Jamsign Limited WATFORD


Founded in 2003, Jamsign, classified under reg no. 04690488 is an active company. Currently registered at 16 The Mead WD19 5BU, Watford the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Ian G., appointed on 9 May 2003. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex secretaries - Victoria G., Abraham G. and others listed below. There were no ex directors.

Jamsign Limited Address / Contact

Office Address 16 The Mead
Town Watford
Post code WD19 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04690488
Date of Incorporation Fri, 7th Mar 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Ian G.

Position: Director

Appointed: 09 May 2003

Victoria G.

Position: Secretary

Appointed: 03 October 2003

Resigned: 18 March 2014

Abraham G.

Position: Secretary

Appointed: 09 May 2003

Resigned: 03 October 2003

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2003

Resigned: 09 May 2003

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 07 March 2003

Resigned: 09 May 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Ian G. The abovementioned PSC and has 75,01-100% shares.

Ian G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 70233 47433 56054 72439 16741 33733 973
Current Assets51 29150 79459 37768 11464 16053 19853 796
Debtors10 28915 32021 3178 39020 2439 03816 896
Net Assets Liabilities39 06643 85149 54856 36737 86724 92613 555
Other Debtors   3 00014 362  
Property Plant Equipment 536357177 182132
Total Inventories2 3002 0004 5005 0004 7502 8232 927
Other
Version Production Software   2 0202 021  
Accrued Liabilities8121 00060060019915525
Accumulated Depreciation Impairment Property Plant Equipment 182361541718735785
Additions Other Than Through Business Combinations Property Plant Equipment 536   199 
Average Number Employees During Period11     
Bank Borrowings    20 00016 66712 667
Creditors12 2257 48010 18611 9246 29311 78727 706
Finished Goods Goods For Resale2 3002 0004 5005 000   
Increase From Depreciation Charge For Year Property Plant Equipment  1791801771750
Loans From Directors5 9873 6731 7612 988 2 02020 628
Net Current Assets Liabilities39 06643 31449 19156 19057 86741 41126 090
Other Creditors-3-1     
Property Plant Equipment Gross Cost 536718718718917917
Taxation Social Security Payable3 804923 0072 827 2 0202 400
Total Assets Less Current Liabilities   56 36757 86741 59326 222
Trade Creditors Trade Payables1 6252 7154 8184 6405 8716 4351 717
Trade Debtors Trade Receivables10 28915 32021 3175 3905 8819 03816 896
Value-added Tax Payable   8692231 2972 436

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2024-03-01 director's details were changed
filed on: 14th, March 2024
Free Download (2 pages)

Company search

Advertisements