Jps Car Sales Limited IPSWICH


Founded in 2003, Jps Car Sales, classified under reg no. 04927950 is an active company. Currently registered at 7 Three Rivers Business Park Felixstowe Road IP10 0BF, Ipswich the company has been in the business for twenty one years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Tuesday 6th February 2018 Jps Car Sales Limited is no longer carrying the name Brands Garage Car Sales.

The company has one director. John S., appointed on 9 October 2003. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Bruce G. who worked with the the company until 25 July 2018.

Jps Car Sales Limited Address / Contact

Office Address 7 Three Rivers Business Park Felixstowe Road
Office Address2 Foxhall
Town Ipswich
Post code IP10 0BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04927950
Date of Incorporation Thu, 9th Oct 2003
Industry Sale of new cars and light motor vehicles
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Beatons (registrars) Limited

Position: Corporate Secretary

Appointed: 25 July 2018

John S.

Position: Director

Appointed: 09 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2003

Resigned: 09 October 2003

Bruce G.

Position: Secretary

Appointed: 09 October 2003

Resigned: 25 July 2018

Iain G.

Position: Director

Appointed: 09 October 2003

Resigned: 25 July 2018

Bruce G.

Position: Director

Appointed: 09 October 2003

Resigned: 25 July 2018

Beatons (registrars) Limited

Position: Corporate Secretary

Appointed: 09 October 2003

Resigned: 09 October 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is John S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Brands Garage Car Sales February 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand44 52522 09322 52125 90347 95847 816
Current Assets63 59845 34449 97641 12058 63076 080
Debtors9992 15511 2351 119561 093
Net Assets Liabilities52 09530 59424 00423 63733 11527 297
Other Debtors9992 1552 2761 0395669
Property Plant Equipment1 3771 1417889936881 605
Total Inventories18 07421 09616 22014 09810 616 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5331 9592 3122 6572 9623 345
Average Number Employees During Period 11111
Corporation Tax Payable1 2771 358  2 246 
Corporation Tax Recoverable  96480 1 024
Creditors12 61815 67426 61018 28726 07250 083
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 0002 0002 0002 0002 500
Increase From Depreciation Charge For Year Property Plant Equipment 426353345305383
Net Current Assets Liabilities50 98029 67023 36622 83332 55825 997
Number Shares Issued Fully Paid 50    
Other Creditors10 17111 32313 30112 86911 27113 337
Other Taxation Social Security Payable1 170 2 849943 7461 254
Par Value Share 1    
Property Plant Equipment Gross Cost2 9103 1003 1003 6503 6504 950
Provisions For Liabilities Balance Sheet Subtotal262217150189131305
Total Additions Including From Business Combinations Property Plant Equipment 190 550 1 300
Total Assets Less Current Liabilities52 35730 81124 15423 82633 24627 602
Trade Creditors Trade Payables 2 99310 4605 3248 80935 492
Trade Debtors Trade Receivables  7 995   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 8th, August 2023
Free Download (10 pages)

Company search

Advertisements