ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J. E. M. Flow Limited

J. E. M. Flow Limited is an active company incorporated on 17 March 2010 with the registered office located in Billericay, Essex. J. E. M. Flow Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07192627
Private limited company
Age
15 years
Incorporated 17 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 March 2025 (6 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (6 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
37a Park Lane
Ramsden Heath
Billericay
CM11 1NE
England
Address changed on 24 Mar 2025 (5 months ago)
Previous address was New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • Drainage Engineer • British • Lives in England • Born in Mar 1968
Mr John Edward Messenger
PSC • British • Lives in England • Born in Mar 1968
Mrs Lorraine Messenger
PSC • British • Lives in England • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£422.58K
Decreased by £49.24K (-10%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£494.76K
Increased by £10.89K (+2%)
Total Liabilities
-£88.63K
Increased by £3.61K (+4%)
Net Assets
£406.13K
Increased by £7.28K (+2%)
Debt Ratio (%)
18%
Increased by 0.34% (+2%)
Latest Activity
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
Full Accounts Submitted
1 Year Ago on 22 Aug 2024
Mr John Edward Messenger (PSC) Details Changed
1 Year 3 Months Ago on 6 Jun 2024
Mr John Edward Messenger Details Changed
1 Year 3 Months Ago on 6 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 6 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 27 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 13 Apr 2023
Mr John Edward Messenger Details Changed
3 Years Ago on 1 Sep 2022
Get Credit Report
Discover J. E. M. Flow Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 37a Park Lane Ramsden Heath Billericay CM11 1NE on 24 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 22 Aug 2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 6 June 2024
Submitted on 6 Jun 2024
Director's details changed for Mr John Edward Messenger on 6 June 2024
Submitted on 6 Jun 2024
Change of details for Mr John Edward Messenger as a person with significant control on 6 June 2024
Submitted on 6 Jun 2024
Confirmation statement made on 17 March 2024 with updates
Submitted on 19 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 27 Nov 2023
Confirmation statement made on 17 March 2023 with updates
Submitted on 13 Apr 2023
Director's details changed for Mr John Edward Messenger on 1 September 2022
Submitted on 1 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year