Jssco Uk Ltd PORTSMOUTH


Jssco Uk started in year 2015 as Private Limited Company with registration number 09443030. The Jssco Uk company has been functioning successfully for nine years now and its status is active. The firm's office is based in Portsmouth at 248 Havant Road. Postal code: PO6 1PA.

The firm has one director. Eldhose N., appointed on 5 September 2019. There are currently no secretaries appointed. As of 3 May 2024, there were 3 ex directors - Jayamohanlal S., Johnson D. and others listed below. There were no ex secretaries.

Jssco Uk Ltd Address / Contact

Office Address 248 Havant Road
Office Address2 Drayton
Town Portsmouth
Post code PO6 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09443030
Date of Incorporation Tue, 17th Feb 2015
Industry Other retail sale in non-specialised stores
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (3 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Eldhose N.

Position: Director

Appointed: 05 September 2019

Jayamohanlal S.

Position: Director

Appointed: 05 September 2019

Resigned: 14 May 2020

Johnson D.

Position: Director

Appointed: 20 February 2015

Resigned: 05 September 2019

Soy K.

Position: Director

Appointed: 17 February 2015

Resigned: 05 September 2019

People with significant control

The list of PSCs who own or control the company consists of 6 names. As we established, there is Eldo T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Eldhose N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jayamohanlal S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Eldo T.

Notified on 1 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Eldhose N.

Notified on 1 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Jayamohanlal S.

Notified on 1 August 2019
Ceased on 14 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Shefley P.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Soy K.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Johnson D.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-5 259        
Balance Sheet
Cash Bank On Hand1 0273 2416 3691 6232 947    
Current Assets25 09420 69419 82110 85313 95923 40832 7559 18126 551
Debtors2 18588836 1 012    
Net Assets Liabilities-5 2592 836274-483-7637 29313 7958 76614 204
Other Debtors2 18588836 1 012    
Property Plant Equipment1 6592 4571 692-389     
Total Inventories21 88216 56513 4169 23010 000    
Cash Bank In Hand1 027        
Intangible Fixed Assets32 500        
Net Assets Liabilities Including Pension Asset Liability-5 259        
Stocks Inventory21 882        
Tangible Fixed Assets1 659        
Reserves/Capital
Called Up Share Capital3        
Profit Loss Account Reserve-5 262        
Shareholder Funds-5 259        
Other
Version Production Software     2 022 2 0232 024
Accrued Liabilities 270270810509    
Accrued Liabilities Not Expressed Within Creditors Subtotal    509509509509509
Accumulated Depreciation Impairment Property Plant Equipment8292 4724 5536 2456 245    
Additions Other Than Through Business Combinations Property Plant Equipment 2 4411 316      
Average Number Employees During Period232222222
Creditors64 51252 81553 73943 44746 7133 1067 548-2 53818 462
Finished Goods Goods For Resale21 88216 56513 4169 23010 000    
Fixed Assets34 15934 95734 19232 11132 50032 50032 50032 50032 500
Increase From Depreciation Charge For Year Property Plant Equipment 1 6432 0812 081     
Intangible Assets32 50032 50032 50032 50032 500    
Intangible Assets Gross Cost32 50032 50032 50032 50032 500    
Loans From Directors63 00049 81349 90142 47546 713    
Net Current Assets Liabilities-39 418-32 121-33 918-32 594-33 26320 30225 2078 6678 089
Nominal Value Allotted Share Capital33333    
Number Shares Allotted33333    
Other Creditors1 093270       
Par Value Share11111    
Property Plant Equipment Gross Cost2 4884 9296 2456 2456 245    
Taxation Social Security Payable 94 162     
Total Assets Less Current Liabilities    -25452 80257 70741 16740 589
Trade Creditors Trade Payables4192 6383 568      
Creditors Due Within One Year64 512        
Intangible Fixed Assets Additions32 500        
Intangible Fixed Assets Cost Or Valuation32 500        
Share Capital Allotted Called Up Paid3        
Tangible Fixed Assets Additions2 488        
Tangible Fixed Assets Cost Or Valuation2 488        
Tangible Fixed Assets Depreciation829        
Tangible Fixed Assets Depreciation Charged In Period829        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Mon, 5th Jun 2023
filed on: 16th, June 2023
Free Download (3 pages)

Company search

Advertisements