You are here: bizstats.co.uk > a-z index > J list

J.s.k Construction Services Ltd. WEST LOTHIAN


Founded in 2005, J.s.k Construction Services, classified under reg no. SC285345 is an active company. Currently registered at 115d East Main Street EH52 5EJ, West Lothian the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2008/02/20 J.s.k Construction Services Ltd. is no longer carrying the name J.s.k. Property Services.

The firm has one director. Shaun D., appointed on 20 February 2016. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J.s.k Construction Services Ltd. Address / Contact

Office Address 115d East Main Street
Office Address2 Broxburn
Town West Lothian
Post code EH52 5EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC285345
Date of Incorporation Thu, 26th May 2005
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Shaun D.

Position: Director

Appointed: 20 February 2016

Sean B.

Position: Secretary

Appointed: 26 June 2006

Resigned: 30 November 2010

John D.

Position: Director

Appointed: 26 May 2005

Resigned: 28 November 2023

Sean B.

Position: Director

Appointed: 26 May 2005

Resigned: 30 November 2010

Hogg Johnston Secretaries Ltd.

Position: Corporate Secretary

Appointed: 26 May 2005

Resigned: 26 May 2005

Kevin D.

Position: Director

Appointed: 26 May 2005

Resigned: 30 November 2010

Kevin D.

Position: Secretary

Appointed: 26 May 2005

Resigned: 26 June 2006

Hogg Johnston Directors Ltd.

Position: Corporate Director

Appointed: 26 May 2005

Resigned: 26 May 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Shaun D. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is John D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Frances D., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Shaun D.

Notified on 2 November 2016
Nature of control: 75,01-100% shares

John D.

Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Frances D.

Notified on 6 April 2016
Ceased on 28 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

J.s.k. Property Services February 20, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 26 51499 061127 843302 238267 699
Current Assets101 683154 886219 492407 371652 026671 469
Debtors 111 542119 245270 368345 636396 770
Net Assets Liabilities16 76543 82186 230207 218261 921314 537
Property Plant Equipment 90 66091 396102 381210 961172 016
Total Inventories 16 8301 1869 1604 1527 000
Other
Accumulated Depreciation Impairment Property Plant Equipment 124 697142 482164 480218 150258 545
Average Number Employees During Period 1014161923
Creditors96 025130 588164 858213 940286 052322 080
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 6863 599  
Disposals Property Plant Equipment  14 5004 422  
Fixed Assets84 02690 66091 396102 381210 961172 016
Increase From Depreciation Charge For Year Property Plant Equipment  30 47125 59753 67040 395
Net Current Assets Liabilities5 65824 29854 634193 431365 974349 389
Property Plant Equipment Gross Cost 215 357233 878266 861429 111430 561
Provisions For Liabilities Balance Sheet Subtotal15 96517 22517 36519 45230 58223 183
Total Additions Including From Business Combinations Property Plant Equipment  33 02137 405162 2501 450
Total Assets Less Current Liabilities89 684114 958146 030295 812576 935521 405

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 2023/11/28
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements