Jds Partners Limited ST COLUMB


Jds Partners started in year 2015 as Private Limited Company with registration number 09459209. The Jds Partners company has been functioning successfully for 9 years now and its status is active. The firm's office is based in St Columb at Trevornick Farm. Postal code: TR9 6DT.

The firm has 3 directors, namely Anna B., David B. and Sebastian B.. Of them, David B., Sebastian B. have been with the company the longest, being appointed on 26 February 2015 and Anna B. has been with the company for the least time - from 1 August 2017. As of 26 April 2024, there was 1 ex director - James B.. There were no ex secretaries.

Jds Partners Limited Address / Contact

Office Address Trevornick Farm
Town St Columb
Post code TR9 6DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09459209
Date of Incorporation Thu, 26th Feb 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Anna B.

Position: Director

Appointed: 01 August 2017

David B.

Position: Director

Appointed: 26 February 2015

Sebastian B.

Position: Director

Appointed: 26 February 2015

James B.

Position: Director

Appointed: 26 February 2015

Resigned: 17 October 2017

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is David B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sebastian B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

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

James B.

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

Sebastian B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth79 060      
Balance Sheet
Cash Bank On Hand36 112114 362156 66778 179106 09956 3883 667
Current Assets126 171185 341203 467110 782144 75470 4518 624
Debtors51 50336 69612 51710 32028 37211 7804 957
Net Assets Liabilities79 060141 336153 29058 26637 0548 086-25 368
Other Debtors23 63016 9803 6011 91099711 5564 435
Property Plant Equipment9 19710 4999 4469 6518 2039 7109 180
Total Inventories38 55634 28334 28322 28310 2832 283 
Cash Bank In Hand36 112      
Intangible Fixed Assets56 425      
Net Assets Liabilities Including Pension Asset Liability79 060      
Stocks Inventory38 556      
Tangible Fixed Assets9 197      
Reserves/Capital
Called Up Share Capital300      
Profit Loss Account Reserve78 760      
Shareholder Funds79 060      
Other
Accrued Liabilities     2 3503 350
Accumulated Amortisation Impairment Intangible Assets4 57510 67516 77522 87528 97535 07561 000
Accumulated Depreciation Impairment Property Plant Equipment1 1663 0174 2955 9987 4468 91810 538
Additions Other Than Through Business Combinations Property Plant Equipment 3 1531 8071 908  1 090
Amounts Owed By Subsidiaries    99710 095 
Average Number Employees During Period4556652
Bank Borrowings Overdrafts    41 56231 823 
Corporation Tax Payable    23 82013 451 
Creditors110 894103 044102 24298 65141 56231 82341 429
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -388    
Disposals Property Plant Equipment  -1 582    
Fixed Assets65 62260 82453 67147 77640 22836 5429 180
Gross Amount Due To Customers For Construction Contract Work As Liability   28 4034 784  
Increase From Amortisation Charge For Year Intangible Assets 6 1006 1006 1006 1006 100 
Increase From Depreciation Charge For Year Property Plant Equipment 1 8511 6661 7031 4481 4731 620
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets      25 925
Intangible Assets56 42550 32544 22538 12532 02525 925 
Intangible Assets Gross Cost61 00061 00061 00061 00061 00061 00061 000
Investments Fixed Assets     907 
Investments In Subsidiaries     907907
Net Current Assets Liabilities15 27782 297101 22512 13139 7825 211-32 805
Number Shares Issued Fully Paid 300300300300300300
Other Creditors34 76525 4569919 50241 38021 4675 750
Other Inventories38 55634 283     
Other Investments Other Than Loans     907 
Other Payables Accrued Expenses1 8301 8801 8802 0802 080  
Other Remaining Borrowings     31 82331 823
Other Taxation Payable    11 411144 
Par Value Share1 111 1
Prepayments423344     
Property Plant Equipment Gross Cost10 36313 51613 74115 64915 64918 62819 718
Provisions For Liabilities Balance Sheet Subtotal1 8391 7851 6061 6411 3941 8441 743
Taxation Social Security Payable39 39620 44039 68516 61511 412144 
Total Additions Including From Business Combinations Property Plant Equipment     2 979 
Total Assets Less Current Liabilities80 899143 121154 89659 90780 01041 753-23 625
Total Borrowings    41 56231 82331 823
Trade Creditors Trade Payables13 30421 08428 06636 43712 30118 089506
Trade Debtors Trade Receivables27 45019 3728 9168 41027 375224522
Amount Specific Advance Or Credit Directors23 63015 736-4961 909   
Amount Specific Advance Or Credit Made In Period Directors52 63327 24638 08915 900   
Amount Specific Advance Or Credit Repaid In Period Directors-29 003-35 140-54 321-13 991   
Consideration For Shares Issued300      
Creditors Due Within One Year110 894      
Nominal Value Shares Issued300      
Number Shares Allotted300      
Number Shares Issued300      
Provisions For Liabilities Charges1 839      
Value Shares Allotted300      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Previous accounting period shortened to 30th March 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements