ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JJS 1960 Limited

JJS 1960 Limited is a liquidation company incorporated on 14 November 1960 with the registered office located in Sandwich, Kent. JJS 1960 Limited was registered 64 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
00674917
Private limited company
Age
64 years
Incorporated 14 November 1960
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 24 days
Dated 31 July 2024 (1 year 1 month ago)
Next confirmation dated 31 July 2025
Was due on 14 August 2025 (24 days ago)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 38 days
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Full
Next accounts for period 31 October 2024
Was due on 31 July 2025 (1 month ago)
Contact
Address
C/O Augusta Kent Limited Innovation House
Discovery Park
Sandwich
Kent
CT13 9FF
Address changed on 2 Sep 2025 (5 days ago)
Previous address was Augusta Kent Limited the Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE
Telephone
01797228500
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Director • PSC • Manager • British • Lives in UK • Born in Sep 1960
Director • Haulage Contractor • British • Lives in England • Born in Jul 1943
Jonathan Edgar Jempson
PSC • British • Lives in UK • Born in Jul 1943
Jempson Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jempson Holdings Limited
Mr Mark Thomas Chamberlain and are mutual people.
Active
Rother Meads Tennis And Games Club Limited(The)
Jonathan Edgar Jempson is a mutual person.
Active
Coachers Ltd
Jonathan Edgar Jempson is a mutual person.
Active
Number 1-5 Robertsbridge (Management) Company Limited
Mr Mark Thomas Chamberlain is a mutual person.
Active
HRRD Ltd
Jonathan Edgar Jempson is a mutual person.
Active
Jempsons Commercials Limited
Mr Mark Thomas Chamberlain and Jonathan Edgar Jempson are mutual people.
Liquidation
Ankerlok Management LLP
Mr Mark Thomas Chamberlain and Jonathan Edgar Jempson are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£943K
Decreased by £16K (-2%)
Turnover
£14.01M
Increased by £1K (0%)
Employees
114
Same as previous period
Total Assets
£5.63M
Decreased by £46K (-1%)
Total Liabilities
-£2.57M
Decreased by £89K (-3%)
Net Assets
£3.06M
Increased by £43K (+1%)
Debt Ratio (%)
46%
Decreased by 1.2% (-3%)
Latest Activity
Registered Address Changed
5 Days Ago on 2 Sep 2025
Registered Address Changed
10 Months Ago on 24 Oct 2024
Declaration of Solvency
10 Months Ago on 24 Oct 2024
Voluntary Liquidator Appointed
10 Months Ago on 24 Oct 2024
Charge Satisfied
10 Months Ago on 14 Oct 2024
Charge Satisfied
10 Months Ago on 14 Oct 2024
Confirmation Submitted
1 Year Ago on 12 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 4 May 2024
Ginni Kit Ching Hunt Resigned
2 Years 1 Month Ago on 31 Jul 2023
Confirmation Submitted
2 Years 1 Month Ago on 31 Jul 2023
Get Credit Report
Discover JJS 1960 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Augusta Kent Limited the Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE to C/O Augusta Kent Limited Innovation House Discovery Park Sandwich Kent CT13 9FF on 2 September 2025
Submitted on 2 Sep 2025
Certificate of change of name
Submitted on 16 Apr 2025
Change of name notice
Submitted on 16 Apr 2025
Declaration of solvency
Submitted on 24 Oct 2024
Registered office address changed from Slade Yard Rye East Sussex TN31 7DG to The Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 24 October 2024
Submitted on 24 Oct 2024
Resolutions
Submitted on 24 Oct 2024
Appointment of a voluntary liquidator
Submitted on 24 Oct 2024
Satisfaction of charge 006749170010 in full
Submitted on 14 Oct 2024
Satisfaction of charge 7 in full
Submitted on 14 Oct 2024
Confirmation statement made on 31 July 2024 with updates
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year