Jobson Media Limited CHELMSFORD


Jobson Media started in year 2002 as Private Limited Company with registration number 04357661. The Jobson Media company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Chelmsford at Saxon House. Postal code: CM1 1HT. Since 2002-09-06 Jobson Media Limited is no longer carrying the name Purple 52.

The company has one director. Robert J., appointed on 22 January 2002. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jobson Media Limited Address / Contact

Office Address Saxon House
Office Address2 27 Duke Street
Town Chelmsford
Post code CM1 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04357661
Date of Incorporation Tue, 22nd Jan 2002
Industry Other publishing activities
End of financial Year 30th September
Company age 22 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, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Robert J.

Position: Director

Appointed: 22 January 2002

Stephen B.

Position: Secretary

Appointed: 14 November 2006

Resigned: 04 January 2016

Stephen C.

Position: Secretary

Appointed: 31 January 2003

Resigned: 14 November 2006

Stephen C.

Position: Director

Appointed: 31 January 2003

Resigned: 14 November 2006

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2002

Resigned: 22 January 2002

Matthew D.

Position: Director

Appointed: 22 January 2002

Resigned: 01 October 2002

Matthew D.

Position: Secretary

Appointed: 22 January 2002

Resigned: 01 October 2002

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Robert J. This PSC and has 75,01-100% shares.

Robert J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Purple 52 September 6, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 589534145      
Balance Sheet
Cash Bank On Hand      3 6886 7627 261
Current Assets108 83588 354104 611  188 221221 036215 350228 590
Debtors104 90487 851104 611126 359171 718188 221217 348208 588221 329
Net Assets Liabilities  145246556772923831708
Other Debtors  88 755116 619164 660174 738212 698203 022198 841
Property Plant Equipment  4163122 1851 6394 9185 5854 189
Cash Bank In Hand3 931503       
Net Assets Liabilities Including Pension Asset Liability1 589534145      
Tangible Fixed Assets745557416      
Reserves/Capital
Called Up Share Capital101010      
Profit Loss Account Reserve1 579524135      
Shareholder Funds1 589534145      
Other
Accrued Liabilities   4 1293 8793 9464 0563 9314 187
Accumulated Depreciation Impairment Property Plant Equipment  6 0666 1705 3715 9177 5569 41810 814
Additions Other Than Through Business Combinations Property Plant Equipment    2 602 4 9182 529 
Average Number Employees During Period  1111222
Comprehensive Income Expense  38 61139 101     
Creditors  104 882126 42516 93212 56151 80445 10733 720
Depreciation Expense Property Plant Equipment  1411047295461 6391 8621 396
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 528    
Disposals Property Plant Equipment    -1 528    
Dividends Paid  -39 000-39 000     
Increase From Depreciation Charge For Year Property Plant Equipment   1047295461 6391 8621 396
Net Current Assets Liabilities844-23-271-6615 30311 69447 80940 35330 239
Number Shares Issued Fully Paid  1111111
Other Creditors  90 47695 28687 569104 22145 15244 46943 715
Par Value Share 1010101010101010
Profit Loss  38 61139 101     
Property Plant Equipment Gross Cost  6 4826 4827 5567 55612 47415 00315 003
Taxation Social Security Payable  10 15924 03136 38235 93730 744115 792125 508
Total Assets Less Current Liabilities   24617 48813 33352 72745 93834 428
Total Borrowings  4 24724 17516 93212 56151 80445 10733 720
Trade Debtors Trade Receivables  15 8569 7407 05813 4834 6505 56622 488
Amount Specific Advance Or Credit Directors   91 018127 276134 881163 530155 789152 444
Amount Specific Advance Or Credit Made In Period Directors   21 029124 436139 982108 92568 413180 555
Amount Specific Advance Or Credit Repaid In Period Directors    -88 178-132 376-80 276-76 154-183 900
Director Remuneration  8 0008 000     
Creditors Due Within One Year107 99188 377104 882      
Fixed Assets745557416      
Number Shares Allotted111      
Value Shares Allotted101010      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 19th, June 2023
Free Download (11 pages)

Company search