J S Moves Limited BROMLEY


Founded in 2014, J S Moves, classified under reg no. 09149691 is an active company. Currently registered at 21 Azzura House BR2 9FT, Bromley the company has been in the business for 10 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Mon, 31st Jul 2023.

The firm has 2 directors, namely Kieran S., Monica S.. Of them, Kieran S., Monica S. have been with the company the longest, being appointed on 8 April 2022. Currenlty, the firm lists one former director, whose name is Stephen P. and who left the the firm on 8 April 2022. In addition, there is one former secretary - Stephen P. who worked with the the firm until 6 January 2021.

J S Moves Limited Address / Contact

Office Address 21 Azzura House
Office Address2 8 Homesdale Road
Town Bromley
Post code BR2 9FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09149691
Date of Incorporation Mon, 28th Jul 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Wed, 30th Apr 2025 (365 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Kieran S.

Position: Director

Appointed: 08 April 2022

Monica S.

Position: Director

Appointed: 08 April 2022

Stephen P.

Position: Secretary

Appointed: 28 July 2014

Resigned: 06 January 2021

Stephen P.

Position: Director

Appointed: 28 July 2014

Resigned: 08 April 2022

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Kieran S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Monica S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Kieran S.

Notified on 8 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Monica S.

Notified on 8 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephen P.

Notified on 1 June 2016
Ceased on 8 April 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth760914914      
Balance Sheet
Cash Bank On Hand     45 19614 76416 89931 662
Current Assets1 5702 2322 23267125545 19641 94476 37275 131
Debtors      27 18059 47343 469
Net Assets Liabilities  1 9534123377 628-10 9157 56034
Other Debtors      27 18036 16038 879
Property Plant Equipment        210
Cash Bank In Hand1 5702 2322 232      
Net Assets Liabilities Including Pension Asset Liability760914914      
Tangible Fixed Assets3 6902 8802 880      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve660814814      
Shareholder Funds760914914      
Other
Accrued Liabilities Deferred Income      59913 437651
Accumulated Depreciation Impairment Property Plant Equipment      4 5004 5004 581
Amounts Owed By Directors       23 313 
Average Number Employees During Period   144322
Bank Borrowings Overdrafts     50 0005 5725 7135 853
Corporation Tax Payable       2 680 
Creditors  463839352 5498 88730 53742 729
Dividends Paid On Shares        49 200
Fixed Assets3 6902 8802 8801 260450   210
Increase Decrease In Depreciation Impairment Property Plant Equipment        81
Increase From Depreciation Charge For Year Property Plant Equipment        81
Loans From Directors     2 5492 151 21 340
Net Current Assets Liabilities1 5701 9081 9085881627 35333 05745 83532 402
Other Creditors      565  
Other Taxation Social Security Payable       8 707 
Prepayments Accrued Income        4 590
Property Plant Equipment Gross Cost      4 5004 5004 791
Taxation Social Security Payable       11 38714 818
Total Additions Including From Business Combinations Property Plant Equipment        291
Total Assets Less Current Liabilities5 2604 7884 7881 8486127 35333 05745 83532 612
Trade Creditors Trade Payables        67
Creditors Due After One Year4 5003 8743 874      
Creditors Due Within One Year 324324      
Number Shares Allotted 100       
Par Value Share 1       
Secured Debts 324       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions4 500        
Tangible Fixed Assets Cost Or Valuation4 5004 500       
Tangible Fixed Assets Depreciation8101 620       
Tangible Fixed Assets Depreciation Charged In Period810810       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: Mon, 11th Dec 2023. New Address: 56 Fashoda Road Bromley Kent BR2 9RF. Previous address: 21 Azzura House 8 Homesdale Road Bromley Kent BR2 9FT England
filed on: 11th, December 2023
Free Download (1 page)

Company search