JM DEVELOPMENTS (MIDLANDS) LIMITED
Other letting and operating of own or leased real estate
JM DEVELOPMENTS (MIDLANDS) LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
2 Haysums Close Chipping Campden GL55 6EH England
Full company profile for JM DEVELOPMENTS (MIDLANDS) LIMITED (05166921), an active company based in Chipping Campden, England. Incorporated 30 Jun 2004. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£6.38k
Net Assets
£94.10k
Total Liabilities
£461.61k
Turnover
N/A
Employees
N/A
Debt Ratio
83%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| James Mclean Smith | Director | British | England | 30 Jun 2004 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
James Mclean Smith
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors,significant Influence Or Control
Brenda Joy Smith
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors,significant Influence Or Control
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
12 Greenslade Road, Shirley and store (B90 1NB) SOLIHULL | Leasehold | - | 28 Apr 2005 |
Pembroke Court, 19 Old Warwick Road, Olton, Solihull (B92 7JQ) SOLIHULL | Freehold | - | 8 Oct 2004 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Nov 2025 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 23 Jun 2025 | Confirmation Statement | Confirmation statement made on 18 Jun 2025 with no updates | |
| 13 Jan 2025 | Accounts | Annual accounts made up to 30 Jun 2024 | |
| 23 Jun 2024 | Confirmation Statement | Confirmation statement made on 18 Jun 2024 with no updates | |
| 4 Mar 2024 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 30 Jun 2025
Confirmation statement made on 18 Jun 2025 with no updates
Annual accounts made up to 30 Jun 2024
Confirmation statement made on 18 Jun 2024 with no updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 30 Jun 2025
5 months ago on 26 Nov 2025
Confirmation statement made on 18 Jun 2025 with no updates
10 months ago on 23 Jun 2025
Annual accounts made up to 30 Jun 2024
1 years ago on 13 Jan 2025
Confirmation statement made on 18 Jun 2024 with no updates
1 years ago on 23 Jun 2024
Change Registered Office Address Company With Date Old Address New Address
2 years ago on 4 Mar 2024
