You are here: bizstats.co.uk > a-z index > J list

J. Seven Limited


Founded in 1975, J. Seven, classified under reg no. 01237701 is an active company. Currently registered at 202 Fulham Rd SW10 9PJ, the company has been in the business for 49 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has one director. Sebastian S., appointed on 21 October 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Barry S. who worked with the the company until 18 May 2014.

J. Seven Limited Address / Contact

Office Address 202 Fulham Rd
Office Address2 London
Town
Post code SW10 9PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01237701
Date of Incorporation Tue, 16th Dec 1975
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 49 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Sebastian S.

Position: Director

Appointed: 21 October 2022

Barry S.

Position: Secretary

Appointed: 16 May 1991

Resigned: 18 May 2014

Barry S.

Position: Director

Appointed: 14 April 1980

Resigned: 03 October 1995

Christopher R.

Position: Director

Appointed: 14 April 1980

Resigned: 23 May 2002

Monique S.

Position: Director

Appointed: 25 June 1978

Resigned: 15 April 2000

David S.

Position: Director

Appointed: 24 December 1975

Resigned: 06 November 2022

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is David S. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

David S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-292018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand   7 79718 548       
Current Assets38 44624 28826 86643 74757 08950 65150 65158 37792 55080 95970 04374 162
Debtors24 09419 76322 23535 95038 541       
Net Assets Liabilities   969 519987 8241 019 4151 019 4151 049 3481 077 0391 066 6471 075 8691 104 788
Other Debtors   35 95035 791       
Property Plant Equipment   933 198932 500       
Cash Bank In Hand14 3524 5254 6317 797        
Net Assets Liabilities Including Pension Asset Liability914 586914 592943 185969 519        
Tangible Fixed Assets931 761931 350933 147933 198        
Reserves/Capital
Called Up Share Capital200200200200        
Profit Loss Account Reserve317 070317 076345 085372 003        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    8 1444 0864 0861 092407212 4 800
Accumulated Depreciation Impairment Property Plant Equipment   530 710531 408       
Average Number Employees During Period        1111
Corporation Tax Payable   33 44242 674       
Creditors   7 4261 765-37 391-37 391-57 292-53 819-54 641-69 282-96 632
Fixed Assets    932 500931 941931 941931 494931 135931 259930 948930 700
Increase From Depreciation Charge For Year Property Plant Equipment    698       
Net Current Assets Liabilities-17 175-16 75810 03836 32155 32491 58191 581119 004146 369135 600144 921178 888
Other Creditors   -35 720-54 456       
Other Taxation Social Security Payable   204-453       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 5393 5393 335  5 7788 094
Property Plant Equipment Gross Cost   1 463 9081 463 908       
Total Assets Less Current Liabilities    995 9761 023 5221 023 5221 050 4981 077 5041 066 8591 075 8691 109 588
Trade Creditors Trade Payables   9 50014 000       
Trade Debtors Trade Receivables    2 750       
Capital Employed914 586914 592942 601969 519        
Creditors Due Within One Year55 62141 25517 4127 426        
Par Value Share 111        
Revaluation Reserve597 316597 316597 316597 316        
Share Capital Allotted Called Up Paid200200200200        
Tangible Fixed Assets Additions  2 391927        
Tangible Fixed Assets Cost Or Valuation1 460 5901 460 5901 462 9811 463 908        
Tangible Fixed Assets Depreciation528 829529 240529 834530 710        
Tangible Fixed Assets Depreciation Charged In Period 411594876        

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, April 2023
Free Download (2 pages)

Company search

Advertisements