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

Jlex Networks Limited LONDON


Founded in 2011, Jlex Networks, classified under reg no. 07840077 is an active company. Currently registered at 15 Venetia Road W5 4JD, London the company has been in the business for thirteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Kerrie F., Alexander F.. Of them, Alexander F. has been with the company the longest, being appointed on 9 November 2011 and Kerrie F. has been with the company for the least time - from 31 March 2023. As of 24 April 2024, there was 1 ex director - James N.. There were no ex secretaries.

Jlex Networks Limited Address / Contact

Office Address 15 Venetia Road
Office Address2 Ealing
Town London
Post code W5 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07840077
Date of Incorporation Wed, 9th Nov 2011
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Kerrie F.

Position: Director

Appointed: 31 March 2023

Alexander F.

Position: Director

Appointed: 09 November 2011

James N.

Position: Director

Appointed: 09 November 2011

Resigned: 25 April 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Kerrie F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alexander F. This PSC owns 25-50% shares and has 25-50% voting rights.

Kerrie F.

Notified on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Alexander F.

Notified on 6 April 2016
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
Current Assets4 0313 01923 12111 89044 97519 84928 428
Net Assets Liabilities2 8842 4824 48482926 4298 2538 356
Cash Bank On Hand    7 1076 47015 810
Debtors    37 86813 37912 618
Other Debtors    31 1291 5002 510
Property Plant Equipment    29 98237 04831 081
Other
Average Number Employees During Period    222
Creditors5 9189 07929 97413 92511 39029 17825 552
Fixed Assets4 7713 5782 3692 86429 982  
Net Current Assets Liabilities1 8876 0606 8532 0357 8377 4228 732
Total Assets Less Current Liabilities2 8842 4824 48482937 81944 47039 813
Accumulated Depreciation Impairment Property Plant Equipment    14 50723 17730 712
Bank Borrowings Overdrafts    11 39029 17825 552
Increase From Depreciation Charge For Year Property Plant Equipment     8 6707 535
Number Shares Issued Fully Paid     10050
Other Creditors    26 0061 3771 604
Other Taxation Social Security Payable    7 5226 9872 955
Par Value Share     11
Property Plant Equipment Gross Cost    44 48960 22561 793
Provisions For Liabilities Balance Sheet Subtotal     7 0395 905
Total Additions Including From Business Combinations Property Plant Equipment     15 7361 568
Trade Creditors Trade Payables     52611 510
Trade Debtors Trade Receivables    6 73911 87910 108

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Thursday 9th November 2023
filed on: 22nd, November 2023
Free Download (6 pages)

Company search

Advertisements