Jss (UK) Limited BRIDGWATER


Jss (UK) started in year 1999 as Private Limited Company with registration number 03746912. The Jss (UK) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bridgwater at C/o Maxwells. Postal code: TA6 3YF.

Currently there are 2 directors in the the company, namely John W. and Ian F.. In addition one secretary - John W. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Jss (UK) Limited Address / Contact

Office Address C/o Maxwells
Office Address2 4 King Square
Town Bridgwater
Post code TA6 3YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03746912
Date of Incorporation Wed, 7th Apr 1999
Industry Motion picture projection activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

John W.

Position: Director

Appointed: 12 April 1999

John W.

Position: Secretary

Appointed: 12 April 1999

Ian F.

Position: Director

Appointed: 12 April 1999

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 07 April 1999

Resigned: 07 April 1999

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 07 April 1999

Resigned: 07 April 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Ian F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John W. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian F.

Notified on 7 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John W.

Notified on 7 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

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
Balance Sheet
Cash Bank On Hand191 292185 131371 551712 135938 2701 138 589561 390647 725
Current Assets250 708229 245407 790802 642980 5341 151 0511 115 1201 229 187
Debtors59 41644 11436 23990 50742 26412 462553 730581 462
Property Plant Equipment11111 6089192301
Other
Amount Specific Advance Or Credit Directors59 41644 11436 23990 50742 26412 4624 798 
Amount Specific Advance Or Credit Made In Period Directors  98 195161 19451 757101 71752 740 
Amount Specific Advance Or Credit Repaid In Period Directors105 153105 388106 070106 926100 000131 51970 000 
Accumulated Depreciation Impairment Property Plant Equipment1 8081 8081 8081 8082 4973 1863 8754 104
Creditors100 10663 323105 392128 985132 078131 11454 11958 441
Fixed Assets9769769769762 5831 8941 205976
Intangible Assets975975975975975975975975
Intangible Assets Gross Cost975975975975975975975 
Net Current Assets Liabilities150 602165 922302 398673 657848 4561 019 9371 061 0011 170 746
Property Plant Equipment Gross Cost1 8091 8091 8091 8094 1054 1054 105 
Total Assets Less Current Liabilities151 578166 898303 374674 633851 0391 021 8311 062 2061 171 722
Average Number Employees During Period   21112
Increase From Depreciation Charge For Year Property Plant Equipment    689689689229
Total Additions Including From Business Combinations Property Plant Equipment    2 296   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, July 2016
Free Download (7 pages)

Company search

Advertisements