Jsm Technology Limited READING


Jsm Technology Limited was dissolved on 2022-04-26. Jsm Technology was a private limited company that could have been found at C/O James Cowper Kreston 8Th Floor South, Reading Bridge House George Street, Reading, RG1 8LS, Berkshire. Its net worth was valued to be roughly -6619 pounds, while the fixed assets belonging to the company amounted to 35953 pounds. The company (incorporated on 2014-01-08) was run by 1 director.
Director Jeremy H. who was appointed on 08 January 2014.

The company was categorised as "other business support service activities not elsewhere classified" (82990). As stated in the official information, there was a name change on 2014-04-11, their previous name was Newrange. The last confirmation statement was sent on 2022-01-08 and last time the statutory accounts were sent was on 31 December 2019. 2016-01-08 was the date of the last annual return.

Jsm Technology Limited Address / Contact

Office Address C/o James Cowper Kreston 8th Floor South
Office Address2 Reading Bridge House George Street
Town Reading
Post code RG1 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08836914
Date of Incorporation Wed, 8th Jan 2014
Date of Dissolution Tue, 26th Apr 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 8 years old
Account next due date Thu, 30th Dec 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sun, 22nd Jan 2023
Last confirmation statement dated Sat, 8th Jan 2022

Company staff

Jeremy H.

Position: Director

Appointed: 08 January 2014

Martin C.

Position: Director

Appointed: 09 June 2017

Resigned: 23 January 2019

Charles O.

Position: Director

Appointed: 09 June 2017

Resigned: 23 January 2019

Graham S.

Position: Director

Appointed: 08 January 2014

Resigned: 08 January 2014

Sarah W.

Position: Director

Appointed: 08 January 2014

Resigned: 08 April 2019

People with significant control

Jeremy H.

Notified on 22 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Price Bailey Group Limited

Causeway House 1 Dane Street, Bishop's Stortford, Herts, CM23 3BT, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04615377
Notified on 9 June 2017
Ceased on 22 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Jeremy H.

Notified on 6 April 2016
Ceased on 22 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Sarah W.

Notified on 6 April 2016
Ceased on 22 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Newrange April 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-31
Net Worth10 0487 984 
Balance Sheet
Cash Bank In Hand2 66526 585 
Cash Bank On Hand 26 5851 635
Current Assets209 330488 390993 990
Debtors206 665461 805992 355
Intangible Fixed Assets16 66711 667 
Net Assets Liabilities 7 98442 721
Property Plant Equipment 21 72626 887
Tangible Fixed Assets19 28621 726 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve9 9487 884 
Shareholder Funds10 0487 984 
Other
Accumulated Amortisation Impairment Intangible Assets 8 33313 333
Accumulated Depreciation Impairment Property Plant Equipment 14 00627 638
Average Number Employees During Period 1832
Creditors 513 7991 001 328
Creditors Due Within One Year235 235513 799 
Fixed Assets35 95333 39355 436
Increase From Amortisation Charge For Year Intangible Assets  5 000
Increase From Depreciation Charge For Year Property Plant Equipment  13 632
Intangible Assets 11 66728 549
Intangible Assets Gross Cost 20 00041 882
Intangible Fixed Assets Additions20 000  
Intangible Fixed Assets Aggregate Amortisation Impairment3 3338 333 
Intangible Fixed Assets Amortisation Charged In Period3 3335 000 
Intangible Fixed Assets Cost Or Valuation20 000  
Net Current Assets Liabilities-25 905-25 409-7 338
Number Shares Allotted100100 
Par Value Share11 
Property Plant Equipment Gross Cost 35 73254 525
Provisions For Liabilities Balance Sheet Subtotal  5 377
Share Capital Allotted Called Up Paid100100 
Tangible Fixed Assets Additions24 35911 373 
Tangible Fixed Assets Cost Or Valuation24 35935 732 
Tangible Fixed Assets Depreciation5 07314 006 
Tangible Fixed Assets Depreciation Charged In Period5 0738 933 
Total Additions Including From Business Combinations Intangible Assets  21 882
Total Additions Including From Business Combinations Property Plant Equipment  18 793
Total Assets Less Current Liabilities10 0487 98448 098

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
Free Download (1 page)

Company search