Jnm Events Limited

General information

Name:

Jnm Events Ltd

Office Address:

1 Brickyard Road Roecliffe YO51 9NS York

Number: 06509456

Incorporation date: 2008-02-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in York under the ID 06509456. This firm was set up in 2008. The headquarters of this company is located at 1 Brickyard Road Roecliffe. The zip code for this location is YO51 9NS. Since 16th December 2009 Jnm Events Limited is no longer under the name Jnm Electrical Services. The enterprise's registered with SIC code 32990 and their NACE code stands for Other manufacturing n.e.c.. Jnm Events Ltd filed its latest accounts for the period that ended on Fri, 31st Mar 2023. The firm's latest annual confirmation statement was filed on Thu, 7th Sep 2023.

Jnm Events Limited is a small-sized vehicle operator with the licence number OB1091497. The firm has one transport operating centre in the country. In their subsidiary in Ripon on Unit 4, 2 machines are available.

The info we posses describing this firm's management indicates a leadership of two directors: Mathew P. and James P. who became members of the Management Board on 1st April 2013 and 1st September 2009. Additionally, the director's responsibilities are supported by a secretary - James P., who was selected by the limited company fifteen years ago.

  • Previous company's names
  • Jnm Events Limited 2009-12-16
  • Jnm Electrical Services Ltd 2008-02-20

Financial data based on annual reports

Company staff

Mathew P.

Role: Director

Appointed: 01 April 2013

Latest update: 20 January 2024

James P.

Role: Director

Appointed: 01 September 2009

Latest update: 20 January 2024

James P.

Role: Secretary

Appointed: 01 September 2009

Latest update: 20 January 2024

People with significant control

James P. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

James P.
Notified on 19 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 1 May 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 August 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company Vehicle Operator Data

Address

Unit 4 , Brewery Close , Barker Business Park , Melmerby

City

Ripon

Postal code

HG4 5AL

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates September 7, 2023 (CS01)
filed on: 7th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

24 Winksley Grove

Post code:

HG3 2SZ

City / Town:

Harrogate

HQ address,
2014

Address:

24 Winksley Grove

Post code:

HG3 2SZ

City / Town:

Harrogate

HQ address,
2015

Address:

Unit 4 Brewery Close Melmerby Green Lane, Melmerby

Post code:

HG4 5NL

City / Town:

Ripon

HQ address,
2016

Address:

Unit 4 Brewery Close Melmerby Green Lane, Melmerby

Post code:

HG4 5NL

City / Town:

Ripon

Accountant/Auditor,
2013 - 2016

Name:

A.g.l. Accountancy Services Limited

Address:

Flat 2 20 Harlow Moor Drive

Post code:

HG2 0JX

City / Town:

Harrogate

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
16
Company Age

Similar companies nearby

Closest companies