Company NameJ.S.Limited
DirectorsSverre Thorsen and Anja Thorsen-Staubo
Company StatusActive
Company Number00081273
CategoryPrivate Limited Company
Incorporation Date17 June 1904(119 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameSverre Thorsen
Date of BirthApril 1941 (Born 83 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 October 1990(86 years, 4 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Executive
Country of ResidenceNorway
Correspondence AddressSven Svenssens Vei 1 3014
Drammen
Norway
Secretary NameSverre Thorsen
NationalityNorwegian
StatusCurrent
Appointed06 December 1990(86 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSven Svenssens Vei 1 3014
Drammen
Norway
Director NameMrs Anja Thorsen-Staubo
Date of BirthJuly 1966 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed27 September 2021(117 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Executive
Country of ResidenceNorway
Correspondence AddressBragernes Torg 4 3rd Floor, PO Box 41-Bragernes
PO Box 41-Bragernes
3001 Drammen
Norway
Director NameMr Jorgen Ltz Thorsen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed13 October 1990(86 years, 4 months after company formation)
Appointment Duration30 years, 11 months (resigned 27 September 2021)
RoleCompany Executive
Country of ResidenceNorway
Correspondence AddressBergweg Zuip 134 2661 Cw
Bergschenhoek
Netherlands
Secretary NameMr Christopher Robin Stack McDonnell
NationalityBritish
StatusResigned
Appointed13 October 1990(86 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 December 1990)
RoleCompany Director
Correspondence AddressOrchard Croft
Markington
North Yorkshire
HG3 3PB

Contact

Websitejsjewel.com

Location

Registered Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200k at £1Star Wood (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£454,416
Cash£142,724
Current Liabilities£211,170

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

4 March 1987Delivered on: 6 March 1987
Persons entitled:
Dr Sigmund Kirt
Kirt Johan Wistnermited Retirement Benefit Schemethe Trustees for the Time Being of the E Wood Li
Christopher Robin Stock Mcdonnell

Classification: Legal charge
Secured details: For securing £300,000 and all other moneys due or to become due from the company to the chargees under the terms of the charge.
Particulars: First legal mortgage on 3.1 acres of freehold land fronting standard way and darlington road, northallerton, hambleton district in the county of north yorkshire together with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 June 1984Delivered on: 9 July 1984
Satisfied on: 12 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold st margarets wharf talbot works stanstead abbots hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 June 1984Delivered on: 18 June 1984
Satisfied on: 12 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill and bookdebts a specific equitable charge over all freehold and leasehold properties and/or the proceed of sale thereof.
Fully Satisfied

Filing History

19 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 October 2019Confirmation statement made on 13 October 2019 with updates (5 pages)
23 October 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 September 2018Satisfaction of charge 3 in full (4 pages)
25 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200,000
(5 pages)
4 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200,000
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200,000
(5 pages)
14 October 2014Director's details changed for Mr Jorgen Ltz Thorsen on 14 October 2013 (2 pages)
14 October 2014Secretary's details changed for Sverre Thorsen on 14 October 2013 (1 page)
14 October 2014Director's details changed for Mr Jorgen Ltz Thorsen on 14 October 2013 (2 pages)
14 October 2014Director's details changed for Sverre Thorsen on 14 October 2013 (2 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200,000
(5 pages)
14 October 2014Secretary's details changed for Sverre Thorsen on 14 October 2013 (1 page)
14 October 2014Director's details changed for Sverre Thorsen on 14 October 2013 (2 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200,000
(5 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200,000
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2009Director's details changed for Sverre Thorsen on 13 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Jorgen Ltz Thorsen on 13 October 2009 (2 pages)
30 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Sverre Thorsen on 13 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Jorgen Ltz Thorsen on 13 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2008Return made up to 13/10/08; full list of members (3 pages)
20 October 2008Return made up to 13/10/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 November 2007Return made up to 13/10/07; full list of members (2 pages)
1 November 2007Return made up to 13/10/07; full list of members (2 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 October 2006Registered office changed on 26/10/06 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page)
26 October 2006Return made up to 13/10/06; full list of members (2 pages)
26 October 2006Registered office changed on 26/10/06 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page)
26 October 2006Return made up to 13/10/06; full list of members (2 pages)
12 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
12 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 November 2005Return made up to 13/10/05; full list of members (2 pages)
21 November 2005Return made up to 13/10/05; full list of members (2 pages)
21 November 2005Registered office changed on 21/11/05 from: 140 coniscliffe road darlington co durham DL3 7RT (1 page)
21 November 2005Registered office changed on 21/11/05 from: 140 coniscliffe road darlington co durham DL3 7RT (1 page)
10 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 October 2004Return made up to 13/10/04; full list of members (7 pages)
29 October 2004Return made up to 13/10/04; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 October 2003Return made up to 13/10/03; full list of members (7 pages)
20 October 2003Return made up to 13/10/03; full list of members (7 pages)
26 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 June 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
26 June 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
22 November 2002Return made up to 13/10/02; full list of members (7 pages)
22 November 2002Return made up to 13/10/02; full list of members (7 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2001Return made up to 13/10/01; full list of members (6 pages)
31 October 2001Return made up to 13/10/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 November 2000Return made up to 13/10/00; full list of members (6 pages)
16 November 2000Return made up to 13/10/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 November 1998Return made up to 13/10/98; no change of members (4 pages)
24 November 1998Return made up to 13/10/98; no change of members (4 pages)
7 July 1998Full accounts made up to 31 December 1997 (12 pages)
7 July 1998Full accounts made up to 31 December 1997 (12 pages)
20 October 1997Return made up to 13/10/97; full list of members (6 pages)
20 October 1997Return made up to 13/10/97; full list of members (6 pages)
9 October 1997Registered office changed on 09/10/97 from: clive owen & co 1 blackwell lane darlington county durham DL3 8QF (1 page)
9 October 1997Registered office changed on 09/10/97 from: clive owen & co 1 blackwell lane darlington county durham DL3 8QF (1 page)
18 July 1997Full accounts made up to 31 December 1996 (11 pages)
18 July 1997Full accounts made up to 31 December 1996 (11 pages)
6 December 1996Return made up to 13/10/96; no change of members
  • 363(287) ‐ Registered office changed on 06/12/96
(4 pages)
6 December 1996Return made up to 13/10/96; no change of members
  • 363(287) ‐ Registered office changed on 06/12/96
(4 pages)
16 July 1996Full accounts made up to 31 December 1995 (11 pages)
16 July 1996Full accounts made up to 31 December 1995 (11 pages)
29 September 1995Full accounts made up to 31 December 1994 (12 pages)
29 September 1995Full accounts made up to 31 December 1994 (12 pages)
27 September 1995Registered office changed on 27/09/95 from: northgate house st augustines way darlington county durham. DL1 1UZ (1 page)
27 September 1995Registered office changed on 27/09/95 from: northgate house st augustines way darlington county durham. DL1 1UZ (1 page)
1 December 1992Return made up to 13/10/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1992Return made up to 13/10/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1989Return made up to 13/10/89; full list of members (4 pages)
14 December 1989Return made up to 13/10/89; full list of members (4 pages)
13 July 1987Company name changed E.wood,LIMITED\certificate issued on 14/07/87 (2 pages)
13 July 1987Company name changed E.wood,LIMITED\certificate issued on 14/07/87 (2 pages)
4 November 1986Return made up to 20/10/86; full list of members (4 pages)
4 November 1986Return made up to 20/10/86; full list of members (4 pages)
18 June 1984Memorandum and Articles of Association (45 pages)
18 June 1984Memorandum and Articles of Association (45 pages)
17 June 1904Incorporation (16 pages)
17 June 1904Incorporation (16 pages)