Jjsn Limited HIGH WYCOMBE


Founded in 2016, Jjsn, classified under reg no. 10219895 is an active company. Currently registered at 38 Birfield Road HP10 9TW, High Wycombe the company has been in the business for 8 years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 3 directors, namely Paul K., Adam K. and David A.. Of them, David A. has been with the company the longest, being appointed on 8 June 2016 and Paul K. has been with the company for the least time - from 1 April 2018. As of 28 April 2024, there was 1 ex director - Guy L.. There were no ex secretaries.

Jjsn Limited Address / Contact

Office Address 38 Birfield Road
Office Address2 Loudwater
Town High Wycombe
Post code HP10 9TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10219895
Date of Incorporation Wed, 8th Jun 2016
Industry Other information technology service activities
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Paul K.

Position: Director

Appointed: 01 April 2018

Adam K.

Position: Director

Appointed: 19 October 2017

David A.

Position: Director

Appointed: 08 June 2016

Guy L.

Position: Director

Appointed: 01 November 2018

Resigned: 12 June 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As BizStats discovered, there is Adam K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam K.

Notified on 8 June 2016
Nature of control: 25-50% voting rights
25-50% shares

David A.

Notified on 8 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul K.

Notified on 5 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Guy L.

Notified on 1 November 2018
Ceased on 12 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Adam K.

Notified on 1 February 2018
Ceased on 1 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand24 029275 249264 416145 454228 884170 282136 264
Current Assets33 819292 837287 747173 580239 084193 353148 200
Debtors9 79017 58823 33325 1769 70023 07111 936
Net Assets Liabilities26 460243 137179 405175 294177 454182 638236 423
Other Debtors46416 09411 39622 8249 7009 71411 936
Property Plant Equipment5908 9316 2544 5264 8453 669 
Total Inventories   2 950500  
Other
Accumulated Depreciation Impairment Property Plant Equipment1973 4716 1488 6245 5077 64638 995
Additions Other Than Through Business Combinations Property Plant Equipment   748   
Average Number Employees During Period  44344
Corporation Tax Payable 55 253     
Corporation Tax Recoverable  11 934    
Creditors7 84958 514114 8222 81265 65213 7609 140
Increase From Depreciation Charge For Year Property Plant Equipment197 2 6772 4762 0622 13941 042
Net Current Assets Liabilities25 970234 323172 925170 768173 432179 593139 060
Other Creditors1 5441 154112 83455747 0513 6672 311
Other Taxation Social Security Payable6 3051 7081 9639716 8598 3514 427
Property Plant Equipment Gross Cost78712 40212 40213 15010 35211 315155 980
Provisions For Liabilities Balance Sheet Subtotal100117-226-54882362422 263
Total Assets Less Current Liabilities26 560243 254179 179175 294178 277183 262258 686
Trade Creditors Trade Payables 399252 1581 7421 7422 402
Trade Debtors Trade Receivables 1 49432 352 13 357 
Employees Total  4    
Additional Provisions Increase From New Provisions Recognised100      
Amounts Recoverable On Contracts9 326      
Deferred Tax Liabilities100      
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 543      
Nominal Value Allotted Share Capital100      
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid100      
Number Shares Issued Specific Share Issue100      
Par Value Share1      
Provisions100      
Total Additions Including From Business Combinations Property Plant Equipment787   6 1609631 019
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 179  
Disposals Property Plant Equipment    8 958  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 2nd, January 2024
Free Download (8 pages)

Company search