Jc Site Services Ltd. HULL


Founded in 2014, Jc Site Services, classified under reg no. 09068464 is an active company. Currently registered at 47 Benningholme Lane HU11 5EA, Hull the company has been in the business for ten years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Wed, 30th Jun 2021.

The firm has one director. John C., appointed on 3 June 2014. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex secretary - Karen M.. There were no ex directors.

Jc Site Services Ltd. Address / Contact

Office Address 47 Benningholme Lane
Office Address2 Skirlaugh
Town Hull
Post code HU11 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09068464
Date of Incorporation Tue, 3rd Jun 2014
Industry Other telecommunications activities
End of financial Year 30th June
Company age 10 years old
Account next due date Fri, 30th Jun 2023 (303 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

John C.

Position: Director

Appointed: 03 June 2014

Karen M.

Position: Secretary

Appointed: 31 October 2014

Resigned: 27 January 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is John C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth5 358-6 207     
Balance Sheet
Cash Bank On Hand 15 04824 11912 87119 1667 77457 189
Current Assets28 78823 06631 32016 93123 0878 10957 189
Debtors26 5468 0187 2014 0603 921335 
Net Assets Liabilities -11 50027 43445 79838 8864 536-2 528
Other Debtors  210  102 
Property Plant Equipment 69 58285 80897 50350 42817 66413 821
Cash Bank In Hand2 24215 048     
Net Assets Liabilities Including Pension Asset Liability5 358-6 207     
Tangible Fixed Assets80 80469 582     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve5 258-6 307     
Shareholder Funds5 358-6 207     
Other
Accumulated Depreciation Impairment Property Plant Equipment 27 01640 03444 02031 09524 35928 202
Additions Other Than Through Business Combinations Property Plant Equipment  29 24539 8514 600  
Average Number Employees During Period 111111
Creditors 44 86227 65515 06326 05617 88150 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -9 327-28 679-18 670 
Disposals Property Plant Equipment   -24 170-64 600-39 500 
Finance Lease Liabilities Present Value Total 44 86227 65515 063   
Increase From Depreciation Charge For Year Property Plant Equipment  13 01813 31315 75411 9343 843
Net Current Assets Liabilities-15 336-30 926-16 132-20 067-2 969-9 77236 277
Other Creditors 37 44720 39620 39114 91616 491 
Prepayments     233 
Property Plant Equipment Gross Cost 96 597125 842141 52381 52342 02342 023
Provisions For Liabilities Balance Sheet Subtotal  14 58716 5758 5733 3562 626
Taxation Social Security Payable 3 3587 7672 4859 36411 31610 890
Total Assets Less Current Liabilities65 46838 65669 67677 43647 4597 89250 098
Total Borrowings 44 86227 65515 063  50 000
Trade Creditors Trade Payables 7189411 2875142771 471
Trade Debtors Trade Receivables 7 1826 2403 3153 636  
Creditors Due After One Year60 11044 863     
Creditors Due Within One Year44 12453 992     
Fixed Assets80 80469 582     
Number Shares Allotted 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 1 241     
Tangible Fixed Assets Cost Or Valuation95 35696 597     
Tangible Fixed Assets Depreciation14 55227 015     
Tangible Fixed Assets Depreciation Charged In Period 12 463     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements