M&D Beverages.

The company has one director. Jamil M., appointed on 28 August 2015. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Kuljeet D.. There were no ex secretaries.

Jm Cpd Limited Address / Contact

Office Address Southerden House
Office Address2 Market Street
Town Hailsham
Post code BN27 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09753980
Date of Incorporation Fri, 28th Aug 2015
Industry Unlicensed restaurants and cafes
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Jamil M.

Position: Director

Appointed: 28 August 2015

Kuljeet D.

Position: Director

Appointed: 28 August 2015

Resigned: 31 March 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Jamil M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jm Radiology Limited that put Hailsham, England 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. The third one is M&D Healthcare Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Jamil M.

Notified on 14 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jm Radiology Limited

Cortlandt George Street, Hailsham, BN27 1AE, England

Legal authority Limited Liability
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05904867
Notified on 31 March 2018
Ceased on 14 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

M&D Healthcare Limited

29 Northumberland Avenue, Hornchurch, RM11 2HJ, England

Legal authority Limited Liability
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07149076
Notified on 20 August 2016
Ceased on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

M&D Beverages November 9, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-272016-03-312017-03-312018-03-312019-03-31
Net Worth -39 421   
Balance Sheet
Cash Bank On Hand 2 7075 5842 39015 161
Current Assets 9 2868 7344 80115 416
Debtors 3 4283 1502 411255
Net Assets Liabilities -39 421-104 633-149 188-204 212
Other Debtors 6 5793 1502 411255
Property Plant Equipment 39 88930 67824 62018 465
Cash Bank In Hand 2 708   
Intangible Fixed Assets 43 000   
Tangible Fixed Assets18339 889   
Reserves/Capital
Called Up Share Capital 102   
Profit Loss Account Reserve -39 523   
Shareholder Funds -39 421   
Other
Accumulated Amortisation Impairment Intangible Assets  4 3008 60012 900
Accumulated Depreciation Impairment Property Plant Equipment 2 41712 64320 84927 004
Additions Other Than Through Business Combinations Property Plant Equipment  1 015  
Amounts Owed To Related Parties 102 114131 151147 802157 662
Average Number Employees During Period 1212155
Creditors 131 596182 745213 009268 193
Fixed Assets 82 88969 37859 02048 565
Increase From Amortisation Charge For Year Intangible Assets  4 3004 3004 300
Increase From Depreciation Charge For Year Property Plant Equipment  10 2268 2066 155
Intangible Assets 43 00038 70034 40030 100
Intangible Assets Gross Cost 43 00043 00043 00043 000
Net Current Assets Liabilities -122 310-174 011-208 208-252 777
Other Creditors 2 2042 3043 70154 654
Property Plant Equipment Gross Cost 42 30645 46945 46945 469
Taxation Social Security Payable  6 39516 5525 790
Trade Creditors Trade Payables 14 8435 4001 7905 467
Creditors Due Within One Year 131 596   
Intangible Fixed Assets Additions 43 000   
Intangible Fixed Assets Cost Or Valuation 43 000   
Number Shares Allotted 2   
Par Value Share 1   
Prepayments Accrued Income Current Asset 3 150   
Share Capital Allotted Called Up Paid 2   
Tangible Fixed Assets Additions 42 306   
Tangible Fixed Assets Cost Or Valuation 42 306   
Tangible Fixed Assets Depreciation-1832 417   
Tangible Fixed Assets Depreciation Charged In Period 2 600   
Total Assets Less Current Liabilities -39 421   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates November 10, 2023
filed on: 19th, January 2024
Free Download (3 pages)

Company search