General information

Name:

J S 5 Ltd

Office Address:

46 Hullbridge Road South Woodham Ferrers CM3 5NG Chelmsford

Number: 03580951

Incorporation date: 1998-06-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

J S 5 Limited,registered as Private Limited Company, that is registered in 46 Hullbridge Road, South Woodham Ferrers, Chelmsford. The office's zip code is CM3 5NG. This company has been prospering twenty six years in the business. The company's Companies House Reg No. is 03580951. This enterprise's classified under the NACE and SIC code 70229 - Management consultancy activities other than financial management. J S 5 Ltd reported its latest accounts for the financial year up to Friday 31st March 2023. The company's most recent confirmation statement was submitted on Saturday 8th July 2023.

Due to this specific firm's constant development, it became necessary to appoint extra company leaders, to name just a few: Victoria S., Charlotte T., Christine S. who have been cooperating since 2017-04-01 to exercise independent judgement of this business. In order to help the directors in their tasks, the abovementioned business has been utilizing the skills of Christine S. as a secretary since 1998.

Financial data based on annual reports

Company staff

Victoria S.

Role: Director

Appointed: 01 April 2017

Latest update: 5 March 2024

Charlotte T.

Role: Director

Appointed: 01 April 2017

Latest update: 5 March 2024

Christine S.

Role: Director

Appointed: 15 June 1998

Latest update: 5 March 2024

Christine S.

Role: Secretary

Appointed: 15 June 1998

Latest update: 5 March 2024

John S.

Role: Director

Appointed: 15 June 1998

Latest update: 5 March 2024

People with significant control

Executives who have control over this firm are as follows: Victoria S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Charlotte T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Victoria S.
Notified on 15 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard S.
Notified on 15 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charlotte T.
Notified on 15 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 November 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 December 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 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 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 28 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2017/03/31 (AA)
filed on: 29th, August 2017
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2016

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Similar companies nearby

Closest companies