Jss (cornwall) Limited TRURO


Founded in 2000, Jss (cornwall), classified under reg no. 03916191 is an active company. Currently registered at 3 Belvedere TR1 1UU, Truro the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Charles S., Huw S.. Of them, Huw S. has been with the company the longest, being appointed on 31 January 2000 and Charles S. has been with the company for the least time - from 1 September 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Diana S. who worked with the the company until 13 August 2018.

Jss (cornwall) Limited Address / Contact

Office Address 3 Belvedere
Town Truro
Post code TR1 1UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03916191
Date of Incorporation Mon, 31st Jan 2000
Industry Real estate agencies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Charles S.

Position: Director

Appointed: 01 September 2023

Huw S.

Position: Director

Appointed: 31 January 2000

James G.

Position: Director

Appointed: 16 March 2018

Resigned: 30 September 2023

Nigel S.

Position: Director

Appointed: 01 June 2012

Resigned: 15 December 2016

Diana S.

Position: Director

Appointed: 24 May 2012

Resigned: 22 December 2016

Diana S.

Position: Secretary

Appointed: 31 January 2000

Resigned: 13 August 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2000

Resigned: 31 January 2000

Charles L.

Position: Director

Appointed: 31 January 2000

Resigned: 29 September 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Holddata Limited from Truro, England. The abovementioned PSC is categorised as "a ltd" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Holddata Limited

3 Belvedere Lemon Street, Truro, Cornwall, TR1 1UU, England

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered England And Wales
Registration number 04448827
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth43 21550 361-82 574       
Balance Sheet
Cash Bank On Hand  20115 59034 325685223 915188 73069 8662 280
Current Assets130 232116 19215 356117 296123 45020 450233 761189 69378 1803 124
Debtors72 53942 01515 3371 70689 12519 7659 8469638 314844
Net Assets Liabilities  -82 574295 -10 436101 141142 829  
Other Debtors  13 690 50 000     
Property Plant Equipment  1 1988671 9321 7042 0945 9215 244 
Cash Bank In Hand57 69374 17819       
Intangible Fixed Assets7 3335 9594 355       
Net Assets Liabilities Including Pension Asset Liability43 21550 361-82 574       
Tangible Fixed Assets4 8492 7401 198       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve43 11550 261-82 674       
Shareholder Funds43 21550 361-82 574       
Other
Accumulated Amortisation Impairment Intangible Assets  23 14524 52025 89527 27027 50027 50027 500 
Accumulated Depreciation Impairment Property Plant Equipment  39 10939 44039 96540 35140 91941 7313 020 
Amounts Owed To Related Parties  80 04967 251      
Average Number Employees During Period  45554553
Bank Overdrafts  14 399       
Creditors  103 484120 84838 83332 82043 33352 7859 4363 124
Fixed Assets12 1828 6995 5533 8473 5371 9342 0945 9215 244 
Increase From Amortisation Charge For Year Intangible Assets   1 375 1 375230   
Increase From Depreciation Charge For Year Property Plant Equipment   331 386568812827 
Intangible Assets  4 3552 9801 605230    
Intangible Assets Gross Cost  27 50027 50027 50027 50027 50027 50027 500 
Net Current Assets Liabilities31 83142 210-88 127-3 55284 617-12 370142 380136 90868 744 
Other Payables Accrued Expenses  4 2003 580      
Prepayments  1 6471 5981 028475726963760 
Property Plant Equipment Gross Cost  40 30740 30741 89742 05543 01347 6528 264 
Taxation Social Security Payable  64725 725      
Total Borrowings  14 399       
Trade Creditors Trade Payables  4 1894 9442 0844 0073 1064 8152 697430
Trade Debtors Trade Receivables   10813 3791 9389 120 7 554 
Unpaid Contributions To Pension Schemes   96      
Accrued Liabilities    3 6763 6767 1003 6544 031203
Amounts Owed By Group Undertakings    24 7187 966   844
Amounts Owed To Group Undertakings      15 1175 147886 
Corporation Tax Payable    9 386 26 13525 208-12 051 
Disposals Decrease In Amortisation Impairment Intangible Assets         27 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment        39 5383 020
Disposals Intangible Assets         27 500
Disposals Property Plant Equipment        39 5388 264
Number Shares Issued Fully Paid     1818181818
Other Creditors    6 8351582142 6852 401 
Other Taxation Social Security Payable    4 2407381 6956551 707 
Par Value Share 11  11111
Total Assets Less Current Liabilities44 01350 909-82 574 88 154-10 436144 474142 82973 988 
Bank Borrowings Overdrafts     14 2976 667   
Corporation Tax Recoverable     9 386    
Total Additions Including From Business Combinations Property Plant Equipment     1589584 639150 
Creditors Due Within One Year98 40173 983103 483       
Number Shares Allotted100100100       
Provisions For Liabilities Charges798548        
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, May 2023
Free Download (8 pages)

Company search