logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Speed, John Anthony Bradley
    Born in May 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-07-10 ~ now
    OF - Director → CIF 0
    Speed, John Anthony Bradley
    Chartered Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-07-10 ~ now
    OF - Secretary → CIF 0
    Mr John Anthony Bradley Speed
    Born in May 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Mrs Hazel Jane Speed
    Born in August 1972
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Sanders, Justin Lawrence
    Teacher born in August 1968
    Individual
    Officer
    icon of calendar 1997-10-22 ~ 2000-07-10
    OF - Director → CIF 0
    Sanders, Justin Lawrence
    Teacher
    Individual
    Officer
    icon of calendar 1997-10-22 ~ 2000-07-10
    OF - Secretary → CIF 0
    Mr Justin Lawrence Sanders
    Born in August 1968
    Individual
    Person with significant control
    icon of calendar 2017-10-01 ~ 2022-09-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Speed, Hazel Jane
    Marketing born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-17 ~ 2005-12-05
    OF - Director → CIF 0
    Mrs Hazel Speed
    Born in August 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Sanders, Jaqueline Rachel
    Accountant born in September 1966
    Individual
    Officer
    icon of calendar 1997-10-22 ~ 2013-09-13
    OF - Director → CIF 0
    Mrs Jacqueline Rachel Sanders
    Born in September 1966
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    BFL LIMITED - 2010-01-16
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    1997-10-22 ~ 1997-10-22
    PE - Nominee Secretary → CIF 0
  • 5
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1997-10-22 ~ 1997-10-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

JS2 LIMITED

Previous name
SANDERS CONSULTING LIMITED - 2000-05-19
Standard Industrial Classification
69201 - Accounting And Auditing Activities
69202 - Bookkeeping Activities
Brief company account
Property, Plant & Equipment
20,673 GBP2024-09-30
34,260 GBP2023-09-30
Fixed Assets
20,673 GBP2024-09-30
34,260 GBP2023-09-30
Total Inventories
10,000 GBP2024-09-30
10,000 GBP2023-09-30
Debtors
Amounts falling due within one year
280,506 GBP2024-09-30
135,531 GBP2023-09-30
Cash at bank and in hand
568,837 GBP2024-09-30
504,160 GBP2023-09-30
Current Assets
859,343 GBP2024-09-30
649,691 GBP2023-09-30
Creditors
Amounts falling due within one year
-494,290 GBP2024-09-30
-364,373 GBP2023-09-30
Net Current Assets/Liabilities
365,053 GBP2024-09-30
285,318 GBP2023-09-30
Total Assets Less Current Liabilities
385,726 GBP2024-09-30
319,578 GBP2023-09-30
Net Assets/Liabilities
385,726 GBP2024-09-30
319,578 GBP2023-09-30
Equity
Called up share capital
950 GBP2024-09-30
950 GBP2023-09-30
Capital redemption reserve
50 GBP2024-09-30
50 GBP2023-09-30
Retained earnings (accumulated losses)
384,726 GBP2024-09-30
318,578 GBP2023-09-30
Equity
385,726 GBP2024-09-30
319,578 GBP2023-09-30
Average Number of Employees
342023-10-01 ~ 2024-09-30
322022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
40,809 GBP2024-09-30
40,809 GBP2023-09-30
Computers
73,301 GBP2024-09-30
65,797 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
114,110 GBP2024-09-30
106,606 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
24,825 GBP2024-09-30
16,550 GBP2023-09-30
Computers
68,612 GBP2024-09-30
55,996 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
93,437 GBP2024-09-30
72,546 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
8,275 GBP2023-10-01 ~ 2024-09-30
Computers
12,616 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
20,891 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Furniture and fittings
15,984 GBP2024-09-30
23,989 GBP2023-09-30
Computers
4,689 GBP2024-09-30
10,271 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Class 2 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Class 3 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Number of shares allotted
Class 1 ordinary share
50 shares2023-10-01 ~ 2024-09-30
Class 2 ordinary share
100 shares2023-10-01 ~ 2024-09-30
Class 3 ordinary share
800 shares2023-10-01 ~ 2024-09-30

Related profiles found in government register
  • JS2 LIMITED
    Info
    SANDERS CONSULTING LIMITED - 2000-05-19
    Registered number 03453991
    icon of address1 Beacon Hill Cottages, Thorpeness, Leiston IP16 4PE
    PRIVATE LIMITED COMPANY incorporated on 1997-10-22 (28 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-22
    CIF 0
  • JS2 LIMITED
    S
    Registered number missing
    icon of addressOne Crown Square, Church Street East, Woking, Surrey, GU21 6HR
    CIF 1
  • JS2 LIMITED
    S
    Registered number 3453991
    icon of addressCrown House, One Crown Square, Church Street East, Woking, Surrey, United Kingdom, GU21 6HR
    ENGLAND
    CIF 2
  • JS2 LIMITED
    S
    Registered number 06233503
    icon of addressOne Crown Square, Church Street East, Woking, Surrey, United Kingdom, GU21 6HR
    ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    icon of address50 Scrutton Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2008-09-27
    CIF 1 - Secretary → ME
  • 2
    icon of addressStudio 32, Fbc Clerkenwell, 40 Bowling Green Lane, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-07 ~ 2012-01-31
    CIF 2 - Secretary → ME
  • 3
    icon of addressThe Clove Building, 4th Floor, 4, Maguire Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-05-01 ~ 2020-05-20
    CIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.