JPMCL Services Limited - Limited company - abbreviated - 11.9

JPMCL Services Limited - Limited company - abbreviated - 11.9


SC455591 1.8.14 31.7.15 31.7.15 Company accounts Private Limited Company FY true false true false false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pureSC4555912014-07-31SC4555912015-07-31SC4555912014-08-012015-07-31SC4555912013-07-29SC4555912013-07-302014-07-31SC4555912014-07-31SC455591ns12:Scotland2014-08-012015-07-31SC455591ns14:PoundSterling2014-08-012015-07-31SC455591ns7:Director12014-08-012015-07-31SC455591ns7:OrdinaryShareClass12014-08-012015-07-31SC455591ns7:Director22014-08-012015-07-31SC455591ns7:CompanySecretary2014-08-012015-07-31SC455591ns7:RegisteredOffice2014-08-012015-07-31SC455591ns7:EntityAccountantsOrAuditors2014-08-012015-07-31SC455591ns7:OrdinaryShareClass12015-07-31SC455591ns7:OrdinaryShareClass12014-07-31SC455591ns7:Director12014-07-31SC455591ns7:Director12013-07-29SC455591ns7:Director12013-07-302014-07-31SC455591ns7:Director12015-07-31SC455591ns7:Director12014-07-31
REGISTERED NUMBER: SC455591 (Scotland)















Abbreviated Unaudited Accounts for the Year Ended 31st July 2015

for

JPMCL Services Limited

JPMCL Services Limited (Registered number: SC455591)






Contents of the Abbreviated Accounts
for the Year Ended 31st July 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

JPMCL Services Limited

Company Information
for the Year Ended 31st July 2015







DIRECTORS: Mr J McLachlan
Mr R McLellan





SECRETARY: Mrs E Mclachlan





REGISTERED OFFICE: 96 High Street
North Berwick
EH39 4HE





REGISTERED NUMBER: SC455591 (Scotland)





ACCOUNTANTS: Taylor McIntyre Limited
15 East Cromwell Street
Edinburgh
Midlothian
EH6 6HD

JPMCL Services Limited (Registered number: SC455591)

Abbreviated Balance Sheet
31st July 2015

31.7.15 31.7.14
Notes £    £   
CURRENT ASSETS
Debtors 33,691 -
Cash at bank and in hand 105 100
33,796 100
CREDITORS
Amounts falling due within one year 8,659 -
NET CURRENT ASSETS 25,137 100
TOTAL ASSETS LESS CURRENT
LIABILITIES

25,137

100

CAPITAL AND RESERVES
Called up share capital 2 100 100
Profit and loss account 25,037 -
SHAREHOLDERS' FUNDS 25,137 100

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31st July 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31st July 2015 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 28th January 2016 and were signed on its behalf
by:





Mr J McLachlan - Director


JPMCL Services Limited (Registered number: SC455591)

Notes to the Abbreviated Accounts
for the Year Ended 31st July 2015

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Exemption from preparing a cash flow statement
Exemption has been taken from preparing a cash flow statement on the grounds that the company qualifies as a
small company.

Turnover
Turnover represents net invoiced sales of services, excluding value added tax, except in respect of service
contracts where turnover is recognised when the company obtains the right to consideration.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

2. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.7.15 31.7.14
value: £    £   
100 Ordinary 1 100 100

3. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the year ended 31st July 2015 and the period
ended 31st July 2014:

31.7.15 31.7.14
£    £   
Mr J McLachlan
Balance outstanding at start of year - -
Amounts advanced 4,750 -
Amounts repaid (650 ) -
Balance outstanding at end of year 4,100 -

The loan has no interest charged and was repaid on 28th January 2016.