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

J & S Laser Profiles Limited SOUTHAMPTON


Founded in 1995, J & S Laser Profiles, classified under reg no. 03045472 is an active company. Currently registered at Unit 30 Stephenson Road South Hampshire Industrial Park SO40 3SA, Southampton the company has been in the business for 29 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 1999/01/29 J & S Laser Profiles Limited is no longer carrying the name J & S Punching.

The firm has 2 directors, namely Mark S., Anita S.. Of them, Mark S., Anita S. have been with the company the longest, being appointed on 13 April 1995. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Maria J. who worked with the the firm until 8 February 2011.

J & S Laser Profiles Limited Address / Contact

Office Address Unit 30 Stephenson Road South Hampshire Industrial Park
Office Address2 Totton
Town Southampton
Post code SO40 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03045472
Date of Incorporation Wed, 12th Apr 1995
Industry Manufacture of other fabricated metal products n.e.c.
Industry Other engineering activities
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Mark S.

Position: Director

Appointed: 13 April 1995

Anita S.

Position: Director

Appointed: 13 April 1995

Brian J.

Position: Director

Appointed: 13 April 1995

Resigned: 08 February 2011

Maria J.

Position: Director

Appointed: 13 April 1995

Resigned: 08 February 2011

Maria J.

Position: Secretary

Appointed: 13 April 1995

Resigned: 08 February 2011

Norman Y.

Position: Nominee Director

Appointed: 12 April 1995

Resigned: 13 April 1995

Miriam Y.

Position: Nominee Secretary

Appointed: 12 April 1995

Resigned: 13 April 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Anita S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark S. This PSC owns 25-50% shares and has 25-50% voting rights.

Anita S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J & S Punching January 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand180 059275 467469 633528 868529 640537 692
Current Assets615 720690 946817 784901 801880 516883 592
Debtors430 661410 479343 151367 933345 876340 900
Net Assets Liabilities446 627556 485699 374798 120771 395776 129
Other Debtors191 919124 513114 027117 41593 341121 550
Property Plant Equipment98 726165 870141 323110 19686 53693 913
Total Inventories5 0005 0005 0005 0005 0005 000
Other
Accrued Liabilities Deferred Income6 2777 1494 5008 7295 05016 091
Accumulated Amortisation Impairment Intangible Assets28 00032 00032 00032 00032 000 
Accumulated Depreciation Impairment Property Plant Equipment675 155714 274752 074768 182786 604805 226
Additions Other Than Through Business Combinations Property Plant Equipment 106 26313 253  25 999
Average Number Employees During Period  18171518
Corporation Tax Payable64 41856 33269 04657 21140 00030 876
Creditors39 36826 47412 488195 793181 555187 274
Finance Lease Liabilities Present Value Total39 36826 47412 48813 646  
Fixed Assets102 726165 870    
Increase From Amortisation Charge For Year Intangible Assets 4 000    
Increase From Depreciation Charge For Year Property Plant Equipment 39 11937 80030 17523 46318 622
Intangible Assets4 000     
Intangible Assets Gross Cost32 00032 00032 00032 00032 000 
Net Current Assets Liabilities397 567444 361591 451706 008698 961696 318
Number Shares Issued Fully Paid 100    
Other Creditors1992835 993 252252
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 0675 041 
Other Disposals Property Plant Equipment   15 0195 238 
Other Taxation Social Security Payable43 04554 87457 30749 90332 65038 374
Par Value Share 1    
Prepayments Accrued Income1 9031 9602 0032 0362 0363 783
Property Plant Equipment Gross Cost773 881880 144893 397878 378873 140899 139
Provisions For Liabilities Balance Sheet Subtotal14 29827 27220 91218 08414 10214 102
Total Assets Less Current Liabilities500 293610 231732 774816 204785 497790 231
Trade Creditors Trade Payables92 411115 05375 50166 304103 603101 681
Trade Debtors Trade Receivables236 839284 006227 121248 482250 499215 567

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 17th, May 2023
Free Download (11 pages)

Company search

Advertisements