Jayshreen Limited CANTERBURY


Jayshreen started in year 2009 as Private Limited Company with registration number 07093224. The Jayshreen company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Canterbury at Camburgh House. Postal code: CT1 3DN.

The company has one director. Jay P., appointed on 25 May 2016. There are currently no secretaries appointed. As of 14 May 2024, there were 3 ex directors - Indiraben P., Barbara K. and others listed below. There were no ex secretaries.

Jayshreen Limited Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07093224
Date of Incorporation Wed, 2nd Dec 2009
Industry Other retail sale in non-specialised stores
End of financial Year 27th May
Company age 15 years old
Account next due date Tue, 27th Feb 2024 (77 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Jay P.

Position: Director

Appointed: 25 May 2016

Indiraben P.

Position: Director

Appointed: 04 February 2011

Resigned: 25 May 2016

Barbara K.

Position: Director

Appointed: 02 December 2009

Resigned: 02 December 2009

Rekha P.

Position: Director

Appointed: 02 December 2009

Resigned: 04 February 2011

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Libertas Thanet Limited from Canterbury, United Kingdom. This PSC is classified as "a limited by shares", 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 Jay P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Libertas Thanet Limited

Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12474367
Notified on 5 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jay P.

Notified on 6 April 2016
Ceased on 5 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-292018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth23 2365 493      
Balance Sheet
Cash Bank On Hand  5 3235 059 21010743
Current Assets33 38440 31537 64129 0384 340175 221147 904127 315
Debtors1 0726 1092 3183 4794 340175 011147 797127 272
Net Assets Liabilities  16 46512 459-11 5631-2 790-5 429
Other Debtors  2 3183 4794 34099 91671 62946 330
Property Plant Equipment  180 351177 213174 146   
Total Inventories  30 00020 500    
Cash Bank In Hand2 3124 206      
Intangible Fixed Assets4 333       
Net Assets Liabilities Including Pension Asset Liability23 2365 493      
Stocks Inventory30 00030 000      
Tangible Fixed Assets192 651187 195      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve23 2355 492      
Shareholder Funds23 2365 493      
Other
Accumulated Amortisation Impairment Intangible Assets   65 00065 000   
Accumulated Depreciation Impairment Property Plant Equipment  42 85745 99549 115   
Additions Other Than Through Business Combinations Property Plant Equipment    53   
Amortisation Rate Used For Intangible Assets   202020  
Amounts Owed By Group Undertakings Participating Interests     75 09576 16880 942
Average Number Employees During Period  443111
Balances Amounts Owed To Related Parties  57 20851 368    
Bank Borrowings Overdrafts  19 36419 96017 8889 1674 1545 215
Corporation Tax Payable     10 894  
Creditors  101 52793 79290 04934 3878 97610 224
Decrease Through Discontinued Operations Intangible Assets     65 000  
Depreciation Rate Used For Property Plant Equipment   222  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     49 115  
Disposals Property Plant Equipment     223 261  
Further Item Increase Decrease In Amortisation Impairment Intangible Assets Component Corresponding Total     -65 000  
Increase From Depreciation Charge For Year Property Plant Equipment   3 1383 120   
Intangible Assets Gross Cost   65 00065 000   
Net Current Assets Liabilities-70 193-78 147-63 886-64 754-85 709140 834138 928117 091
Other Creditors  64 48557 93460 85411 8562 5002 500
Other Taxation Social Security Payable  12 3928 02611 307   
Property Plant Equipment Gross Cost   223 208223 261   
Total Assets Less Current Liabilities126 791109 048116 465112 45988 437140 834138 928117 091
Trade Creditors Trade Payables  5 2867 872 2 4702 3222 509
Accruals Deferred Income3 5553 555      
Creditors Due After One Year100 000100 000      
Creditors Due Within One Year104 264119 149      
Fixed Assets196 984187 195      
Intangible Fixed Assets Aggregate Amortisation Impairment60 66765 000      
Intangible Fixed Assets Amortisation Charged In Period 4 333      
Intangible Fixed Assets Cost Or Valuation65 00065 000      
Number Shares Allotted 1      
Par Value Share 1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal687687      
Secured Debts18 31313 505      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 160      
Tangible Fixed Assets Cost Or Valuation223 048223 208      
Tangible Fixed Assets Depreciation30 39736 013      
Tangible Fixed Assets Depreciation Charged In Period 5 616      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
Free Download (8 pages)

Company search

Advertisements