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

J.i.s. Ltd FARNBOROUGH


Founded in 1982, J.i.s, classified under reg no. 01618616 is an active company. Currently registered at 18 Farnborough Road GU14 6AY, Farnborough the company has been in the business for 42 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Robert H., appointed on 30 September 2013. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J.i.s. Ltd Address / Contact

Office Address 18 Farnborough Road
Town Farnborough
Post code GU14 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01618616
Date of Incorporation Tue, 2nd Mar 1982
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 30 September 2013

Ronald W.

Position: Secretary

Resigned: 01 November 1994

John S.

Position: Director

Appointed: 23 July 2012

Resigned: 30 September 2013

Michael M.

Position: Director

Appointed: 12 July 2010

Resigned: 31 August 2012

John S.

Position: Director

Appointed: 01 July 2009

Resigned: 12 July 2010

Michael M.

Position: Secretary

Appointed: 01 July 2009

Resigned: 31 August 2012

Glenn C.

Position: Director

Appointed: 01 January 2004

Resigned: 01 July 2009

John B.

Position: Director

Appointed: 24 January 2003

Resigned: 01 September 2005

Glenn C.

Position: Secretary

Appointed: 01 November 1994

Resigned: 01 July 2009

Neil M.

Position: Director

Appointed: 12 September 1994

Resigned: 01 September 2005

David H.

Position: Director

Appointed: 12 September 1994

Resigned: 04 February 2003

James T.

Position: Director

Appointed: 31 July 1992

Resigned: 01 July 2009

Ronald W.

Position: Director

Appointed: 31 July 1992

Resigned: 31 January 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Garston Developments Ltd from Farnborough, England. This PSC is classified as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares.

Garston Developments Ltd

18 Farnborough Road, Farnborough, GU14 6AY, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02191737
Notified on 31 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth34 32848 83852 248     
Balance Sheet
Current Assets168 042162 144199 391207 256169 202238 425183 560262 187
Debtors147 641152 538  150 478219 173  
Other Debtors    97 365185 951  
Property Plant Equipment    2 0181 513  
Total Inventories    18 72419 252  
Net Assets Liabilities  52 24853 58659 71051 24415 23415 648
Net Assets Liabilities Including Pension Asset Liability34 32848 83852 248     
Stocks Inventory20 4019 606      
Tangible Fixed Assets4 9593 719      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve34 22848 738      
Shareholder Funds34 32848 83852 248     
Other
Accumulated Depreciation Impairment Property Plant Equipment    4 3894 894  
Average Number Employees During Period    10664
Bank Borrowings Overdrafts     20 286  
Creditors  151 018156 360111 510188 694173 482260 831
Increase From Depreciation Charge For Year Property Plant Equipment     505  
Net Current Assets Liabilities29 36945 11948 37350 89657 69249 73110 0781 356
Number Shares Issued Fully Paid     100  
Other Creditors    68 05449 697  
Other Taxation Social Security Payable    10 6169 873  
Par Value Share 1   1  
Property Plant Equipment Gross Cost    6 407   
Total Assets Less Current Liabilities34 32848 83852 24853 58659 71051 24415 23415 648
Trade Creditors Trade Payables    32 840108 838  
Trade Debtors Trade Receivables    53 11333 222  
Fixed Assets4 9593 7193 8752 6902 0181 5135 15614 292
Creditors Due Within One Year138 673117 025151 018     
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation7 2997 299      
Tangible Fixed Assets Depreciation2 3403 580      
Tangible Fixed Assets Depreciation Charged In Period 1 240      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, December 2022
Free Download (3 pages)

Company search

Advertisements