Jmi Bathrooms Limited

General information

Name:

Jmi Bathrooms Ltd

Office Address:

124 High Street Midsomer Norton BA3 2DA Radstock

Number: 04201734

Incorporation date: 2001-04-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jmi Bathrooms Limited is officially located at Radstock at 124 High Street. You can find the company using the post code - BA3 2DA. Jmi Bathrooms's founding dates back to 2001. The company is registered under the number 04201734 and its last known status is active. This firm currently known as Jmi Bathrooms Limited, was previously registered as J M I. The change has occurred in July 26, 2001. The enterprise's SIC code is 47789 which means Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Its latest financial reports were submitted for the period up to 2022-04-30 and the latest confirmation statement was filed on 2023-04-19.

7 transactions have been registered in 2020 with a sum total of £24,158. Cooperation with the South Gloucestershire Council council covered the following areas: Capital Grants & All.ces Made.

Regarding this business, just about all of director's obligations have so far been fulfilled by John G. who was arranged to perform management duties twenty three years ago. For twenty years Ian H., had performed assigned duties for this business up to the moment of the resignation in January 2021.

  • Previous company's names
  • Jmi Bathrooms Limited 2001-07-26
  • J M I Limited 2001-04-19

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 19 April 2001

Latest update: 15 April 2024

People with significant control

John G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian H.
Notified on 6 April 2016
Ceased on 21 January 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 September 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 May 2014
Date Approval Accounts 7 September 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 19 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 July 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 7 £ 24 158.09
2020-05-18 18-May-2011_3068 £ 4 295.00 Capital Grants & All.ces Made
2020-10-05 05-Oct-2011_2881 £ 4 262.00 Capital Grants & All.ces Made
2020-05-31 31-May-2013_3244 £ 3 906.24 Capital Grants & All.ces Made

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
23
Company Age

Similar companies nearby

Closest companies