Jss Scaffolding Petro-chemical & Marine Ltd EFFORD


Jss Scaffolding Petro-chemical & Marine started in year 2007 as Private Limited Company with registration number 06249081. The Jss Scaffolding Petro-chemical & Marine company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Efford at Unit 7 Dell Buildings. Postal code: SO41 0JD. Since 2011/08/03 Jss Scaffolding Petro-chemical & Marine Ltd is no longer carrying the name Jss Petrol-chemical And Marine.

The firm has 2 directors, namely Stephan J., Caroline J.. Of them, Caroline J. has been with the company the longest, being appointed on 1 April 2012 and Stephan J. has been with the company for the least time - from 1 October 2012. 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.

This company operates within the SO41 0ED postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1088472 . It is located at Unit 7, Dell Buildings, Lymington with a total of 10 carsand 1 trailers. It has two locations in the UK.

Jss Scaffolding Petro-chemical & Marine Ltd Address / Contact

Office Address Unit 7 Dell Buildings
Office Address2 Milford Road
Town Efford
Post code SO41 0JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06249081
Date of Incorporation Wed, 16th May 2007
Industry Scaffold erection
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Stephan J.

Position: Director

Appointed: 01 October 2012

Caroline J.

Position: Director

Appointed: 01 April 2012

Sian J.

Position: Director

Appointed: 01 October 2012

Resigned: 01 May 2013

Natalie H.

Position: Secretary

Appointed: 01 May 2010

Resigned: 01 April 2012

Natalie Roxanne

Position: Corporate Secretary

Appointed: 01 May 2010

Resigned: 01 April 2012

Caroline J.

Position: Secretary

Appointed: 16 May 2007

Resigned: 18 April 2009

Sian J.

Position: Director

Appointed: 16 May 2007

Resigned: 01 April 2012

Caroline J.

Position: Director

Appointed: 16 May 2007

Resigned: 18 April 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Stephan J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Caroline J. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephan J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Caroline J.

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

Company previous names

Jss Petrol-chemical And Marine August 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth87 290112 245132 533138 937168 209       
Balance Sheet
Cash Bank On Hand    196 88713 86778 85799 956157 411248 817103 837222 838
Current Assets170 662246 694222 033217 841344 89194 775265 365326 290352 827383 566274 010333 463
Debtors74 01398 04592 524106 815145 49978 403186 508226 334195 416134 749170 173110 625
Net Assets Liabilities    168 20847 196114 118167 573189 134189 206157 759218 348
Other Debtors     19 77029 21369 14070 59638 01625 016 
Property Plant Equipment    60 94345 410 40 87137 87281 391215 047 
Total Inventories    2 5052 505      
Cash Bank In Hand95 069147 069125 144106 653196 887       
Net Assets Liabilities Including Pension Asset Liability87 290112 245132 533138 937168 209       
Stocks Inventory1 5801 5804 3654 3732 505       
Tangible Fixed Assets12 29542 79367 76864 37660 943       
Reserves/Capital
Called Up Share Capital3100100100100       
Profit Loss Account Reserve87 287112 145132 433138 837168 109       
Shareholder Funds87 290112 245132 533138 937168 209       
Other
Amount Specific Advance Or Credit Directors     19 77122 21527 50143 00761 119  
Amount Specific Advance Or Credit Made In Period Directors      32 62030 10048 78938 870  
Amount Specific Advance Or Credit Repaid In Period Directors      74 60635 38664 29556 982  
Accrued Liabilities     5 00010 6885 1611 6671 9172 667500
Accumulated Depreciation Impairment Property Plant Equipment    90 403105 936 13 62424 12351 25486 478123 004
Average Number Employees During Period     6454445
Bank Borrowings Overdrafts    32 03420 731   9 1678 42019 756
Corporation Tax Payable    23 493-12 25918 93010 51612 8788 629 2 301
Creditors    25 3068 175151 24732 64219 96054 52176 567222 491
Disposals Decrease In Depreciation Impairment Property Plant Equipment      131 218 2 125   
Disposals Property Plant Equipment      206 278 8 500   
Finance Lease Liabilities Present Value Total    25 3068 175 32 64219 96013 68838 54927 052
Increase From Depreciation Charge For Year Property Plant Equipment     15 53325 28213 62412 62427 13135 2243 141
Net Current Assets Liabilities74 99569 45264 76588 237127 2209 961114 118159 344171 222162 33619 279110 972
Other Creditors    20 6616 1752 1429244 06011 86113 7718 379
Other Taxation Social Security Payable    7 93022 2813 5112 1411 9611 2815 6202 580
Property Plant Equipment Gross Cost    151 346151 346 54 49561 995132 645301 5251 832
Recoverable Value-added Tax          24 2545 652
Total Additions Including From Business Combinations Property Plant Equipment      54 93254 49516 00070 650168 88035 000
Total Assets Less Current Liabilities87 290112 245132 533138 937188 16355 371114 118200 215209 094243 727234 326362 657
Trade Creditors Trade Payables    38 01219 27753 23158 84138 21651 449116 12497 433
Trade Debtors Trade Receivables    145 49958 633157 295157 194124 82096 733120 903104 973
Creditors Due Within One Year95 667177 242157 268129 604217 671       
Fixed Assets12 29542 79367 76864 37660 943       
Number Shares Allotted3100100100100       
Par Value Share11111       
Accruals Deferred Income   6 731        
Creditors Due After One Year   6 94519 954       
Share Capital Allotted Called Up Paid3100100100100       
Tangible Fixed Assets Additions 44 46058 53315 48739 925       
Tangible Fixed Assets Cost Or Valuation56 966101 426143 109158 596151 346       
Tangible Fixed Assets Depreciation44 67158 63375 34194 22090 403       
Tangible Fixed Assets Depreciation Charged In Period 13 96220 92018 87918 683       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 212 22 500       
Tangible Fixed Assets Disposals  16 850 47 175       

Transport Operator Data

Unit 7
Address Dell Buildings , Milford Road , Everton
City Lymington
Post code SO41 0ED
Vehicles 7
Trailers 1
151 Long Lane
Address Holbury
City Southampton
Post code SO45 2NZ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 23rd, February 2024
Free Download (9 pages)

Company search

Advertisements