Jps Interiors Limited RAINHAM


Jps Interiors started in year 2012 as Private Limited Company with registration number 08257237. The Jps Interiors company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Rainham at Unit B3 Thamesview Business Centre Barlow Way. Postal code: RM13 8BT.

The company has one director. Michael S., appointed on 1 November 2022. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Scott S.. There were no ex secretaries.

Jps Interiors Limited Address / Contact

Office Address Unit B3 Thamesview Business Centre Barlow Way
Office Address2 Fairview Industrial Park
Town Rainham
Post code RM13 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08257237
Date of Incorporation Wed, 17th Oct 2012
Industry Joinery installation
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Michael S.

Position: Director

Appointed: 01 November 2022

Scott S.

Position: Director

Appointed: 17 October 2012

Resigned: 01 November 2022

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Scott S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paige S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jacob S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Scott S.

Notified on 2 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paige S.

Notified on 6 April 2016
Ceased on 7 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Jacob S.

Notified on 6 April 2016
Ceased on 2 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth22 68542 38270 849112 448     
Balance Sheet
Cash Bank In Hand2 67966121 959     
Cash Bank On Hand   1 95922713209 41911 500
Current Assets264 039362 470394 483545 200707 586844 130843 7611 109 4981 366 525
Debtors61 36077 40469 471189 321316 766412 640321 269262 169755 025
Net Assets Liabilities   112 448192 783184 397122 661143 186239 550
Net Assets Liabilities Including Pension Asset Liability22 68542 38270 849112 448     
Other Debtors   63 331105 410183 249110 456153 128442 356
Property Plant Equipment   9 410122 423103 61488 58875 01663 536
Stocks Inventory200 000285 000325 000353 920     
Tangible Fixed Assets19 76015 80812 64710 117     
Total Inventories   353 920390 593431 489522 489565 000600 000
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve22 58542 28270 749112 348     
Shareholder Funds22 68542 38270 849112 448     
Other
Accumulated Depreciation Impairment Property Plant Equipment   10 86533 12451 93367 98481 55693 036
Additional Provisions Increase From New Provisions Recognised     19 686 -2 579-2 181
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -2 854  
Average Number Employees During Period    1210101617
Bank Borrowings Overdrafts   20 02334 65234 97935 93945 00039 167
Creditors   442 869163 893187 672124 783122 15359 859
Creditors Due After One Year12 58745 1145 537      
Creditors Due Within One Year248 527290 782330 744442 869     
Finance Lease Liabilities Present Value Total   4 196     
Increase From Depreciation Charge For Year Property Plant Equipment    22 25918 80916 05113 57211 480
Net Current Assets Liabilities15 51271 68863 739102 331234 253288 141175 688277 487247 945
Number Shares Allotted100100100100     
Other Creditors   97 740163 893187 672124 78377 15320 692
Other Taxation Social Security Payable   64 33330 34821 71675 34059 83463 893
Par Value Share1111     
Property Plant Equipment Gross Cost   20 275155 547155 547156 572156 572 
Provisions     19 68616 83214 25312 072
Provisions For Liabilities Balance Sheet Subtotal     19 68616 83214 25312 072
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Additions20 275        
Tangible Fixed Assets Cost Or Valuation20 27520 27520 275      
Tangible Fixed Assets Depreciation5154 4677 62810 158     
Tangible Fixed Assets Depreciation Charged In Period5153 9523 1612 530     
Total Additions Including From Business Combinations Property Plant Equipment    135 272 1 025  
Total Assets Less Current Liabilities35 27287 49676 386112 448356 676391 755264 276299 592311 481
Trade Creditors Trade Payables   256 577230 027357 617406 300513 869601 992
Trade Debtors Trade Receivables   125 990211 356229 391210 813181 951312 669
Future Minimum Lease Payments Under Non-cancellable Operating Leases      8 36821 50616 710

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control Wednesday 7th April 2021
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements