Jps Selection Limited BIRMINGHAM


Founded in 2008, Jps Selection, classified under reg no. 06607296 is an active company. Currently registered at 40 Ludgate Hill B3 1ER, Birmingham the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Paul D., John O.. Of them, Paul D., John O. have been with the company the longest, being appointed on 8 December 2008. As of 6 May 2024, there were 3 ex directors - Satpal C., Elizabeth P. and others listed below. There were no ex secretaries.

Jps Selection Limited Address / Contact

Office Address 40 Ludgate Hill
Town Birmingham
Post code B3 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 06607296
Date of Incorporation Mon, 2nd Jun 2008
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Paul D.

Position: Director

Appointed: 08 December 2008

John O.

Position: Director

Appointed: 08 December 2008

Satpal C.

Position: Director

Appointed: 08 December 2008

Resigned: 31 January 2014

Elizabeth P.

Position: Director

Appointed: 21 June 2008

Resigned: 08 December 2008

Form 10 Directors Fd Ltd

Position: Director

Appointed: 02 June 2008

Resigned: 02 June 2008

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is Technology Search International Limited from Leamington Spa, England. This PSC is categorised as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul D. This PSC owns 25-50% shares. The third one is Technology Search International Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "an uk limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Technology Search International Limited

Fulford House Newbold Terrace, Leamington Spa, CV32 4EA, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered Companies House
Registration number 12147638
Notified on 4 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul D.

Notified on 30 June 2016
Ceased on 4 October 2019
Nature of control: 25-50% shares

Technology Search International Limited

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England And Wales
Place registered Companies House England & Wales
Registration number 12147638
Notified on 4 October 2019
Ceased on 4 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John 0.

Notified on 30 June 2016
Ceased on 4 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand277 222447 14040 00859 106502 770
Current Assets427 953594 514234 610546 024687 963
Debtors150 731147 374194 602486 918185 193
Net Assets Liabilities235 750338 04217 991230 201281 606
Other Debtors26 52925 51629 922304 2731 292
Property Plant Equipment25 66419 26331 36814 625852
Other
Accumulated Amortisation Impairment Intangible Assets8 4859 83510 73510 735 
Accumulated Depreciation Impairment Property Plant Equipment198 640211 422228 387247 685261 458
Average Number Employees During Period2021191714
Creditors215 335273 070242 02742 89243 184
Fixed Assets27 91420 16331 36814 625852
Increase From Amortisation Charge For Year Intangible Assets 1 350900  
Increase From Depreciation Charge For Year Property Plant Equipment 12 78216 96519 29813 773
Intangible Assets2 250900   
Intangible Assets Gross Cost10 73510 73510 73510 735 
Net Current Assets Liabilities212 618321 444-7 417261 247324 100
Other Creditors28 30560 39469 23385 09497 550
Other Taxation Social Security Payable155 828184 152150 601153 773169 642
Property Plant Equipment Gross Cost224 304230 685259 755262 310 
Provisions For Liabilities Balance Sheet Subtotal4 7823 5655 9602 779162
Total Additions Including From Business Combinations Property Plant Equipment 6 38129 0702 555 
Total Assets Less Current Liabilities240 532341 60723 951275 872324 952
Trade Creditors Trade Payables31 20228 52422 19338 80218 346
Trade Debtors Trade Receivables124 202121 858164 680166 400183 901
Amounts Owed By Group Undertakings   16 245 
Amounts Owed To Group Undertakings    72 369
Bank Borrowings Overdrafts   42 89243 184

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA. Change occurred on January 15, 2024. Company's previous address: 40 Ludgate Hill Birmingham West Midlands B3 1ER.
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements