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

Jlc Sales Solutions Ltd WIMBORNE


Jlc Sales Solutions started in year 2014 as Private Limited Company with registration number 09300779. The Jlc Sales Solutions company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wimborne at Unit 5 Woolsbridge Small Business Centre, Crane Way. Postal code: BH21 6FA.

The company has 2 directors, namely Stephen C., Joanne C.. Of them, Joanne C. has been with the company the longest, being appointed on 7 November 2014 and Stephen C. has been with the company for the least time - from 1 January 2021. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Jlc Sales Solutions Ltd Address / Contact

Office Address Unit 5 Woolsbridge Small Business Centre, Crane Way
Office Address2 Three Legged Cross
Town Wimborne
Post code BH21 6FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09300779
Date of Incorporation Fri, 7th Nov 2014
Industry Agents specialized in the sale of other particular products
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Stephen C.

Position: Director

Appointed: 01 January 2021

Joanne C.

Position: Director

Appointed: 07 November 2014

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Marcel G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stephen C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joanne C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Marcel G.

Notified on 7 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 1 December 2019
Ceased on 7 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Joanne C.

Notified on 7 November 2016
Ceased on 7 March 2024
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 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 50421 446      
Balance Sheet
Cash Bank In Hand18 38731 642      
Cash Bank On Hand 31 64227 9255 86111 61824 78411 12148 170
Current Assets23 97850 340174 808155 929188 776222 334230 613302 762
Debtors5 59118 69894 73497 84171 552109 81377 63537 225
Net Assets Liabilities 21 44667 45210 05677 53264 00281 255119 051
Other Debtors 1 0027 662     
Property Plant Equipment 20 55563 59461 68848 76935 87524 57319 310
Tangible Fixed Assets54620 555      
Total Inventories  49 99050 915105 37787 737141 857168 018
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 40421 346      
Shareholder Funds1 50421 446      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 5002 00011 500  
Accumulated Depreciation Impairment Property Plant Equipment 40212 37724 74537 66450 55863 51657 904
Average Number Employees During Period  222233
Creditors 49 44953 45534 67020 20959 27747 77049 627
Creditors Due Within One Year23 02049 449      
Increase From Depreciation Charge For Year Property Plant Equipment  11 97512 36812 91912 894 11 467
Net Current Assets Liabilities95889157 412-15 46250 97298 904104 452149 368
Number Shares Allotted100100      
Other Creditors 2 19453 455     
Other Remaining Borrowings  22 80024 80011 58330 31034 74549 627
Other Taxation Social Security Payable 3 0733 695     
Par Value Share11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 1591 312229  49 349
Property Plant Equipment Gross Cost 20 95775 97186 43386 433 88 08977 214
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions70720 250      
Tangible Fixed Assets Cost Or Valuation70720 957      
Tangible Fixed Assets Depreciation161402      
Tangible Fixed Assets Depreciation Charged In Period161241      
Total Additions Including From Business Combinations Property Plant Equipment  55 01410 462   9 125
Total Assets Less Current Liabilities1 50421 44698 10746 22699 741134 779129 025168 678
Trade Creditors Trade Payables 44 182112 460     
Trade Debtors Trade Receivables 17 69689 231     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 079
Disposals Property Plant Equipment       20 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control March 7, 2024
filed on: 14th, March 2024
Free Download (1 page)

Company search

Advertisements