You are here: bizstats.co.uk > a-z index > G list > G3 list

G3s Group Ltd PORTSMOUTH


G3s Group started in year 1983 as Private Limited Company with registration number 01697741. The G3s Group company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Portsmouth at Unit 9. Postal code: PO6 3TJ. Since 2023-03-21 G3s Group Ltd is no longer carrying the name Jet Support.

At the moment there are 5 directors in the the company, namely Elizabeth C., Cristina M. and Julie R. and others. In addition one secretary - Cristina M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G3s Group Ltd Address / Contact

Office Address Unit 9
Office Address2 Northarbour Road
Town Portsmouth
Post code PO6 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01697741
Date of Incorporation Wed, 9th Feb 1983
Industry Activities of head offices
End of financial Year 31st May
Company age 41 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Elizabeth C.

Position: Director

Appointed: 24 April 2023

Cristina M.

Position: Director

Appointed: 24 April 2023

Cristina M.

Position: Secretary

Appointed: 24 April 2023

Julie R.

Position: Director

Appointed: 24 April 2023

Andrew G.

Position: Director

Appointed: 24 April 2023

Thomas P.

Position: Director

Appointed: 08 June 2017

Slc Registrars Limited

Position: Corporate Secretary

Resigned: 11 June 2018

Will D.

Position: Director

Appointed: 24 April 2023

Resigned: 26 January 2024

Andrea P.

Position: Secretary

Appointed: 01 December 2018

Resigned: 24 April 2023

Andrea P.

Position: Director

Appointed: 01 December 2018

Resigned: 24 April 2023

Cristina M.

Position: Secretary

Appointed: 12 June 2018

Resigned: 01 December 2018

Janet P.

Position: Director

Appointed: 16 November 2009

Resigned: 24 April 2023

Martin N.

Position: Director

Appointed: 22 February 1991

Resigned: 04 September 1997

Mark B.

Position: Director

Appointed: 22 February 1991

Resigned: 12 November 2012

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Janet P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Thomas P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Janet P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Janet P.

Notified on 10 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Thomas P.

Notified on 8 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Janet P.

Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jet Support March 21, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand591 01429 434153205 810121 38342 992304 860
Current Assets594 5121 331 3169423 628 2173 466 3833 424 116368 727
Debtors3 4981 301 88278985 2727 86544 81663 867
Net Assets Liabilities   1 226 0891 070 2393 109 5933 142 337
Other Debtors3 4981 301 8827891 272940173867
Property Plant Equipment139 661138 149206 01519 51719 31819 11818 920
Other
Accrued Liabilities Deferred Income  2 5003 000   
Accumulated Depreciation Impairment Property Plant Equipment101 431102 943103 937398597797995
Amounts Owed By Related Parties   84 000 42 00063 000
Amounts Owed To Group Undertakings  865 7681 464 3241 853 920 76 433
Average Number Employees During Period 133333
Bank Borrowings Overdrafts19 4628 56959    
Comprehensive Income Expense  149 742536 390   
Corporation Tax Payable  25 52180 547   
Creditors79 965855 8292 819 8632 421 6452 411 792330 009578 313
Deferred Tax Asset Debtors  179591   
Dividends Paid  40 00040 000   
Fixed Assets140 546142 2643 546 1393 356 652 3 355 4273 355 518
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  254-2 989   
Income Tax Expense Credit On Components Other Comprehensive Income  -21-508   
Increase From Depreciation Charge For Year Property Plant Equipment 1 512994199199200199
Investments  3 340 1243 337 135 3 336 3083 336 598
Investments Fixed Assets8854 1153 340 1243 337 135 3 336 3083 336 598
Investments In Group Undertakings Participating Interests  3 335 7553 335 755 3 335 8483 335 848
Net Current Assets Liabilities514 547475 487-2 818 9211 206 5721 054 5913 094 107-209 586
Other Creditors1 550847 2591 922 527873 693554 795326 878501 880
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   103 738   
Other Disposals Property Plant Equipment   290 037   
Other Investments Other Than Loans8854 1154 3691 380 460750
Other Taxation Social Security Payable58 953 28 54983 6283 0773 131 
Profit Loss  149 467538 871   
Property Plant Equipment Gross Cost241 092241 092309 95219 91519 91519 915 
Provisions For Liabilities Balance Sheet Subtotal    3 6703 6323 595
Total Assets Less Current Liabilities655 093617 751727 2181 226 0891 073 9093 113 2253 145 932
Trade Creditors Trade Payables 12 960    
Trade Debtors Trade Receivables    6 9252 643 
Disposals Property Plant Equipment  61 608    
Investments In Group Undertakings  3 335 7553 335 7553 335 7553 335 848 
Total Additions Including From Business Combinations Property Plant Equipment  130 468    
Amounts Owed By Group Undertakings   84 000 42 000 
Current Asset Investments   3 337 1353 337 1353 336 308 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 8th, March 2024
Free Download (12 pages)

Company search