JAYMAR LTD
Dental practice activities
JAYMAR LTD
Dental practice activities
Contact & Details
Contact
Registered Address
5 Christchurch Rd Clifton Bristol BS8 4EF England
Full company profile for JAYMAR LTD (09537164), an active healthcare and wellbeing company based in Bristol, England. Incorporated 10 Apr 2015. Dental practice activities. 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 (2015–2024)
Cash in Bank
£17.25k
Net Assets
£111.06k
Total Liabilities
£1.48M
Turnover
N/A
Employees
11
Debt Ratio
93%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Alfonso Rao | Director | Italian | United Kingdom | 10 Apr 2015 | Active |
| Joseph Thomas Mcgill | Director | British | England | 10 Apr 2015 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Joseph Thomas Mcgill
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Alfonso Rao
Italian
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
78 High Street, Portishead, Bristol (BS20 6EH) NORTH SOMERSET | Freehold | £328,000 | 14 Jul 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 12 Sept 2025 | Accounts | Annual accounts made up to 2025-01-31 | |
| 16 May 2025 | Persons With Significant Control | Change to Mr Joseph Thomas Mcgill as a person with significant control on 2016-05-03 | |
| 16 May 2025 | Persons With Significant Control | Change to Mr Alfonso Rao as a person with significant control on 2016-05-03 | |
| 28 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-25 with no updates |
Mortgage Satisfy Charge Full
Annual accounts made up to 2025-01-31
Change to Mr Joseph Thomas Mcgill as a person with significant control on 2016-05-03
Change to Mr Alfonso Rao as a person with significant control on 2016-05-03
Confirmation statement made on 2025-04-25 with no updates
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
4 months ago on 26 Nov 2025
Annual accounts made up to 2025-01-31
7 months ago on 12 Sept 2025
Change to Mr Joseph Thomas Mcgill as a person with significant control on 2016-05-03
11 months ago on 16 May 2025
Change to Mr Alfonso Rao as a person with significant control on 2016-05-03
11 months ago on 16 May 2025
Confirmation statement made on 2025-04-25 with no updates
12 months ago on 28 Apr 2025
