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

J & G Services (yorkshire) Limited SHEFFIELD


Founded in 2014, J & G Services (yorkshire), classified under reg no. 09211636 is an active company. Currently registered at 339 Handsworth Road S13 9BP, Sheffield the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Gonapragasan C., Jamie K.. Of them, Gonapragasan C., Jamie K. have been with the company the longest, being appointed on 10 September 2014. As of 11 May 2024, our data shows no information about any ex officers on these positions.

J & G Services (yorkshire) Limited Address / Contact

Office Address 339 Handsworth Road
Office Address2 Handsworth
Town Sheffield
Post code S13 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09211636
Date of Incorporation Wed, 10th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Gonapragasan C.

Position: Director

Appointed: 10 September 2014

Jamie K.

Position: Director

Appointed: 10 September 2014

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Gonapragasan C. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jamie K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gonapragasan C.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Jamie K.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-4 27778874 445      
Balance Sheet
Cash Bank On Hand       109 58854 019
Current Assets27 32141 420123 97498 907158 78868 21699 492130 25354 019
Debtors24 52528 879     20 665 
Net Assets Liabilities  42 43867 056120 48266 80979 201111 47919 824
Property Plant Equipment       130 834264 867
Cash Bank In Hand2 79512 541       
Net Assets Liabilities Including Pension Asset Liability-4 27778874 445      
Tangible Fixed Assets7 2436 435       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-4 377688       
Shareholder Funds-4 27778874 445      
Other
Accumulated Depreciation Impairment Property Plant Equipment        68 223
Average Number Employees During Period     3345
Creditors  43 92524 4871 15918 00415 60145 95524 450
Disposals Property Plant Equipment        55 000
Fixed Assets7 2436 4356 4353 217115 000130 834130 834130 834264 867
Increase From Depreciation Charge For Year Property Plant Equipment        68 223
Net Current Assets Liabilities8 97810 17080 33749 420157 62950 21283 89184 29829 569
Other Operating Expenses Format2   61288222 7231 124  
Other Operating Income Format2    188   
Profit Loss   24 618114 42646 51347 393  
Property Plant Equipment Gross Cost       130 834333 090
Raw Materials Consumables Used   166 140320 525286 122353 257  
Staff Costs Employee Benefits Expense   11 50023 81749 50454 835  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   5 774 10 91011 116  
Total Additions Including From Business Combinations Property Plant Equipment        257 256
Total Assets Less Current Liabilities14 60018 07186 77252 637272 629181 046214 725215 132294 436
Turnover Revenue   208 644459 649415 684457 725  
Accruals Deferred Income-1 620-1 466       
Creditors Due After One Year18 87715 81712 327      
Creditors Due Within One Year19 96331 25043 637      
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
On Wednesday 1st November 2023 director's details were changed
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements