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

J.s. Marketing Services Limited LEEDS


Founded in 1991, J.s. Marketing Services, classified under reg no. 02641172 is an active company. Currently registered at Fullertons Limited Manchester House LS20 8AB, Leeds the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Bronagh H. and William S.. In addition one secretary - Joanna S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J.s. Marketing Services Limited Address / Contact

Office Address Fullertons Limited Manchester House
Office Address2 50 Oxford Road, Guiseley
Town Leeds
Post code LS20 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02641172
Date of Incorporation Wed, 28th Aug 1991
Industry Other food services
Industry
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Bronagh H.

Position: Director

Appointed: 09 December 2010

Joanna S.

Position: Secretary

Appointed: 09 March 2007

William S.

Position: Director

Appointed: 10 September 1991

Nancy S.

Position: Secretary

Appointed: 13 February 2001

Resigned: 08 March 2007

William S.

Position: Secretary

Appointed: 06 August 1996

Resigned: 13 February 2001

Graham B.

Position: Director

Appointed: 28 August 1991

Resigned: 29 November 1991

Geoffrey S.

Position: Director

Appointed: 28 August 1991

Resigned: 29 September 2006

David J.

Position: Director

Appointed: 28 August 1991

Resigned: 31 August 1995

David J.

Position: Secretary

Appointed: 28 August 1991

Resigned: 31 August 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1991

Resigned: 28 August 1991

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is William S. This PSC and has 75,01-100% shares.

William S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302021-03-312022-03-312023-03-31
Net Worth381 113396 139   
Balance Sheet
Cash Bank On Hand  236 838208 339185 891
Current Assets465 131466 196287 588271 284203 193
Debtors86 83956 52245 75060 44514 802
Net Assets Liabilities  256 422245 360188 822
Other Debtors  13 24814 2249 652
Property Plant Equipment  3 3432 8402 414
Total Inventories  5 0002 5002 500
Cash Bank In Hand360 543404 397   
Net Assets Liabilities Including Pension Asset Liability381 113396 139   
Stocks Inventory17 7495 277   
Tangible Fixed Assets6 5945 944   
Reserves/Capital
Called Up Share Capital1 0001 100   
Profit Loss Account Reserve380 113395 039   
Shareholder Funds381 113396 139   
Other
Accrued Liabilities  3 1973 6553 787
Accumulated Depreciation Impairment Property Plant Equipment  24 24724 75025 176
Average Number Employees During Period  333
Creditors  33 87428 22416 326
Increase From Depreciation Charge For Year Property Plant Equipment   503426
Net Current Assets Liabilities465 131466 196253 714243 060186 867
Nominal Value Allotted Share Capital  1 1001 1001 100
Number Shares Issued Fully Paid  1 1001 1001 100
Other Creditors  1642 4851 121
Par Value Share   11
Prepayments  1 8321 8321 832
Property Plant Equipment Gross Cost  27 59027 59027 590
Provisions For Liabilities Balance Sheet Subtotal  635540459
Taxation Social Security Payable  17 10817 7407 253
Total Assets Less Current Liabilities471 725472 140257 057245 900189 281
Total Borrowings  3030 
Trade Creditors Trade Payables  13 3754 3144 165
Trade Debtors Trade Receivables  30 67044 3893 318
Work In Progress  5 0002 5002 500
Creditors Due After One Year90 61276 001   
Fixed Assets6 5945 944   
Tangible Fixed Assets Additions 400   
Tangible Fixed Assets Cost Or Valuation24 63125 031   
Tangible Fixed Assets Depreciation18 03719 087   
Tangible Fixed Assets Depreciation Charged In Period 1 050   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search