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

JNM EXHIBITION SERVICES LIMITED

UNIT 3 BECKLANDS CLOSE, BAR LANE INDUSTRIAL ESTATE, BOROUGHBRIDGE, YO51 9LS,
Company Registration Number
05002190
Private Limited Company
Active

Company Overview

About Jnm Exhibition Services Ltd
JNM EXHIBITION SERVICES LIMITED was founded on 2003-12-23 and has its registered office in Boroughbridge. The organisation's status is listed as "Active". Jnm Exhibition Services Limited is a Private Limited Company registered in 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
JNM EXHIBITION SERVICES LIMITED
 
Legal Registered Office
UNIT 3 BECKLANDS CLOSE
BAR LANE INDUSTRIAL ESTATE
BOROUGHBRIDGE
YO51 9LS
Other companies in YO51
 
Filing Information
Company Number 05002190
Company ID Number 05002190
Date formed 2003-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828829286  
Last Datalog update: 2023-11-06 11:23:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JNM EXHIBITION SERVICES 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 JNM EXHIBITION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALISON BAINBRIDGE
Director 2010-09-01
PAUL SCOTT
Director 2003-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEPHEN PICKARD
Company Secretary 2003-12-23 2009-10-01
JAMES STEPHEN PICKARD
Director 2003-12-23 2009-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-12-23 2003-12-23
COMPANY DIRECTORS LIMITED
Nominated Director 2003-12-23 2003-12-23

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
2023-10-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON BAINBRIDGE
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-03-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-04-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-03-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22PSC04Change of details for person with significant control
2021-03-19CH01Director's details changed for Ms Alison Bainbridge on 2021-03-19
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-08-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-06-20SH0126/03/19 STATEMENT OF CAPITAL GBP 450
2019-05-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Issued ordinary shares shall remain unchanged 26/03/2019
  • Resolution of adoption of Articles of Association
2019-04-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-05-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-05-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-05-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03SH0112/01/16 STATEMENT OF CAPITAL GBP 100
2016-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-01-25AR0123/12/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-28LATEST SOC28/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-28AR0123/12/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0123/12/13 ANNUAL RETURN FULL LIST
2013-04-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0123/12/12 ANNUAL RETURN FULL LIST
2012-08-16CH01Director's details changed for Mr Paul Scott on 2012-08-16
2012-08-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0123/12/11 ANNUAL RETURN FULL LIST
2011-04-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0123/12/10 ANNUAL RETURN FULL LIST
2010-09-02AP01DIRECTOR APPOINTED MS ALISON BAINBRIDGE
2010-03-31AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-04AR0123/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCOTT / 01/10/2009
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PICKARD
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY JAMES PICKARD
2009-05-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES PICKARD / 05/02/2009
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SCOTT / 05/02/2009
2008-06-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 5 CHAUCER GREEN HARROGATE NORTH YORKSHIRE HG1 3LW
2008-02-15363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-28363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-16363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2005-06-14GAZ1FIRST GAZETTE
2004-01-1888(2)RAD 23/12/03--------- £ SI 1@1=1 £ IC 1/2
2004-01-15288bSECRETARY RESIGNED
2004-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-15288bDIRECTOR RESIGNED
2004-01-15288aNEW DIRECTOR APPOINTED
2003-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1043658 Active Licenced property: BARR LANE INDUSTRIAL ESTATE UNIT 7A BECKLANDS CLOSE BOROUGHBRIDGE GB Y051 9LS. Correspondance address: BECKLAND CLOSE UNIT 3 BAR LANE INDUSTRIAL ESTATE ROECLIFFE YORK BAR LANE INDUSTRIAL ESTATE GB YO51 9LS

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
Proposal to Strike Off2005-06-14
Fines / Sanctions
No fines or sanctions have been issued against JNM EXHIBITION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JNM EXHIBITION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 85,293
Creditors Due Within One Year 2012-12-31 £ 71,461
Creditors Due Within One Year 2012-12-31 £ 71,461
Creditors Due Within One Year 2011-12-31 £ 80,220

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 JNM EXHIBITION SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 243,876
Cash Bank In Hand 2012-12-31 £ 147,644
Cash Bank In Hand 2012-12-31 £ 147,644
Cash Bank In Hand 2011-12-31 £ 58,447
Current Assets 2013-12-31 £ 273,540
Current Assets 2012-12-31 £ 189,834
Current Assets 2012-12-31 £ 189,834
Current Assets 2011-12-31 £ 150,408
Debtors 2013-12-31 £ 9,664
Debtors 2012-12-31 £ 22,190
Debtors 2012-12-31 £ 22,190
Debtors 2011-12-31 £ 71,961
Fixed Assets 2013-12-31 £ 8,895
Fixed Assets 2012-12-31 £ 5,725
Fixed Assets 2012-12-31 £ 5,725
Fixed Assets 2011-12-31 £ 12,394
Shareholder Funds 2013-12-31 £ 197,142
Shareholder Funds 2012-12-31 £ 124,098
Shareholder Funds 2012-12-31 £ 124,098
Shareholder Funds 2011-12-31 £ 82,582
Stocks Inventory 2013-12-31 £ 20,000
Stocks Inventory 2012-12-31 £ 20,000
Stocks Inventory 2012-12-31 £ 20,000
Stocks Inventory 2011-12-31 £ 20,000
Tangible Fixed Assets 2013-12-31 £ 8,895
Tangible Fixed Assets 2012-12-31 £ 5,725
Tangible Fixed Assets 2012-12-31 £ 5,725
Tangible Fixed Assets 2011-12-31 £ 7,160

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JNM EXHIBITION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JNM EXHIBITION SERVICES LIMITED
Trademarks
We have not found any records of JNM EXHIBITION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JNM EXHIBITION SERVICES 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 (43999 - Other specialised construction activities n.e.c.) as JNM EXHIBITION SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where JNM EXHIBITION SERVICES 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.
Import/Export of Goods
Goods imported/exported by JNM EXHIBITION SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0158019090Woven pile fabrics and chenille fabrics (excl. those of flax, man-made fibres, wool or fine animal hair, terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2012-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJNM EXHIBITION SERVICES LIMITEDEvent Date2005-06-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JNM EXHIBITION SERVICES 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 JNM EXHIBITION SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1