Jj Locations Limited LONDON


Jj Locations started in year 2006 as Private Limited Company with registration number 05983518. The Jj Locations company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Finsgate. Postal code: EC1V 9EE.

The firm has 3 directors, namely Caspar C., Guy H. and Joshua J.. Of them, Joshua J. has been with the company the longest, being appointed on 7 December 2006 and Caspar C. and Guy H. have been with the company for the least time - from 17 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jane H. who worked with the the firm until 17 November 2023.

Jj Locations Limited Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05983518
Date of Incorporation Tue, 31st Oct 2006
Industry Portrait photographic activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Caspar C.

Position: Director

Appointed: 17 November 2023

Guy H.

Position: Director

Appointed: 17 November 2023

Joshua J.

Position: Director

Appointed: 07 December 2006

Ian M.

Position: Director

Appointed: 14 July 2014

Resigned: 06 September 2022

Martin R.

Position: Director

Appointed: 08 November 2013

Resigned: 31 March 2022

Jake J.

Position: Director

Appointed: 01 January 2011

Resigned: 31 December 2011

Joanna C.

Position: Director

Appointed: 01 June 2008

Resigned: 01 April 2014

Jane H.

Position: Director

Appointed: 31 October 2006

Resigned: 17 November 2023

Jane H.

Position: Secretary

Appointed: 31 October 2006

Resigned: 17 November 2023

John J.

Position: Director

Appointed: 31 October 2006

Resigned: 17 November 2023

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Jj Media Group Limited from London, United Kingdom. This PSC is categorised 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.

Jj Media Group Limited

Finsgate 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09990047
Notified on 6 April 2016
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 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand128 18651 12843 3673 236232 59117 834180 898
Current Assets1 197 0151 434 2441 745 6122 057 2532 119 6401 658 7321 822 743
Debtors1 068 8291 382 0461 701 0652 052 8171 885 8321 639 6811 640 745
Net Assets Liabilities283 573325 249303 186184 483243 191177 817632 836
Other Debtors323 322281 123298 247254 03085 444239 666191 321
Property Plant Equipment136 776549 881590 037505 857431 997431 517350 566
Total Inventories 1 0701 1801 2001 2171 217 
Other
Accumulated Amortisation Impairment Intangible Assets62 363102 272147 133208 099274 900331 368379 326
Accumulated Depreciation Impairment Property Plant Equipment96 181155 805242 851340 433452 832580 042706 255
Amounts Owed By Related Parties189 320525 753934 0331 296 9551 235 3781 252 5791 355 083
Amounts Owed To Group Undertakings359 837537 200871 0161 206 5581 490 8221 203 517637 907
Average Number Employees During Period  2422181619
Corporation Tax Payable24 9766 852  5 277 54 360
Corporation Tax Recoverable 1 71410 3691 4491 4491 449 
Creditors1 166 8091 767 1162 133 0282 503 8422 403 1081 987 1921 569 920
Dividends Paid On Shares  199 096208 494   
Fixed Assets 732 067789 133714 351599 610579 228459 579
Increase From Amortisation Charge For Year Intangible Assets 40 92944 86160 96666 80156 46847 958
Increase From Depreciation Charge For Year Property Plant Equipment 59 84587 06697 582112 399127 210126 213
Intangible Assets129 805182 186199 096208 494167 613147 711109 013
Intangible Assets Gross Cost192 168284 629346 229416 593442 513479 079488 339
Net Current Assets Liabilities30 206-332 872-387 416-446 589-283 468-328 460252 823
Number Shares Issued Fully Paid 10 100     
Other Creditors167 396388 345454 681471 404318 764468 639535 530
Other Disposals Decrease In Amortisation Impairment Intangible Assets 849     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22121    
Other Disposals Intangible Assets 9 348     
Other Disposals Property Plant Equipment 2 366171    
Other Taxation Social Security Payable91 549127 743210 726240 987258 159110 231199 619
Par Value Share 1     
Property Plant Equipment Gross Cost232 958705 685832 888846 290884 8291 011 5591 056 821
Provisions For Liabilities Balance Sheet Subtotal13 21473 94698 53183 27972 95172 95179 566
Total Additions Including From Business Combinations Property Plant Equipment 475 094127 37413 40238 539126 73045 262
Total Assets Less Current Liabilities296 787399 195401 717267 762316 142250 768712 402
Trade Creditors Trade Payables523 051706 976596 605584 893330 086204 805142 504
Trade Debtors Trade Receivables556 187573 456458 416500 383563 561145 98794 341

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
2023/11/17 - the day secretary's appointment was terminated
filed on: 24th, November 2023
Free Download (1 page)

Company search

Advertisements