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

J & S Day Services Limited SOUTH WIGSTON


Founded in 2016, J & S Day Services, classified under reg no. 10225279 is an active company. Currently registered at Kennedy House LE18 4WS, South Wigston the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2023.

The firm has 2 directors, namely Julia L., Suzanne L.. Of them, Julia L., Suzanne L. have been with the company the longest, being appointed on 10 June 2016. As of 27 April 2024, there were 4 ex directors - Robert D., Stephen H. and others listed below. There were no ex secretaries.

J & S Day Services Limited Address / Contact

Office Address Kennedy House
Office Address2 Tigers Close
Town South Wigston
Post code LE18 4WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10225279
Date of Incorporation Fri, 10th Jun 2016
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th June
Company age 8 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Julia L.

Position: Director

Appointed: 10 June 2016

Suzanne L.

Position: Director

Appointed: 10 June 2016

Robert D.

Position: Director

Appointed: 26 September 2016

Resigned: 01 November 2022

Stephen H.

Position: Director

Appointed: 26 September 2016

Resigned: 01 November 2022

Wendy D.

Position: Director

Appointed: 26 September 2016

Resigned: 01 November 2022

Tracey H.

Position: Director

Appointed: 26 September 2016

Resigned: 01 November 2022

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Julia L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Suzanne L. This PSC owns 25-50% shares and has 25-50% voting rights.

Julia L.

Notified on 10 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Suzanne L.

Notified on 10 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-292019-06-302020-06-292020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand5 653        
Current Assets34 76935 45934 25234 25233 88433 88430 3716 66920 726
Debtors29 116        
Net Assets Liabilities-5 1841 52110 48910 48912 85912 85915 9414 4177 598
Other Debtors16        
Property Plant Equipment886        
Other
Accumulated Depreciation Impairment Property Plant Equipment295        
Additions Other Than Through Business Combinations Property Plant Equipment1 181        
Average Number Employees During Period3   5 555
Creditors40 83934 60324 26224 26221 39921 39916 2244 34813 224
Fixed Assets8866654994993743741 7942 0961 572
Increase From Depreciation Charge For Year Property Plant Equipment295        
Net Current Assets Liabilities-6 0708569 9909 99012 48512 48514 1472 3217 502
Other Creditors40 839        
Property Plant Equipment Gross Cost1 181        
Total Assets Less Current Liabilities-5 1841 52110 48910 48912 85912 85915 9414 4179 074
Trade Debtors Trade Receivables29 100        

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2023
filed on: 21st, September 2023
Free Download (2 pages)

Company search

Advertisements