Signaturesense Ltd BRISTOL


Signaturesense started in year 2004 as Private Limited Company with registration number 05085081. The Signaturesense company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bristol at Wesley Offices 74 Silver Street. Postal code: BS48 2DS. Since August 15, 2012 Signaturesense Ltd is no longer carrying the name Jrisystems.

The company has one director. Jon R., appointed on 30 March 2004. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex secretary - Helen F.. There were no ex directors.

Signaturesense Ltd Address / Contact

Office Address Wesley Offices 74 Silver Street
Office Address2 Nailsea
Town Bristol
Post code BS48 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05085081
Date of Incorporation Fri, 26th Mar 2004
Industry Business and domestic software development
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Jon R.

Position: Director

Appointed: 30 March 2004

Helen F.

Position: Secretary

Appointed: 30 March 2004

Resigned: 25 March 2009

Iso Chartered Secretaries Limited

Position: Corporate Secretary

Appointed: 26 March 2004

Resigned: 30 March 2004

Professional Formations Limited

Position: Nominee Director

Appointed: 26 March 2004

Resigned: 30 March 2004

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Jon R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jon R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jrisystems August 15, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4111 858  26 177611       
Balance Sheet
Cash Bank On Hand     12 3982 09420 37339 413    
Current Assets3361 8373 46611 11937 14913 27048 93571 764146 623206 321187 885127 791116 426
Debtors  122 23 05687246 84151 391107 210    
Net Assets Liabilities     61125 13053 184107 339157 979140 96890 97184 025
Other Debtors       40 35026 399    
Property Plant Equipment      411983389    
Cash Bank In Hand3361 8373 34411 11914 09312 398       
Net Assets Liabilities Including Pension Asset Liability4111 8581 8807 04526 177611       
Tangible Fixed Assets468512140          
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve4101 8571 8797 04426 176610       
Shareholder Funds4111 858  26 177611       
Other
Version Production Software          2 021 2 023
Accumulated Depreciation Impairment Property Plant Equipment     1 1171 3221 9162 510    
Additions Other Than Through Business Combinations Property Plant Equipment      6161 166     
Average Number Employees During Period        11111
Creditors     12 65924 21619 56339 67348 34246 91737 15532 968
Fixed Assets468512      389  335567
Increase From Depreciation Charge For Year Property Plant Equipment      205594594    
Loans From Directors     5 9935 494      
Net Current Assets Liabilities-571 3461 7407 04526 17761124 71952 201106 950157 979140 96890 63683 458
Nominal Value Allotted Share Capital     1111    
Number Shares Allotted  1111111    
Par Value Share  1111111    
Property Plant Equipment Gross Cost     1 1171 7332 8992 899    
Taxation Social Security Payable     6 51618 72219 56339 673    
Total Assets Less Current Liabilities4111 858      107 339157 979140 96890 97184 025
Trade Creditors Trade Payables     150       
Trade Debtors Trade Receivables     87246 84111 04180 811    
Creditors Due Within One Year Total Current Liabilities393491           
Tangible Fixed Assets Additions 416           
Tangible Fixed Assets Cost Or Valuation7011 1171 1171 1171 1171 117       
Tangible Fixed Assets Depreciation2336059771 1171 1171 117       
Tangible Fixed Assets Depreciation Charge For Period 372           
Capital Employed 1 8581 8807 04526 177        
Creditors Due Within One Year 4911 7264 07410 97212 659       
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Depreciation Charged In Period  372140         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
Free Download (5 pages)

Company search

Advertisements