Jansen Maritime Services started in year 2015 as Private Limited Company with registration number 09472735. The Jansen Maritime Services company has been functioning successfully for nine years now and its status is active. The firm's office is based in Brighton at Platform Nine Floor 5 Tower Point. Postal code: BN1 1YR.
The company has 2 directors, namely Franc J., Denise J.. Of them, Denise J. has been with the company the longest, being appointed on 5 March 2015 and Franc J. has been with the company for the least time - from 1 July 2015. As of 4 May 2024, our data shows no information about any ex officers on these positions.
Office Address | Platform Nine Floor 5 Tower Point |
Office Address2 | 44 North Road |
Town | Brighton |
Post code | BN1 1YR |
Country of origin | United Kingdom |
Registration Number | 09472735 |
Date of Incorporation | Thu, 5th Mar 2015 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 9 years old |
Account next due date | Mon, 30th Sep 2024 (149 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 19th Mar 2024 (2024-03-19) |
Last confirmation statement dated | Sun, 5th Mar 2023 |
The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Jms Yachting Limited from Worthing, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Franc J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Jms Yachting Limited
A2 Yeoman Gate Yeoman Way, Worthing, West Sussex, BN13 3QZ, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House, Registry For England And Wales |
Registration number | 13513229 |
Notified on | 10 December 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Franc J.
Notified on | 6 April 2016 |
Ceased on | 10 December 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | |
---|---|
Accounts Information Date | 2016-03-31 |
Net Worth | 112 423 |
Balance Sheet | |
Cash Bank In Hand | 18 802 |
Current Assets | 170 794 |
Debtors | 151 992 |
Net Assets Liabilities Including Pension Asset Liability | 112 423 |
Tangible Fixed Assets | 2 939 |
Reserves/Capital | |
Called Up Share Capital | 200 |
Profit Loss Account Reserve | 68 777 |
Shareholder Funds | 112 423 |
Other | |
Creditors Due Within One Year | 61 410 |
Fixed Assets | 3 039 |
Investments Fixed Assets | 100 |
Net Current Assets Liabilities | 109 384 |
Number Shares Allotted | 200 |
Par Value Share | 1 |
Share Capital Allotted Called Up Paid | 200 |
Share Premium Account | 43 446 |
Tangible Fixed Assets Additions | 3 597 |
Tangible Fixed Assets Cost Or Valuation | 3 597 |
Tangible Fixed Assets Depreciation | 658 |
Tangible Fixed Assets Depreciation Charged In Period | 658 |
Total Assets Less Current Liabilities | 112 423 |
Amount Specific Advance Or Credit Directors | 6 769 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Tuesday 5th March 2024 filed on: 8th, March 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy