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

Jsl Services Group Limited HIGH WYCOMBE


Jsl Services Group started in year 2015 as Private Limited Company with registration number 09477238. The Jsl Services Group company has been functioning successfully for nine years now and its status is active. The firm's office is based in High Wycombe at The Old Post Office Wycombe Road. Postal code: HP14 3XA. Since Tue, 11th Oct 2016 Jsl Services Group Limited is no longer carrying the name Jsl Computers.

The firm has one director. Jai L., appointed on 9 March 2015. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Stephanie L.. There were no ex secretaries.

Jsl Services Group Limited Address / Contact

Office Address The Old Post Office Wycombe Road
Office Address2 Studley Green
Town High Wycombe
Post code HP14 3XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09477238
Date of Incorporation Mon, 9th Mar 2015
Industry Other information technology service activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Jai L.

Position: Director

Appointed: 09 March 2015

Stephanie L.

Position: Director

Appointed: 09 March 2015

Resigned: 31 October 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Jai L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Stephanie L. This PSC owns 25-50% shares and has 25-50% voting rights.

Jai L.

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

Stephanie L.

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

Company previous names

Jsl Computers October 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth266       
Balance Sheet
Cash Bank On Hand98 74441 883      
Current Assets122 16185 28870 72773 01170 354172 686116 09590 598
Debtors13 41738 405      
Other Debtors1 0001 000      
Property Plant Equipment8 19630 297      
Total Inventories10 0005 000      
Net Assets Liabilities 7 31154819 84223 53138 83160 56954 680
Cash Bank In Hand98 744       
Intangible Fixed Assets8 246       
Net Assets Liabilities Including Pension Asset Liability266       
Stocks Inventory10 000       
Tangible Fixed Assets8 196       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve166       
Shareholder Funds266       
Other
Accumulated Amortisation Impairment Intangible Assets9161 832      
Accumulated Depreciation Impairment Property Plant Equipment2 9687 516      
Additions Other Than Through Business Combinations Property Plant Equipment 26 649      
Corporation Tax Payable15 378       
Corporation Tax Recoverable 3 845      
Creditors138 337115 604105 37484 18575 839159 61997 06386 429
Fixed Assets16 44237 62735 19531 01629 01625 76441 53750 511
Increase From Amortisation Charge For Year Intangible Assets 916      
Increase From Depreciation Charge For Year Property Plant Equipment 4 548      
Intangible Assets8 2467 330      
Intangible Assets Gross Cost9 162       
Net Current Assets Liabilities-16 17630 31634 64711 1745 48513 06719 0324 169
Other Creditors91 97675 462      
Other Taxation Social Security Payable13 28511 961      
Property Plant Equipment Gross Cost11 16437 813      
Total Assets Less Current Liabilities2667 31154819 84223 53138 83160 56954 680
Trade Creditors Trade Payables17 69828 181      
Trade Debtors Trade Receivables12 41733 560      
Average Number Employees During Period   44477
Creditors Due Within One Year138 337       
Intangible Fixed Assets Additions9 162       
Intangible Fixed Assets Aggregate Amortisation Impairment916       
Intangible Fixed Assets Amortisation Charged In Period916       
Intangible Fixed Assets Cost Or Valuation9 162       
Tangible Fixed Assets Additions11 164       
Tangible Fixed Assets Cost Or Valuation11 164       
Tangible Fixed Assets Depreciation2 968       
Tangible Fixed Assets Depreciation Charged In Period2 968       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements