JMT PROPERTIES (NORTH WEST) LTD

Active Ormskirk
1 employees website.com
J

JMT PROPERTIES (NORTH WEST) LTD

Founded 20 Apr 2015 Active Ormskirk, England 1 employees website.com

Previous Company Names

MACPAVE LTD 4 Jul 2016 — 2 Oct 2024
EDISON OM INVESTMENTS LIMITED 20 Apr 2015 — 4 Jul 2016
Accounts Submitted 30 Jun 2025 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 31 Oct 2025 Next due 17 Oct 2026 5 months remaining
Net assets £6K £4K 2024 year on year
Total assets £6K £2K 2024 year on year
Total Liabilities £667 £2K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Munro House Ringtail Court Burscough Industrial Estate Ormskirk Lancashire L40 8LB England

Full company profile for JMT PROPERTIES (NORTH WEST) LTD (09551733), an active company based in Ormskirk, England. Incorporated 20 Apr 2015. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

N/A

Net Assets

£5.67k

Increased by £4.50k (+383%)

Total Liabilities

£667.00

Decreased by £2.16k (-76%)

Turnover

N/A

Employees

1

Debt Ratio

11%

Decreased by 60 (-85%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 200 Shares £200 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Sept 2024200£200£1

Officers

Officers

3 active
Status
Anthony Martin CarneyDirectorEnglishEngland4230 Sept 2024Active
James BlennerhassettDirectorBritishEngland4520 Apr 2015Active
Michael Francis BlennerhassettDirectorEnglishEngland5330 Sept 2024Active

Shareholders

Shareholders (3)

Anthony Martin Carney
33.3%
James Blennerhassett
33.3%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Michael Francis Blennerhassett

English

Active
Notified 30 Sept 2024
Residence England
DOB August 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Anthony Martin Carney

English

Active
Notified 30 Sept 2024
Residence England
DOB June 1983
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

James Blennerhassett

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
Land lying to the north east of Sefton Street, Liverpool LIVERPOOL
Freehold-4 Nov 2024
Spinnaker House, 141 Sefton Street, Toxteth, Liverpool (L8 5SN) LIVERPOOL
Freehold£1,700,0004 Nov 2024
Land lying to the north east of Sefton Street, Liverpool
Freehold
Added 4 Nov 2024
District LIVERPOOL
Spinnaker House, 141 Sefton Street, Toxteth, Liverpool (L8 5SN)
Freehold £1,700,000
Added 4 Nov 2024
District LIVERPOOL

Documents

Company Filings

DateCategoryDescriptionDocument
31 Oct 2025Confirmation StatementConfirmation statement made on 3 Oct 2025 with no updates
30 Jun 2025AccountsAnnual accounts made up to 30 Sept 2024
3 Oct 2024Confirmation StatementConfirmation statement made on 3 Oct 2024 with updates
2 Oct 2024Change Of NameCertificate Change Of Name Company
30 Sept 2024Persons With Significant ControlChange to Mr James Blennerhassett as a person with significant control on 30 Sept 2024
31 Oct 2025 Confirmation Statement

Confirmation statement made on 3 Oct 2025 with no updates

30 Jun 2025 Accounts

Annual accounts made up to 30 Sept 2024

3 Oct 2024 Confirmation Statement

Confirmation statement made on 3 Oct 2024 with updates

2 Oct 2024 Change Of Name

Certificate Change Of Name Company

30 Sept 2024 Persons With Significant Control

Change to Mr James Blennerhassett as a person with significant control on 30 Sept 2024

Recent Activity

Latest Activity

Confirmation statement made on 3 Oct 2025 with no updates

6 months ago on 31 Oct 2025

Annual accounts made up to 30 Sept 2024

10 months ago on 30 Jun 2025

Confirmation statement made on 3 Oct 2024 with updates

1 years ago on 3 Oct 2024

Certificate Change Of Name Company

1 years ago on 2 Oct 2024

Change to Mr James Blennerhassett as a person with significant control on 30 Sept 2024

1 years ago on 30 Sept 2024