Jjs Group Ltd SOLIHULL


Jjs Group Ltd is a private limited company located at 1630 High Street, Knowle, Solihull B93 0JU. Its net worth is valued to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-11-22, this 5-year-old company is run by 2 directors.
Director Simon F., appointed on 25 November 2018. Director John K., appointed on 25 November 2018.
The company is categorised as "licensed restaurants" (Standard Industrial Classification: 56101).
The latest confirmation statement was filed on 2023-10-02 and the deadline for the subsequent filing is 2024-10-16. Additionally, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Jjs Group Ltd Address / Contact

Office Address 1630 High Street
Office Address2 Knowle
Town Solihull
Post code B93 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11691226
Date of Incorporation Thu, 22nd Nov 2018
Industry Licensed restaurants
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Simon F.

Position: Director

Appointed: 25 November 2018

John K.

Position: Director

Appointed: 25 November 2018

Jacques V.

Position: Director

Appointed: 22 November 2018

Resigned: 25 October 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is John K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Simon F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon F., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John K.

Notified on 22 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon F.

Notified on 4 December 2021
Ceased on 27 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Simon F.

Notified on 22 November 2018
Ceased on 7 July 2020
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 2019-11-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand145 65511 35579 683106 120
Current Assets613 0841 598 2091 894 0201 895 122
Debtors467 4291 586 8541 814 3371 789 002
Net Assets Liabilities-120 295-221 898-259 878-310 760
Other Debtors9999 4 375
Property Plant Equipment1 597 6032 000 2402 040 7912 041 009
Other
Accrued Liabilities280 145284 389279 5962 783
Accumulated Depreciation Impairment Property Plant Equipment29 31274 964119 245149 636
Amounts Owed By Group Undertakings398 0841 574 8091 814 3371 780 881
Creditors2 000 7863 470 7863 870 1194 200 728
Fixed Assets1 597 7032 000 3402 040 8912 041 109
Increase From Depreciation Charge For Year Property Plant Equipment29 31245 65244 70630 391
Investments Fixed Assets100100100100
Investments In Group Undertakings100100100100
Net Current Assets Liabilities331 4051 310 7821 614 4241 888 149
Prepayments12 0268 603 3 160
Property Plant Equipment Gross Cost1 626 9152 075 2042 160 0362 190 645
Provisions For Liabilities Balance Sheet Subtotal48 61762 23445 07439 290
Total Additions Including From Business Combinations Property Plant Equipment1 626 915457 28986 08230 609
Total Assets Less Current Liabilities1 929 1083 311 1223 655 3153 929 258
Trade Creditors Trade Payables1 5343 03814 190
Disposals Decrease In Depreciation Impairment Property Plant Equipment  425 
Disposals Property Plant Equipment 9 0001 250 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2024/03/22
filed on: 22nd, March 2024
Free Download (1 page)

Company search