Instructorbox Limited SUDBURY


Founded in 2016, Instructorbox, classified under reg no. 10285678 is an active company. Currently registered at 22 Friars Street CO10 2AA, Sudbury the company has been in the business for eight years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 2nd August 2019 Instructorbox Limited is no longer carrying the name Jymjams.

The firm has 3 directors, namely Steve F., Amanda S. and James M.. Of them, James M. has been with the company the longest, being appointed on 19 July 2016 and Steve F. and Amanda S. have been with the company for the least time - from 20 July 2016. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Instructorbox Limited Address / Contact

Office Address 22 Friars Street
Town Sudbury
Post code CO10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10285678
Date of Incorporation Tue, 19th Jul 2016
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Steve F.

Position: Director

Appointed: 20 July 2016

Amanda S.

Position: Director

Appointed: 20 July 2016

James M.

Position: Director

Appointed: 19 July 2016

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is James M. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is James M. This PSC owns 50,01-75% shares.

James M.

Notified on 19 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

James M.

Notified on 19 July 2016
Ceased on 19 July 2016
Nature of control: 50,01-75% shares
right to appoint and remove directors

Company previous names

Jymjams August 2, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand59716410099100100
Current Assets5975 681100   
Debtors 5 517    
Net Assets Liabilities-55 158-86 094-132 745-180 663  
Other Debtors 5 517    
Property Plant Equipment826660528423338270
Other
Accumulated Depreciation Impairment Property Plant Equipment206372504609694762
Additions Other Than Through Business Combinations Property Plant Equipment1 032     
Average Number Employees During Period222223
Creditors56 58192 435133 373181 185225 010264 291
Depreciation Rate Used For Property Plant Equipment20202020  
Increase From Depreciation Charge For Year Property Plant Equipment2061661321058568
Net Current Assets Liabilities-55 984-86 754-133 273-181 086-224 910-264 191
Other Creditors56 58192 435133 373181 185225 010264 291
Property Plant Equipment Gross Cost1 0321 0321 0321 0321 032 
Total Assets Less Current Liabilities-55 158-86 094-132 745-180 663-224 572-263 921

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 15th August 2023
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements