Jsm Matthew Street started in year 2014 as Private Limited Company with registration number 08986194. The Jsm Matthew Street company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Liverpool at 20-26 Fleet Street. Postal code: L1 4AN. Since Thu, 11th Aug 2016 Jsm Matthew Street Limited is no longer carrying the name Zoe Matthew Street.
The firm has one director. Sadaf M., appointed on 16 August 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Timothy M. who worked with the the firm until 12 June 2016.
Office Address | 20-26 Fleet Street |
Town | Liverpool |
Post code | L1 4AN |
Country of origin | United Kingdom |
Registration Number | 08986194 |
Date of Incorporation | Tue, 8th Apr 2014 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st July |
Company age | 10 years old |
Account next due date | Tue, 30th Apr 2024 (5 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Thu, 4th Apr 2024 (2024-04-04) |
Last confirmation statement dated | Tue, 21st Mar 2023 |
The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Jsm Holding Group Limited from Liverpool, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Jamie M. This PSC owns 25-50% shares. Moving on, there is Sina M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.
Jsm Holding Group Limited
116 Duke Street, Liverpool, L1 5JW, England
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | England |
Place registered | England & Wales |
Registration number | 11522320 |
Notified on | 16 August 2019 |
Nature of control: |
75,01-100% shares |
Jamie M.
Notified on | 3 September 2016 |
Ceased on | 16 August 2019 |
Nature of control: |
25-50% shares |
Sina M.
Notified on | 1 October 2017 |
Ceased on | 1 August 2019 |
Nature of control: |
25-50% shares |
Zoe Matthew Street | August 11, 2016 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-05-31 | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-07-31 | 2022-07-31 |
Net Worth | 414 885 | 1 200 155 | ||||||
Balance Sheet | ||||||||
Cash Bank On Hand | 1 720 | 1 720 | 1 876 | 693 | 186 | |||
Current Assets | 27 | 39 155 | 115 335 | 177 608 | 184 274 | 277 292 | 265 501 | |
Debtors | 27 | 155 | 39 155 | 113 615 | 175 888 | 182 398 | 276 599 | 265 315 |
Net Assets Liabilities | 1 106 984 | 1 144 945 | 1 378 651 | 1 440 189 | 1 441 770 | 1 747 722 | 1 512 227 | |
Net Assets Liabilities Including Pension Asset Liability | 414 885 | 1 200 155 | ||||||
Other Debtors | 155 | 155 | 17 000 | 5 717 | ||||
Tangible Fixed Assets | 1 200 000 | 1 200 000 | ||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 2 | 3 | ||||||
Profit Loss Account Reserve | -50 971 | -58 118 | ||||||
Shareholder Funds | 414 885 | 1 200 155 | ||||||
Other | ||||||||
Creditors | 1 818 | 10 172 | 10 907 | 15 992 | 15 639 | 11 916 | ||
Creditors Due After One Year | 752 706 | |||||||
Creditors Due Within One Year | 32 436 | |||||||
Investment Property | 1 200 000 | 1 200 000 | 1 400 000 | 1 400 000 | 1 400 000 | 1 700 000 | 1 400 000 | |
Investment Property Fair Value Model | 1 200 000 | 1 200 000 | 1 400 000 | 1 400 000 | 1 400 000 | 1 700 000 | 1 400 000 | |
Net Current Assets Liabilities | -32 409 | 155 | 37 337 | 105 163 | 166 701 | 168 282 | 246 873 | 250 655 |
Number Shares Allotted | 2 | 3 | ||||||
Other Taxation Social Security Payable | 1 818 | 10 172 | 10 907 | 15 992 | 27 169 | 1 736 | ||
Par Value Share | 1 | 1 | ||||||
Provisions For Liabilities Balance Sheet Subtotal | 93 171 | 92 392 | 126 512 | 126 512 | 126 512 | 183 512 | 126 512 | |
Revaluation Reserve | 465 854 | 465 854 | ||||||
Share Capital Allotted Called Up Paid | 2 | 3 | ||||||
Share Premium Account | 792 416 | |||||||
Tangible Fixed Assets Cost Or Valuation | 1 200 000 | |||||||
Total Assets Less Current Liabilities | 1 167 591 | 1 200 155 | 1 237 337 | 1 505 163 | 1 566 701 | 1 568 282 | 1 946 873 | 1 650 655 |
Trade Debtors Trade Receivables | 39 000 | 113 615 | 175 888 | 182 398 | 259 599 | 259 598 | ||
Amounts Owed To Group Undertakings | 9 860 | |||||||
Bank Borrowings Overdrafts | 15 639 | 11 916 | ||||||
Fixed Assets | 1 200 000 | |||||||
Tangible Fixed Assets Additions | 734 146 | |||||||
Tangible Fixed Assets Increase Decrease From Revaluations | 465 854 |
Type | Category | Free download | |
---|---|---|---|
MR04 |
Statement of satisfaction of charge in full filed on: 13th, December 2023 |
mortgage | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy