Jsm Fry Limited SWANMORE


Jsm Fry Limited is a private limited company registered at Hope Cottage, Forest Road, Swanmore SO32 2PL. Its total net worth is valued to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-07-23, this 5-year-old company is run by 3 directors.
Director Sonny L., appointed on 23 July 2018. Director John L., appointed on 23 July 2018. Director Michael I., appointed on 23 July 2018.
The company is officially categorised as "retail sale of fish, crustaceans and molluscs in specialised stores" (SIC: 47230).
The last confirmation statement was sent on 2023-07-22 and the deadline for the subsequent filing is 2024-08-05. Furthermore, the accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.

Jsm Fry Limited Address / Contact

Office Address Hope Cottage
Office Address2 Forest Road
Town Swanmore
Post code SO32 2PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11478996
Date of Incorporation Mon, 23rd Jul 2018
Industry Retail sale of fish, crustaceans and molluscs in specialised stores
End of financial Year 31st January
Company age 6 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Sonny L.

Position: Director

Appointed: 23 July 2018

John L.

Position: Director

Appointed: 23 July 2018

Michael I.

Position: Director

Appointed: 23 July 2018

Shane L.

Position: Director

Appointed: 23 July 2018

Resigned: 24 July 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats established, there is Sonny L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael I. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sonny L.

Notified on 24 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael I.

Notified on 24 July 2018
Nature of control: 25-50% voting rights
25-50% shares

John L.

Notified on 24 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Shane L.

Notified on 23 July 2018
Ceased on 24 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand10028 78142 70646 33822 862
Current Assets10044 09967 36264 49736 813
Debtors 15 31821 07613 5358 953
Net Assets Liabilities100-5 32914 125439-7 037
Other Debtors 15 31819 73811 5508 953
Property Plant Equipment 77 68558 50340 96623 180
Total Inventories  3 580  
Other
Accumulated Amortisation Impairment Intangible Assets 9 07317 44925 82434 198
Accumulated Depreciation Impairment Property Plant Equipment 18 83738 01957 17676 237
Average Number Employees During Period 6776
Corporation Tax Payable  3 84719 70313 409
Creditors 133 22098 22068 22038 220
Dividends Paid On Shares 74 677   
Fixed Assets 152 362124 80498 89272 732
Increase From Amortisation Charge For Year Intangible Assets 9 0738 376 8 374
Increase From Depreciation Charge For Year Property Plant Equipment 18 83719 182 19 061
Intangible Assets 74 67766 30157 92649 552
Intangible Assets Gross Cost 83 750 83 750 
Net Current Assets Liabilities100-23 720-2 363-22 902-37 481
Other Creditors 133 22098 22068 22038 220
Other Taxation Social Security Payable 10 5491 0599 60512 613
Property Plant Equipment Gross Cost 96 522 98 14299 417
Provisions For Liabilities Balance Sheet Subtotal 75110 0967 3314 068
Total Additions Including From Business Combinations Property Plant Equipment 96 522  1 275
Total Assets Less Current Liabilities100128 642122 44175 99035 251
Trade Creditors Trade Payables 13 66522 39411 81810 141
Trade Debtors Trade Receivables  1 3381 985 
Number Shares Allotted48    
Par Value Share1    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (10 pages)

Company search