Jms Janitorial Supplies Limited

General information

Name:

Jms Janitorial Supplies Ltd

Office Address:

First Floor Ridgeland House 15 Carfax RH12 1DY Horsham

Number: 03269250

Incorporation date: 1996-10-25

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Horsham registered with number: 03269250. The firm was registered in 1996. The headquarters of the firm is situated at First Floor Ridgeland House 15 Carfax. The postal code for this place is RH12 1DY. Created as Eclipse Cleaning Systems (UK), this business used the business name until 1998-01-07, then it got changed to Jms Janitorial Supplies Limited. The enterprise's Standard Industrial Classification Code is 81210 and their NACE code stands for General cleaning of buildings. The company's latest financial reports were submitted for the period up to 2022/04/30 and the latest confirmation statement was released on 2022/12/09.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 67 transactions from worth at least 500 pounds each, amounting to £35,093 in total. The company also worked with the Devon County Council (1 transaction worth £911 in total). Jms Janitorial Supplies was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials, Cleaning N Domestic Supps and Recreation And Sport was also the service provided to the Devon County Council Council covering the following areas: Equipment.

As stated, the following business was established in October 1996 and has so far been supervised by three directors, and out this collection of individuals two (Stephen J. and Mark J.) are still functioning.

  • Previous company's names
  • Jms Janitorial Supplies Limited 1998-01-07
  • Eclipse Cleaning Systems (UK) Limited 1996-10-25

Financial data based on annual reports

Company staff

Stephen J.

Role: Director

Appointed: 24 November 2003

Latest update: 31 March 2024

Stephen J.

Role: Secretary

Appointed: 25 October 1996

Latest update: 31 March 2024

Mark J.

Role: Director

Appointed: 25 October 1996

Latest update: 31 March 2024

People with significant control

Executives who control the firm include: Mark J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karen J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 17 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 17 August 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 October 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 9 £ 11 635.38
2015-03-20 PAY00748287 £ 5 165.00 Equip't Furniture N Materials
2015-04-29 PAY00759059 £ 3 375.72 Equip't Furniture N Materials
2014 Brighton & Hove City 13 £ 5 650.01
2014-05-23 PAY00665893 £ 837.77 Cleaning N Domestic Supps
2014-05-14 PAY00663208 £ 830.20 Cleaning N Domestic Supps
2014 Devon County Council 1 £ 910.83
2014-01-10 SCPEAST31389588 £ 910.83 Equipment
2013 Brighton & Hove City 15 £ 5 063.13
2013-05-03 PAY00565512 £ 1 095.64 Cleaning N Domestic Supps
2013-10-04 PAY00604693 £ 491.62 Cleaning N Domestic Supps
2012 Brighton & Hove City 7 £ 2 749.35
2012-05-25 PAY00478010 £ 948.25 Cleaning N Domestic Supps
2012-11-09 PAY00520384 £ 823.65 Cleaning N Domestic Supps
2011 Brighton & Hove City 17 £ 6 943.99
2011-02-18 PAY00361960 £ 942.70 Cleaning N Domestic Supps
2011-04-20 PAY00377515 £ 756.88 Recreation And Sport
2010 Brighton & Hove City 6 £ 3 050.82
2010-09-08 03997796 £ 791.64 Premises Related
2010-06-25 03780440 £ 646.53 Premises Related

Search other companies

Services (by SIC Code)

  • 81210 : General cleaning of buildings
27
Company Age

Closest Companies - by postcode