General information

Name:

Jiosoft Limited

Office Address:

7 St. John Street NG18 1QH Mansfield

Number: 04728884

Incorporation date: 2003-04-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.factbridge.co.uk

Description

Data updated on:

Started with Reg No. 04728884 twenty one years ago, Jiosoft Ltd is a Private Limited Company. The company's active registration address is 7 St. John Street, Mansfield. The company has been on the market under three names. The first official name, Nice Choice Property And Mortgage, was switched on 2010-10-04 to Factbridge. The current name is in use since 2017, is Jiosoft Ltd. The firm's Standard Industrial Classification Code is 46510 and their NACE code stands for Wholesale of computers, computer peripheral equipment and software. Jiosoft Limited released its latest accounts for the period that ended on March 31, 2023. The company's latest confirmation statement was filed on June 26, 2023.

Current directors enumerated by this particular company are: Michael K. formally appointed in 2003 and Judith K. formally appointed twenty one years ago. To support the directors in their duties, this specific company has been utilizing the skills of Michael K. as a secretary for the last twenty one years.

  • Previous company's names
  • Jiosoft Ltd 2017-01-31
  • Factbridge Limited 2010-10-04
  • Nice Choice Property And Mortgage Limited 2003-04-09

Financial data based on annual reports

Company staff

Michael K.

Role: Director

Appointed: 09 April 2003

Latest update: 14 April 2024

Michael K.

Role: Secretary

Appointed: 09 April 2003

Latest update: 14 April 2024

Judith K.

Role: Director

Appointed: 09 April 2003

Latest update: 14 April 2024

People with significant control

Executives who control the firm include: Judith K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Judith K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 October 2014
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 October 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 11th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2014

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2015

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2016

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2014 - 2015

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
21
Company Age

Closest Companies - by postcode