Jj Media Group Limited LONDON


Founded in 2016, Jj Media Group, classified under reg no. 09990047 is an active company. Currently registered at Finsgate EC1V 9EE, London the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

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 5 February 2016 and Caspar C. has been with the company for the least time - from 17 November 2023. As of 17 May 2024, there were 5 ex directors - Richard K., Ian M. and others listed below. There were no ex secretaries.

Jj Media Group 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 09990047
Date of Incorporation Fri, 5th Feb 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 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 Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Caspar C.

Position: Director

Appointed: 17 November 2023

Guy H.

Position: Director

Appointed: 20 June 2016

Joshua J.

Position: Director

Appointed: 05 February 2016

Richard K.

Position: Director

Appointed: 20 June 2016

Resigned: 18 July 2018

Ian M.

Position: Director

Appointed: 09 June 2016

Resigned: 06 September 2022

Martin R.

Position: Director

Appointed: 29 March 2016

Resigned: 31 March 2022

Jane H.

Position: Director

Appointed: 29 March 2016

Resigned: 17 November 2023

John J.

Position: Director

Appointed: 29 March 2016

Resigned: 17 November 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Jj Group Holdings Limited from London, England. 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. The second entity in the persons with significant control register is Joshua J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John J., 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.

Jj Group Holdings Limited

Finsgate 5-7 Cranwood Street, London, EC1V 9EE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 14298290
Notified on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joshua J.

Notified on 21 August 2019
Ceased on 6 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John J.

Notified on 6 April 2016
Ceased on 11 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

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 Hand382 0654 5913 005228 08285 14830 389
Current Assets150 038152 065154 591159 850470 316327 382511 150
Debtors150 000150 000150 000156 845242 234242 234480 761
Net Assets Liabilities2 426 1352 396 2612 368 8162 348 2752 339 6252 313 4102 249 760
Other Debtors   6 8457 1487 1487 148
Total Inventories    1 2171 217 
Other
Accumulated Amortisation Impairment Intangible Assets    23 24228 939 
Accumulated Depreciation Impairment Property Plant Equipment    507 354535 337 
Additions Other Than Through Business Combinations Intangible Assets     36 566 
Amounts Owed By Related Parties150 000150 000150 000150 000235 086235 086473 613
Amounts Owed To Group Undertakings219 320590 136885 9411 202 640955 518973 0221 340 441
Average Number Employees During Period  66664
Bank Borrowings621 248443 744266 24088 736654 223520 000 
Bank Borrowings Overdrafts443 744266 24088 73688 736124 223120 000280 000
Corporation Tax Payable    28 676  
Corporation Tax Recoverable    1 4491 449 
Creditors443 744266 24088 7361 293 661530 000400 000280 000
Finance Lease Payments Owing Minimum Gross    49 5778 792 
Increase From Amortisation Charge For Year Intangible Assets     5 697 
Increase From Depreciation Charge For Year Property Plant Equipment     27 983 
Intangible Assets    33 72228 025 
Intangible Assets Gross Cost    56 96456 964 
Investments Fixed Assets3 482 0863 482 0863 482 0863 482 0863 482 0863 482 0863 482 086
Investments In Group Undertakings Participating Interests     3 482 0863 482 086
Net Current Assets Liabilities-612 207-819 585-1 024 534-1 133 811-612 461-768 676-952 326
Other Creditors365 421204 010115 6802 28518 7528 6533 035
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     175 276 
Other Disposals Property Plant Equipment     175 276 
Percentage Class Share Held In Subsidiary 100100100100100 
Profit Loss-43 865-29 874-27 445-20 541   
Property Plant Equipment Gross Cost    628 736671 407 
Total Additions Including From Business Combinations Property Plant Equipment     42 671 
Total Assets Less Current Liabilities2 869 8792 662 5012 457 5522 348 2752 869 6252 713 4102 529 760
Total Borrowings    530 000400 000 
Trade Creditors Trade Payables    356 878409 626 
Trade Debtors Trade Receivables    687 916777 412 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Charge 099900470001 satisfaction in full.
filed on: 11th, April 2024
Free Download (1 page)

Company search

Advertisements