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.
Office Address | 40 Ludgate Hill |
Town | Birmingham |
Post code | B3 1ER |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Balance Sheet | |||||
Cash Bank On Hand | 277 222 | 447 140 | 40 008 | 59 106 | 502 770 |
Current Assets | 427 953 | 594 514 | 234 610 | 546 024 | 687 963 |
Debtors | 150 731 | 147 374 | 194 602 | 486 918 | 185 193 |
Net Assets Liabilities | 235 750 | 338 042 | 17 991 | 230 201 | 281 606 |
Other Debtors | 26 529 | 25 516 | 29 922 | 304 273 | 1 292 |
Property Plant Equipment | 25 664 | 19 263 | 31 368 | 14 625 | 852 |
Other | |||||
Accumulated Amortisation Impairment Intangible Assets | 8 485 | 9 835 | 10 735 | 10 735 | |
Accumulated Depreciation Impairment Property Plant Equipment | 198 640 | 211 422 | 228 387 | 247 685 | 261 458 |
Average Number Employees During Period | 20 | 21 | 19 | 17 | 14 |
Creditors | 215 335 | 273 070 | 242 027 | 42 892 | 43 184 |
Fixed Assets | 27 914 | 20 163 | 31 368 | 14 625 | 852 |
Increase From Amortisation Charge For Year Intangible Assets | 1 350 | 900 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 12 782 | 16 965 | 19 298 | 13 773 | |
Intangible Assets | 2 250 | 900 | |||
Intangible Assets Gross Cost | 10 735 | 10 735 | 10 735 | 10 735 | |
Net Current Assets Liabilities | 212 618 | 321 444 | -7 417 | 261 247 | 324 100 |
Other Creditors | 28 305 | 60 394 | 69 233 | 85 094 | 97 550 |
Other Taxation Social Security Payable | 155 828 | 184 152 | 150 601 | 153 773 | 169 642 |
Property Plant Equipment Gross Cost | 224 304 | 230 685 | 259 755 | 262 310 | |
Provisions For Liabilities Balance Sheet Subtotal | 4 782 | 3 565 | 5 960 | 2 779 | 162 |
Total Additions Including From Business Combinations Property Plant Equipment | 6 381 | 29 070 | 2 555 | ||
Total Assets Less Current Liabilities | 240 532 | 341 607 | 23 951 | 275 872 | 324 952 |
Trade Creditors Trade Payables | 31 202 | 28 524 | 22 193 | 38 802 | 18 346 |
Trade Debtors Trade Receivables | 124 202 | 121 858 | 164 680 | 166 400 | 183 901 |
Amounts Owed By Group Undertakings | 16 245 | ||||
Amounts Owed To Group Undertakings | 72 369 | ||||
Bank Borrowings Overdrafts | 42 892 | 43 184 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy