J & M Resurfacing Limited

General information

Name:

J & M Resurfacing Ltd

Office Address:

166 College Road HA1 1BH Harrow

Number: 04939306

Incorporation date: 2003-10-21

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

04939306 - reg. no. used by J & M Resurfacing Limited. The company was registered as a Private Limited Company on 2003-10-21. The company has been present on the market for the last twenty one years. The company can be gotten hold of in 166 College Road in Harrow. The headquarters' post code assigned to this place is HA1 1BH. This enterprise's Standard Industrial Classification Code is 42990, that means Construction of other civil engineering projects n.e.c.. 2022-10-31 is the last time account status updates were filed.

J & M Resurfacing Limited is a small-sized vehicle operator with the licence number OK1116332. The firm has two transport operating centres in the country. In their subsidiary in Ashford on Hornash Lane, 4 machines are available. The centre in Ashford on Ashford Road has 4 machines.

When it comes to this particular firm, all of director's tasks have been done by Vivienne F., Vickie F., Tania F. and 3 other members of the Management Board who might be found within the Company Staff section of this page. Amongst these six individuals, James F. has been with the firm for the longest period of time, having been a vital part of the Management Board since 2003. Furthermore, the managing director's tasks are supported by a secretary - James F., who was chosen by the firm in 2003.

Financial data based on annual reports

Company staff

Vivienne F.

Role: Director

Appointed: 01 November 2013

Latest update: 22 April 2024

Vickie F.

Role: Director

Appointed: 01 November 2013

Latest update: 22 April 2024

Tania F.

Role: Director

Appointed: 01 November 2013

Latest update: 22 April 2024

James F.

Role: Director

Appointed: 21 October 2003

Latest update: 22 April 2024

Justin F.

Role: Director

Appointed: 21 October 2003

Latest update: 22 April 2024

James F.

Role: Secretary

Appointed: 21 October 2003

Latest update: 22 April 2024

Jason F.

Role: Director

Appointed: 21 October 2003

Latest update: 22 April 2024

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 July 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013

Company Vehicle Operator Data

Clarksland

Address

Hornash Lane , Shadoxhurst

City

Ashford

Postal code

TN26 1HT

No. of Vehicles

4

The Old Iron Works

Address

Ashford Road , Kingsnorth

City

Ashford

Postal code

TN26 1NJ

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

Clarksland Hornash Lane Shadoxhurst

Post code:

TN26 1HT

City / Town:

Ashford

HQ address,
2013

Address:

Clarksland Hornash Lane Shadoxhurst

Post code:

TN26 1HT

City / Town:

Ashford

HQ address,
2014

Address:

Clarksland Hornash Lane Shadoxhurst

Post code:

TN26 1HT

City / Town:

Ashford

Accountant/Auditor,
2013 - 2012

Name:

Ak Tax & Accountancy Ltd

Address:

Suite 1 Christchurch House Beaufort Court Sir Thomas Longley Road

Post code:

ME24FX

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 43390 : Other building completion and finishing
20
Company Age

Closest Companies - by postcode