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

Jhs Logistics Ltd SOUTHAMPTON


Founded in 2016, Jhs Logistics, classified under reg no. 09945931 is an active company. Currently registered at Fawley Power Station SO45 1TW, Southampton the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Nilofer H., Mohsen H.. Of them, Mohsen H. has been with the company the longest, being appointed on 11 January 2016 and Nilofer H. has been with the company for the least time - from 29 March 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nathan J. who worked with the the firm until 29 March 2018.

This company operates within the RG30 1AN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1143648 . It is located at Unit D2, Central Crescent, Southampton with a total of 10 carsand 10 trailers.

Jhs Logistics Ltd Address / Contact

Office Address Fawley Power Station
Office Address2 Western Road
Town Southampton
Post code SO45 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09945931
Date of Incorporation Mon, 11th Jan 2016
Industry Freight transport by road
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Nilofer H.

Position: Director

Appointed: 29 March 2018

Mohsen H.

Position: Director

Appointed: 11 January 2016

Scott M.

Position: Director

Appointed: 01 January 2018

Resigned: 01 January 2018

Nathan J.

Position: Director

Appointed: 11 January 2016

Resigned: 29 March 2018

Nathan J.

Position: Secretary

Appointed: 11 January 2016

Resigned: 29 March 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Mohsen H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nathan J. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohsen H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nathan J.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand19 12612 18170 673  65 944 
Current Assets249 734323 115649 541757 208974 2411 065 9651 347 819
Debtors230 608310 139575 791744 131961 164986 9441 334 742
Net Assets Liabilities7 08237 56346 79416 184105 973212 570381 587
Other Debtors 48 12017 242125 793126 57254 330219 530
Property Plant Equipment 65 430188 103555 036546 689782 685701 339
Total Inventories 7953 07713 07713 07713 07713 077
Other
Version Production Software   2 020   
Accrued Liabilities 1 9001 9001 900   
Accumulated Depreciation Impairment Property Plant Equipment 5 28925 74378 054164 401274 351397 277
Additions Other Than Through Business Combinations Property Plant Equipment 70 719143 127329 244   
Amounts Owed By Group Undertakings Participating Interests  93 311186 967   
Average Number Employees During Period261019272826
Bank Borrowings Overdrafts 163 463 187 13750 000175 000122 500
Carrying Amount Property Plant Equipment With Restricted Title 63 219185 688444 217   
Creditors242 652309 902689 931264 056289 664439 803275 091
Finance Lease Liabilities Present Value Total 21 92658 783264 056239 664264 803152 591
Future Minimum Lease Payments Under Non-cancellable Operating Leases 185 954139 256205 140   
Increase From Depreciation Charge For Year Property Plant Equipment 5 28920 45452 31186 347109 950122 926
Loans From Directors10 000 41 71713 957   
Net Current Assets Liabilities7 08213 213-40 390-274 796-151 052-86 74371 493
Other Creditors 1 134320 167415 730538 552443 633453 105
Prepayments Accrued Income15840 96242 05972 599   
Property Plant Equipment Gross Cost 70 719213 846633 090711 0901 057 0361 098 616
Raw Materials Consumables 7953 07713 077   
Taxation Social Security Payable4 34519 06393 05580 880   
Total Assets Less Current Liabilities7 08278 643147 713280 240395 637695 942772 832
Total Increase Decrease From Revaluations Property Plant Equipment   90 000   
Trade Creditors Trade Payables228 307102 416174 309220 902195 965338 531409 838
Trade Debtors Trade Receivables230 450221 057423 179431 371637 594541 073605 413
Bank Overdrafts   187 13731 750 59 603
Other Taxation Social Security Payable   80 880204 106130 914168 208
Provisions For Liabilities Balance Sheet Subtotal     43 569116 154
Total Additions Including From Business Combinations Property Plant Equipment    78 000345 94641 580
Total Borrowings   978 421910 529932 727362 766

Transport Operator Data

Unit D2
Address Central Crescent , Marchwood Industrial Park , Marchwood
City Southampton
Post code SO40 4BJ
Vehicles 10
Trailers 10

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 10th January 2024
filed on: 10th, January 2024
Free Download (3 pages)

Company search

Advertisements