Judge Sampson Limited ST. LEONARDS-ON-SEA


Judge Sampson started in year 2013 as Private Limited Company with registration number 08793770. The Judge Sampson company has been functioning successfully for 11 years now and its status is active. The firm's office is based in St. Leonards-on-sea at 176 Bexhill Road. Postal code: TN38 8BN. Since Wed, 11th Dec 2013 Judge Sampson Limited is no longer carrying the name Jsg Supplies.

The firm has 2 directors, namely Graeme W., Trevor W.. Of them, Trevor W. has been with the company the longest, being appointed on 14 April 2015 and Graeme W. has been with the company for the least time - from 23 February 2017. Currenlty, the firm lists one former director, whose name is Anthony P. and who left the the firm on 14 April 2015. In addition, there is one former secretary - Anthony P. who worked with the the firm until 27 February 2017.

Judge Sampson Limited Address / Contact

Office Address 176 Bexhill Road
Town St. Leonards-on-sea
Post code TN38 8BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08793770
Date of Incorporation Thu, 28th Nov 2013
Industry Manufacture of paper stationery
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (122 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Graeme W.

Position: Director

Appointed: 23 February 2017

Trevor W.

Position: Director

Appointed: 14 April 2015

Anthony P.

Position: Secretary

Appointed: 28 November 2013

Resigned: 27 February 2017

Anthony P.

Position: Director

Appointed: 28 November 2013

Resigned: 14 April 2015

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats found, there is Trevor W. This PSC has significiant influence or control over this company,. Another one in the PSC register is Graeme W. This PSC has significiant influence or control over the company,. Then there is Janet W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Trevor W.

Notified on 28 November 2016
Nature of control: significiant influence or control

Graeme W.

Notified on 28 November 2016
Nature of control: significiant influence or control

Janet W.

Notified on 28 November 2016
Ceased on 15 November 2019
Nature of control: 25-50% shares

Bernard W.

Notified on 28 November 2016
Ceased on 15 November 2019
Nature of control: 25-50% shares

Company previous names

Jsg Supplies December 11, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand19 37413 37135 15832 93250 062163 486256 698259 002
Current Assets474 258526 133557 834748 097723 189571 324714 871789 407
Debtors180 063214 939211 462324 594317 729125 536187 356308 353
Net Assets Liabilities275 487232 380215 730173 625151 527167 961236 195324 359
Other Debtors19 60321 32518 84235 268102 86917 00240 22258 887
Property Plant Equipment211 120183 625154 906120 086158 069138 443113 077151 828
Total Inventories274 821297 823311 214390 571355 398282 302270 817222 052
Other
Accumulated Depreciation Impairment Property Plant Equipment25 952102 93224 733156 168189 733230 492260 335287 291
Average Number Employees During Period 27303938161922
Bank Borrowings Overdrafts58 988115 194134 831257 594147 30149 00840 00030 104
Bank Overdrafts58 988115 194134 831257 594147 30171 78585 574198 567
Creditors156 433125 318113 585100 583110 306280 948224 936177 104
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 852 21 325  140 
Disposals Property Plant Equipment 4 630 28 000  299 
Finance Lease Liabilities Present Value Total55 27535 31823 58510 58320 30616 9406 5266 936
Increase From Depreciation Charge For Year Property Plant Equipment 35 45611 41638 07833 56540 75829 98326 956
Net Current Assets Liabilities246 975196 575192 320162 373106 020316 578368 613386 461
Other Creditors101 15890 00090 00090 00090 000215 000178 000147 000
Other Taxation Social Security Payable31 06313 44238 47223 80792 82271 77369 96970 245
Property Plant Equipment Gross Cost280 448286 55757 078276 254347 802368 934373 412439 119
Provisions For Liabilities Balance Sheet Subtotal26 17522 50217 9118 2512 2566 11120 55936 826
Total Additions Including From Business Combinations Property Plant Equipment 10 7397 7649 93371 54821 1324 77765 707
Total Assets Less Current Liabilities458 095380 200347 226282 459264 089455 020481 690538 289
Trade Creditors Trade Payables23 62483 37629 240121 033158 81850 30292 73086 901
Trade Debtors Trade Receivables160 460193 614192 620289 326214 860108 534147 134249 466
Future Minimum Lease Payments Under Non-cancellable Operating Leases      36 00033 000
Increase Decrease In Property Plant Equipment    34 091   
Total Borrowings     71 78599 036205 503

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Capital declared on Tue, 30th Jan 2024: 145100.00 GBP
filed on: 28th, February 2024
Free Download (4 pages)

Company search

Advertisements