Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
JMBS (South) Limited
JMBS (South) Limited is an active company incorporated on 16 April 2009 with the registered office located in Faversham, Kent. JMBS (South) Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06878908
Private limited company
Age
16 years
Incorporated
16 April 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
16 April 2025
(5 months ago)
Next confirmation dated
16 April 2026
Due by
30 April 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about JMBS (South) Limited
Contact
Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
England
Address changed on
3 Aug 2023
(2 years 1 month ago)
Previous address was
2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
Companies in ME13 8GD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mr Julian Mark Sampson
Director • PSC • British • Lives in England • Born in May 1959
Beryl Sampson
Director • British • Lives in England • Born in Apr 1959
Katie Elizabeth Page
Director • British • Lives in England • Born in Dec 1989
Mr Christopher Mark Sampson
Director • British • Lives in England • Born in Feb 1988
Mrs Beryl Margaret Sampson Deceased 27.07.2025
PSC • British • Lives in England • Born in Apr 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Marshmallow Repair Limited
Mr Christopher Mark Sampson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£159.92K
Decreased by £100.02K (-38%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£1.19M
Decreased by £74.28K (-6%)
Total Liabilities
-£20.28K
Decreased by £106.31K (-84%)
Net Assets
£1.17M
Increased by £32.03K (+3%)
Debt Ratio (%)
2%
Decreased by 8.33% (-83%)
See 10 Year Full Financials
Latest Activity
Mrs Beryl Sampson (PSC) Details Changed
1 Month Ago on 27 Jul 2025
Beryl Sampson Resigned
1 Month Ago on 27 Jul 2025
Confirmation Submitted
5 Months Ago on 16 Apr 2025
Mrs Katie Elizabeth Page Details Changed
5 Months Ago on 16 Apr 2025
Full Accounts Submitted
9 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 24 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 8 Jan 2024
Mrs Kate Elizabeth Page Details Changed
2 Years 1 Month Ago on 10 Aug 2023
Mr Julian Mark Sampson Details Changed
2 Years 1 Month Ago on 26 Jul 2023
Mrs Beryl Sampson (PSC) Details Changed
2 Years 1 Month Ago on 26 Jul 2023
Get Alerts
Get Credit Report
Discover JMBS (South) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Beryl Sampson as a director on 27 July 2025
Submitted on 11 Aug 2025
Change of details for Mrs Beryl Sampson as a person with significant control on 27 July 2025
Submitted on 11 Aug 2025
Director's details changed for Mrs Katie Elizabeth Page on 16 April 2025
Submitted on 16 Apr 2025
Confirmation statement made on 16 April 2025 with no updates
Submitted on 16 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 26 Nov 2024
Confirmation statement made on 16 April 2024 with updates
Submitted on 24 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 8 Jan 2024
Memorandum and Articles of Association
Submitted on 4 Dec 2023
Resolutions
Submitted on 4 Dec 2023
Change of share class name or designation
Submitted on 30 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs