Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J & M RESURFACING LIMITED
Company Information for

J & M RESURFACING LIMITED

166 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BH,
Company Registration Number
04939306
Private Limited Company
Active

Company Overview

About J & M Resurfacing Ltd
J & M RESURFACING LIMITED was founded on 2003-10-21 and has its registered office in Harrow. The organisation's status is listed as "Active". J & M Resurfacing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J & M RESURFACING LIMITED
 
Legal Registered Office
166 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BH
Other companies in TN26
 
Filing Information
Company Number 04939306
Company ID Number 04939306
Date formed 2003-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB724677021  
Last Datalog update: 2023-11-06 12:05:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J & M RESURFACING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DESANA LTD   KLEVAS CONSULTING LTD   LEE CONSULTING LIMITED   NG FINANCIAL SOLUTIONS LTD   MG AUDIT SERVICES LTD   MG CONTRACTOR SERVICES LTD   MG FINANCIAL SERVICES LTD   MG GROUP (PROFESSIONAL SERVICES) LTD   MG UMBRELLA LIMITED   TACS ACCOUNTANTS LIMITED   TAXATION SERVICES (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J & M RESURFACING LIMITED

Current Directors
Officer Role Date Appointed
JAMES STEVEN FULLER
Company Secretary 2003-10-21
JAMES STEVEN FULLER
Director 2003-10-21
JAMES FULLER
Director 2003-10-21
JASON DARREN FULLER
Director 2003-10-21
JUSTIN LEE FULLER
Director 2003-10-21
MAUREEN FULLER
Director 2013-11-01
TANIA JANE FULLER
Director 2013-11-01
VICKIE FULLER
Director 2013-11-01
VIVIENNE FULLER
Director 2013-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEVEN FULLER FULLERS PROPERTY DEVELOPMENT LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
JAMES FULLER FULLERS PROPERTY DEVELOPMENT LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
JASON DARREN FULLER FULLERS PROPERTY DEVELOPMENT LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
TANIA JANE FULLER FULLERS PROPERTY DEVELOPMENT LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
VICKIE FULLER FULLERS PROPERTY DEVELOPMENT LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-05Director's details changed for Mrs Tania Jane Fuller on 2022-07-04
2023-06-05Director's details changed for Mrs Vickie Fuller on 2022-07-04
2023-06-05Director's details changed for Mrs Vivienne Fuller on 2022-07-04
2022-10-20AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JAMES FULLER
2022-07-04Director's details changed for Justin Lee Fuller on 2022-07-04
2022-07-04Director's details changed for Mr Jason Darren Fuller on 2022-07-04
2022-07-04CH01Director's details changed for Justin Lee Fuller on 2022-07-04
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FULLER
2022-06-30CH01Director's details changed for Mr James Fuller on 2022-06-30
2022-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES STEVEN FULLER on 2022-06-30
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN England
2021-10-06AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-08-26AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN FULLER
2018-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/18 FROM Clarksland, Hornash Lane Shadoxhurst Ashford TN26 1HT
2018-09-20CH01Director's details changed for Mrs Maureen Fuller on 2018-09-20
2018-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES STEVEN FULLER on 2018-09-20
2018-07-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-29AD02Register inspection address changed from Suite 1 Christchurch House Beaufort Court Sir Thomas Longley Road Medwar City Estate Rochester Kent ME2 4FX to Clarksland Hornash Lane Shadoxhurst Ashford Kent TN26 1HT
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-15AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-13AP01DIRECTOR APPOINTED MRS MAUREEN FULLER
2015-07-13AP01DIRECTOR APPOINTED MRS TANIA FULLER
2015-07-13AP01DIRECTOR APPOINTED MRS VICKIE FULLER
2015-07-13AP01DIRECTOR APPOINTED MRS VIVIENNE FULLER
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-01AR0121/10/14 FULL LIST
2014-07-30AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-04AR0121/10/13 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-07AR0121/10/12 FULL LIST
2012-07-24AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-31AR0121/10/11 FULL LIST
2011-07-15AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-10AR0121/10/10 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-16AR0121/10/09 FULL LIST
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2009-10-23AD02SAIL ADDRESS CREATED
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LEE FULLER / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON FULLER / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FULLER / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FULLER / 21/10/2009
2009-08-26AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION FULL
2007-11-20363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-12-12353LOCATION OF REGISTER OF MEMBERS
2006-12-12190LOCATION OF DEBENTURE REGISTER
2006-12-12363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-14363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2003-12-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30288cDIRECTOR'S PARTICULARS CHANGED
2003-12-30288cDIRECTOR'S PARTICULARS CHANGED
2003-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1116332 Active Licenced property: HORNASH LANE CLARKSLAND SHADOXHURST ASHFORD SHADOXHURST GB TN26 1HT;ASHFORD ROAD THE OLD IRON WORKS KINGSNORTH ASHFORD KINGSNORTH GB TN26 1NJ. Correspondance address: HORNASH LANE CLARKSLAND SHADOXHURST ASHFORD SHADOXHURST GB TN26 1HT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1116332 Active Licenced property: HORNASH LANE CLARKSLAND SHADOXHURST ASHFORD SHADOXHURST GB TN26 1HT;ASHFORD ROAD THE OLD IRON WORKS KINGSNORTH ASHFORD KINGSNORTH GB TN26 1NJ. Correspondance address: HORNASH LANE CLARKSLAND SHADOXHURST ASHFORD SHADOXHURST GB TN26 1HT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J & M RESURFACING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J & M RESURFACING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

Creditors
Creditors Due After One Year 2012-10-31 £ 21,820
Creditors Due After One Year 2011-10-31 £ 8,698
Creditors Due Within One Year 2012-10-31 £ 228,728
Creditors Due Within One Year 2011-10-31 £ 217,547

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J & M RESURFACING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2012-10-31 £ 142,235
Cash Bank In Hand 2011-10-31 £ 71,359
Current Assets 2012-10-31 £ 397,216
Current Assets 2011-10-31 £ 293,013
Debtors 2012-10-31 £ 254,981
Debtors 2011-10-31 £ 221,654
Shareholder Funds 2012-10-31 £ 180,902
Shareholder Funds 2011-10-31 £ 80,126
Tangible Fixed Assets 2012-10-31 £ 34,234
Tangible Fixed Assets 2011-10-31 £ 13,358

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J & M RESURFACING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J & M RESURFACING LIMITED
Trademarks
We have not found any records of J & M RESURFACING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & M RESURFACING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as J & M RESURFACING LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where J & M RESURFACING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J & M RESURFACING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J & M RESURFACING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.