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 1
  • Hyman, Jeremy
    Director born in August 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    OF - Director → CIF 0
    Mr Jeremy Hyman
    Born in August 1971
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Wilks, Sarah Elizabeth Mary
    Director born in December 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-01-08 ~ 2019-04-08
    OF - Director → CIF 0
    Ms Sarah Elizabeth Mary Wilks
    Born in December 1975
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Clapson, Martin William Herbert
    Accountant born in July 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-06-09 ~ 2019-01-23
    OF - Director → CIF 0
  • 3
    Olley, Charles William
    Accountant born in July 1958
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-06-09 ~ 2019-01-23
    OF - Director → CIF 0
  • 4
    Mr Jeremy Hyman
    Born in August 1971
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    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
  • 5
    Stephens, Graham Robertson
    Company Formation Agent born in January 1950
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-01-08 ~ 2014-01-08
    OF - Director → CIF 0
  • 6
    PRICE BAILEY CAPITAL LIMITED - 2012-02-29
    PRICE BAILEY CONSULTING LIMITED - 2011-01-20
    icon of addressCauseway House, 1 Dane Street, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2017-06-09 ~ 2019-02-22
    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
parent relation
Company in focus

JSM TECHNOLOGY LIMITED

Previous name
NEWRANGE LIMITED - 2014-04-11
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
62019-01-01 ~ 2019-12-31
302018-01-01 ~ 2018-12-31
Property, Plant & Equipment
8,516 GBP2018-12-31
Fixed Assets
8,516 GBP2018-12-31
Debtors
Current
2,862 GBP2019-12-31
109,113 GBP2018-12-31
Cash at bank and in hand
5 GBP2018-12-31
Current Assets
2,862 GBP2019-12-31
109,118 GBP2018-12-31
Creditors
Current, Amounts falling due within one year
-187,970 GBP2018-12-31
Net Current Assets/Liabilities
-72,605 GBP2019-12-31
-78,852 GBP2018-12-31
Total Assets Less Current Liabilities
-72,605 GBP2019-12-31
-70,336 GBP2018-12-31
Net Assets/Liabilities
-72,605 GBP2019-12-31
-70,336 GBP2018-12-31
Equity
Called up share capital
375,200 GBP2019-12-31
375,200 GBP2018-12-31
Retained earnings (accumulated losses)
-447,805 GBP2019-12-31
-445,536 GBP2018-12-31
Equity
-72,605 GBP2019-12-31
-70,336 GBP2018-12-31
Intangible Assets - Gross Cost
Goodwill
20,000 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
20,000 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
34,330 GBP2018-12-31
Office equipment
31,119 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
65,449 GBP2018-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-34,330 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Other Disposals
-65,449 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
28,135 GBP2018-12-31
Office equipment
28,798 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
56,933 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
1,431 GBP2019-01-01 ~ 2019-12-31
Office equipment, Owned/Freehold
1,295 GBP2019-01-01 ~ 2019-12-31
Owned/Freehold
2,726 GBP2019-01-01 ~ 2019-12-31
Under hire purchased contracts or finance leases
-59,659 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Furniture and fittings
6,195 GBP2018-12-31
Office equipment
2,321 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
67,487 GBP2018-12-31
Other Debtors
Current
2,862 GBP2019-12-31
7,718 GBP2018-12-31
Prepayments/Accrued Income
Current
33,908 GBP2018-12-31
Bank Overdrafts
Current
49,657 GBP2019-12-31
23,089 GBP2018-12-31
Bank Borrowings
Current
21,541 GBP2018-12-31
Trade Creditors/Trade Payables
Current
1,376 GBP2019-12-31
36,176 GBP2018-12-31
Taxation/Social Security Payable
Current
16,927 GBP2019-12-31
40,237 GBP2018-12-31
Other Creditors
Current
7,507 GBP2019-12-31
10,639 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
56,288 GBP2018-12-31
Creditors
Current
75,467 GBP2019-12-31
187,970 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2019-12-31
200 shares2018-12-31
Par Value of Share
Class 1 ordinary share
1.002019-01-01 ~ 2019-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
375,000 shares2019-12-31
375,000 shares2018-12-31
Par Value of Share
Class 2 ordinary share
1.002019-01-01 ~ 2019-12-31

Related profiles found in government register
  • JSM TECHNOLOGY LIMITED
    Info
    NEWRANGE LIMITED - 2014-04-11
    Registered number 08836914
    icon of addressC/o James Cowper Kreston 8th Floor South, Reading Bridge House George Street, Reading, Berkshire RG1 8LS
    PRIVATE LIMITED COMPANY incorporated on 2014-01-08 and dissolved on 2022-04-26 (8 years 3 months). The company status is Dissolved.
    CIF 0
  • JSM TECHNOLOGY LIMITED
    S
    Registered number 08836914
    icon of address10, Lonsdale Gardens, Tunbridge Wells, Kent, England, TN1 1NU
    ENGLAND
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressThe Old Winery, Lamberhurst Vineyard, Lamberhurst, Kent, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,179 GBP2017-03-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    CIF 1 - LLP Designated Member → 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.