Jones Street Studios (2010) Limited WHITSTABLE


Founded in 1991, Jones Street Studios (2010), classified under reg no. 02610032 is an active company. Currently registered at 35 Speedwell Road CT5 3RD, Whitstable the company has been in the business for thirty three years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Tuesday 10th August 2010 Jones Street Studios (2010) Limited is no longer carrying the name Isleleague.

There is a single director in the company at the moment - Camilla J., appointed on 7 July 2009. In addition, a secretary was appointed - Gillian W., appointed on 4 August 2010. Currently 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.

Jones Street Studios (2010) Limited Address / Contact

Office Address 35 Speedwell Road
Town Whitstable
Post code CT5 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02610032
Date of Incorporation Mon, 13th May 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Gillian W.

Position: Secretary

Appointed: 04 August 2010

Camilla J.

Position: Director

Appointed: 07 July 2009

Gillian W.

Position: Director

Appointed: 07 July 2009

Resigned: 14 October 2021

Abc Secretaries Limited

Position: Corporate Secretary

Appointed: 18 December 2008

Resigned: 04 August 2010

Jennifer S.

Position: Director

Appointed: 13 June 2008

Resigned: 17 June 2009

Michael S.

Position: Director

Appointed: 13 June 2008

Resigned: 19 January 2010

David J.

Position: Secretary

Appointed: 01 September 2005

Resigned: 07 July 2008

Julia M.

Position: Secretary

Appointed: 17 January 1995

Resigned: 01 September 2005

David J.

Position: Director

Appointed: 28 May 1991

Resigned: 07 July 2008

Jacqueline T.

Position: Secretary

Appointed: 28 May 1991

Resigned: 17 January 1995

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 13 May 1991

Resigned: 28 May 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 13 May 1991

Resigned: 28 May 1991

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Camilla J. The abovementioned PSC and has 75,01-100% shares.

Camilla J.

Notified on 17 May 2016
Nature of control: 75,01-100% shares

Company previous names

Isleleague August 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand3 1801 4321 3521 2685 112
Current Assets44 25732 53115 170282 1006 790
Debtors41 07731 09913 818280 8321 678
Net Assets Liabilities1 022 9191 020 918384 285338 447329 118
Other Debtors8 6914 6244 131280 8321 678
Property Plant Equipment1 832 9231 832 4541 301 8411 3811 036
Other
Version Production Software   2 0222 023
Accrued Liabilities  2 0541 940 
Accumulated Depreciation Impairment Property Plant Equipment2 4093 2283 8414 3014 646
Additions Other Than Through Business Combinations Investment Property Fair Value Model   149 791 
Amounts Owed By Group Undertakings Participating Interests25 51523 1172 459280 832 
Amounts Owed To Group Undertakings Participating Interests  5 000  
Average Number Employees During Period22211
Balances Amounts Owed By Related Parties25 51523 117   
Bank Borrowings  769 128755 011755 283
Bank Borrowings Overdrafts721 180721 2693 029  
Corporation Tax Payable 1 916   
Creditors24 72114 527163 249339 67373 076
Deferred Tax Liabilities 108 271349349 
Depreciation Rate Used For Property Plant Equipment 2525  
Fixed Assets1 832 9231 832 4541 301 8411 451 1721 151 036
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -530 000  
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss  -107 922  
Increase From Depreciation Charge For Year Property Plant Equipment 819613460345
Investment Property  1 300 0001 150 0001 150 000
Investment Property Fair Value Model 1 830 0001 300 0001 150 000 
Loans From Directors  137 864637 42765 560
Net Current Assets Liabilities19 53618 004-148 079-57 573-66 286
Nominal Value Allotted Share Capital  200200200
Number Shares Allotted   200200
Other Creditors11 9418 953150 056977 400
Par Value Share   11
Property Plant Equipment Gross Cost1 835 3321 835 6821 305 6825 6825 682
Provisions For Liabilities Balance Sheet Subtotal108 360108 271349  
Taxation Including Deferred Taxation Balance Sheet Subtotal  349349349
Taxation Social Security Payable    116
Total Additions Including From Business Combinations Property Plant Equipment 350188 951  
Total Assets Less Current Liabilities1 852 4591 850 4581 153 7621 093 8081 084 750
Total Increase Decrease From Revaluations Property Plant Equipment  -718 951  
Trade Creditors Trade Payables12 7803 6585 164  
Trade Debtors Trade Receivables6 8713 3587 228  
Advances Credits Directors4 76076137 864637 427516 116
Advances Credits Made In Period Directors18 02718 003 679 306195 732
Advances Credits Repaid In Period Directors12 45822 839 179 743317 043
Amount Specific Advance Or Credit Directors  137 864637 427516 116
Amount Specific Advance Or Credit Made In Period Directors   679 306195 732
Amount Specific Advance Or Credit Repaid In Period Directors   179 743317 043

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 12th, February 2024
Free Download (8 pages)

Company search

Advertisements