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 3
  • 1
    Hammond, Benjamin John
    Company Director born in December 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    OF - Director → CIF 0
  • 2
    Papworth, Michael Charles
    Director born in December 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressFirst Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    341 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 11
  • 1
    Wells, Catherine Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-14 ~ 2024-10-22
    OF - Secretary → CIF 0
  • 2
    Skinner, Jeffrey Stephen
    Director born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-25 ~ 2005-02-15
    OF - Director → CIF 0
  • 3
    Hollingsworth, Tomas Jake
    Born in December 1984
    Individual
    Officer
    icon of calendar 2012-02-01 ~ 2017-09-02
    OF - Director → CIF 0
  • 4
    Mr Benjamin John Hammond
    Born in December 1977
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-10-22 ~ 2024-10-22
    PE - Has significant influence or controlCIF 0
  • 5
    Mr Michael Charles Papworth
    Born in December 1964
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2024-10-22 ~ 2024-10-22
    PE - Has significant influence or controlCIF 0
  • 6
    Thomas, Samuel
    Director born in May 1989
    Individual
    Officer
    icon of calendar 2021-02-24 ~ 2024-10-22
    OF - Director → CIF 0
  • 7
    Wells, Paul Martin
    Director born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-25 ~ 2024-10-22
    OF - Director → CIF 0
    Wells, Paul Martin
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-25 ~ 2005-02-14
    OF - Secretary → CIF 0
    Mr Paul Martin Wells
    Born in November 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-20
    PE - Has significant influence or controlCIF 0
  • 8
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 104 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2000-04-25 ~ 2000-04-25
    PE - Nominee Secretary → CIF 0
  • 9
    PCCS PROPERTIES UK LIMITED - now
    icon of address81, Main Road, Maesycwmmer, Hengoed, Wales
    Active Corporate (2 parents)
    Person with significant control
    2024-09-20 ~ 2024-09-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    PCCS PROPERTIES LTD - 2024-09-25
    icon of address81, Main Road, Maesycwmmer, Hengoed, Wales
    Active Corporate (3 parents)
    Person with significant control
    2024-09-25 ~ 2024-10-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2000-04-25 ~ 2000-04-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

JPS TECHNICAL SERVICES LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
165,355 GBP2023-12-31
200,004 GBP2022-12-31
Fixed Assets - Investments
110,549 GBP2023-12-31
63,821 GBP2022-12-31
Fixed Assets
275,904 GBP2023-12-31
263,825 GBP2022-12-31
Debtors
48,385 GBP2023-12-31
40,019 GBP2022-12-31
Cash at bank and in hand
143,738 GBP2023-12-31
114,552 GBP2022-12-31
Current Assets
192,123 GBP2023-12-31
154,571 GBP2022-12-31
Net Current Assets/Liabilities
-14,697 GBP2023-12-31
68,462 GBP2022-12-31
Total Assets Less Current Liabilities
261,207 GBP2023-12-31
332,287 GBP2022-12-31
Net Assets/Liabilities
252,607 GBP2023-12-31
317,787 GBP2022-12-31
Equity
Called up share capital
102 GBP2023-12-31
102 GBP2022-12-31
Revaluation reserve
6,462 GBP2023-12-31
76,462 GBP2022-12-31
Capital redemption reserve
44 GBP2023-12-31
44 GBP2022-12-31
Retained earnings (accumulated losses)
245,999 GBP2023-12-31
241,179 GBP2022-12-31
Equity
252,607 GBP2023-12-31
317,787 GBP2022-12-31
Average Number of Employees
42023-01-01 ~ 2023-12-31
42022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
130,000 GBP2023-12-31
200,000 GBP2022-12-31
Plant and equipment
9,771 GBP2023-12-31
9,771 GBP2022-12-31
Furniture and fittings
3,913 GBP2023-12-31
3,913 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
9,769 GBP2022-12-31
Furniture and fittings
3,912 GBP2022-12-31
Property, Plant & Equipment
Land and buildings
130,000 GBP2023-12-31
200,000 GBP2022-12-31
Plant and equipment
2 GBP2023-12-31
2 GBP2022-12-31
Furniture and fittings
1 GBP2023-12-31
1 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
31,306 GBP2023-12-31
31,306 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
210,341 GBP2023-12-31
244,990 GBP2022-12-31
Motor vehicles
35,351 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
31,305 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
44,986 GBP2022-12-31
Property, Plant & Equipment
Motor vehicles
35,351 GBP2023-12-31
Computers
1 GBP2023-12-31
1 GBP2022-12-31
Other Investments Other Than Loans
Cost valuation
110,549 GBP2023-12-31
63,821 GBP2022-12-31
Additions to investments
38,500 GBP2023-12-31
Other Investments Other Than Loans
110,549 GBP2023-12-31
63,821 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
48,369 GBP2023-12-31
40,003 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
48,385 GBP2023-12-31
40,019 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
6,000 GBP2023-12-31
6,000 GBP2022-12-31
Other Remaining Borrowings
Current
30,970 GBP2023-12-31
Trade Creditors/Trade Payables
Current
6,286 GBP2023-12-31
4,226 GBP2022-12-31
Corporation Tax Payable
Current
17,330 GBP2023-12-31
27,930 GBP2022-12-31
Other Taxation & Social Security Payable
Current
7,490 GBP2023-12-31
13,994 GBP2022-12-31
Accrued Liabilities
Current
15,439 GBP2023-12-31
6,810 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
6,000 GBP2023-12-31
6,000 GBP2022-12-31

  • JPS TECHNICAL SERVICES LIMITED
    Info
    Registered number 03979321
    icon of addressFirst Floor, 1 Des Roches Square, Witney OX28 4BE
    Private Limited Company incorporated on 2000-04-25 (25 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.