Jsm Contract Salvage Limited

General information

Name:

Jsm Contract Salvage Ltd

Office Address:

149 Higher Dean Street Radcliffe M26 3TE Manchester

Number: 03596656

Incorporation date: 1998-07-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

03596656 is the reg. no. of Jsm Contract Salvage Limited. It was registered as a Private Limited Company on 10th July 1998. It has been present in this business for 26 years. This company can be gotten hold of in 149 Higher Dean Street Radcliffe in Manchester. The main office's postal code assigned to this location is M26 3TE. This business's Standard Industrial Classification Code is 38310 which stands for Dismantling of wrecks. Jsm Contract Salvage Ltd filed its latest accounts for the period up to 2022-07-31. The latest confirmation statement was filed on 2023-07-13.

J S M Contract Salvage Ltd is a small-sized vehicle operator with the licence number OC1083400. The firm has one transport operating centre in the country. In their subsidiary in Bury on Hurst Street, 2 machines are available.

As the data suggests, the limited company was founded 26 years ago and has been presided over by five directors, and out of them two (Melanie D. and Steven D.) are still in the management. To support the directors in their duties, this specific limited company has been utilizing the skills of Melanie D. as a secretary since 1998.

Financial data based on annual reports

Company staff

Melanie D.

Role: Director

Appointed: 13 February 2004

Latest update: 5 May 2024

Steven D.

Role: Director

Appointed: 10 July 1998

Latest update: 5 May 2024

Melanie D.

Role: Secretary

Appointed: 10 July 1998

Latest update: 5 May 2024

People with significant control

Executives who have control over this firm are as follows: Beverley D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Melanie D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Beverley D.
Notified on 27 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven D.
Notified on 27 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Melanie D.
Notified on 27 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 28 April 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 31 March 2015
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 12 November 2015
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company Vehicle Operator Data

50

Address

Hurst Street

City

Bury

Postal code

BL9 7ES

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Monday 31st July 2023 (AA)
filed on: 11th, March 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 38310 : Dismantling of wrecks
25
Company Age

Closest companies