Jps Technical Services Limited ST MELLONS


Jps Technical Services started in year 2000 as Private Limited Company with registration number 03979321. The Jps Technical Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in St Mellons at Fairway House. Postal code: CF3 0LT.

Currently there are 2 directors in the the firm, namely Samuel T. and Paul W.. In addition one secretary - Catherine W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul W. who worked with the the firm until 14 February 2005.

Jps Technical Services Limited Address / Contact

Office Address Fairway House
Office Address2 Links Business Park
Town St Mellons
Post code CF3 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03979321
Date of Incorporation Tue, 25th Apr 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Samuel T.

Position: Director

Appointed: 24 February 2021

Catherine W.

Position: Secretary

Appointed: 14 February 2005

Paul W.

Position: Director

Appointed: 25 April 2000

Tomas H.

Position: Director

Appointed: 01 February 2012

Resigned: 02 September 2017

Paul W.

Position: Secretary

Appointed: 25 April 2000

Resigned: 14 February 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 25 April 2000

Resigned: 25 April 2000

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2000

Resigned: 25 April 2000

Jeffrey S.

Position: Director

Appointed: 25 April 2000

Resigned: 15 February 2005

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Paul W. The abovementioned PSC has significiant influence or control over this company,.

Paul W.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-18 983-11 5084 154       
Balance Sheet
Cash Bank In Hand109 450136 667157 539       
Cash Bank On Hand  157 539219 920107 594168 824200 062173 914126 557114 552
Current Assets184 131190 650198 717296 142157 363274 504262 137218 289176 645154 571
Debtors74 68153 98341 17876 22249 769105 68062 07544 37550 08840 019
Net Assets Liabilities  4 15464 86125 92473 739101 924150 401319 417317 787
Net Assets Liabilities Including Pension Asset Liability-18 983-11 5084 154       
Property Plant Equipment  11 3931 0623628420123 750200 004200 004
Tangible Fixed Assets1 53717 15111 393       
Other Debtors       3 017  
Reserves/Capital
Called Up Share Capital146146146       
Profit Loss Account Reserve-19 129-11 6544 008       
Shareholder Funds-18 983-11 5084 154       
Other
Accrued Liabilities  74 493118 88453 66081 41064 41094 06146 0156 810
Accumulated Depreciation Impairment Property Plant Equipment  32 76443 09544 15444 36244 57044 77844 986 
Average Number Employees During Period   3333444
Corporation Tax Payable  21 08227 04313 29117 05514 85222 99324 45827 930
Creditors  203 750230 137131 442201 320160 58430 00020 50014 500
Creditors Due Within One Year204 460219 118203 750       
Dividends Paid   37 20033 85525 20034 83228 20026 40026 200
Increase From Depreciation Charge For Year Property Plant Equipment   10 3311 059208208208208 
Net Current Assets Liabilities-20 329-28 468-5 03366 00525 92173 184101 553-7 75016 81568 462
Number Shares Allotted 22       
Number Shares Issued Fully Paid   2222222
Other Creditors  21 015       
Other Taxation Social Security Payable  19 38530 03521 30233 90321 65435 82123 79313 994
Par Value Share 111111111
Profit Loss   97 90744 41873 01563 01776 677118 95424 570
Property Plant Equipment Gross Cost  44 15744 15744 15744 99044 990168 528244 990 
Provisions For Liabilities Balance Sheet Subtotal  2 2062 206 734949  
Provisions For Liabilities Charges1911912 206       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 17 000        
Tangible Fixed Assets Cost Or Valuation27 15744 157        
Tangible Fixed Assets Depreciation25 62027 00632 764       
Tangible Fixed Assets Depreciation Charged In Period 1 3865 758       
Total Additions Including From Business Combinations Property Plant Equipment     833 123 538  
Total Assets Less Current Liabilities-18 792-11 3176 36067 06725 92473 812101 973180 450339 917332 287
Trade Creditors Trade Payables  65 00046 40032 99433 14223 00123 00124 9194 226
Trade Debtors Trade Receivables  41 17876 22249 728105 68062 07541 35850 06840 003
Bank Borrowings Overdrafts       30 0006 0006 000
Fixed Assets      420188 200323 102263 825
Investments Fixed Assets       64 450123 09863 821
Other Investments Other Than Loans       64 450123 09863 821
Other Remaining Borrowings       30 000  
Total Increase Decrease From Revaluations Property Plant Equipment        76 462 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, September 2023
Free Download (11 pages)

Company search

Advertisements