Profile

Company number
05171777
Status
Active
Incorporation
2004-07-06
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62090
Hubs
UK AI & Enterprise SaaS

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Under the combined severe but plausible scenario, prior to mitigating actions within the control of management, the forecasts indicate that there is limited headroom on liquidity in certain months, however there is sufficient headroom on all financial covenants in the going concern assessment period. The Directors of JFS are confident that they have a number of controllable mitigating actions that could be implemented should the combined severe but plausible scenario materialise to address the limited headroom on liquidity, predominantly from reducing discretionary spend on non-critical projects. Accordingly, the Group consolidated financial statements have been prepared on a going concern basis.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

1 active · 29 resigned

Name Role Appointed Born Nationality
SIMS, Neil Ronald Director 2024-09-06 Oct 1965 British
Show 29 resigned officers
Name Role Appointed Resigned
HOGGAN, Michael John Secretary 2016-04-26 2017-07-03
MARSH, James Henry John Secretary 2017-07-03 2022-09-01
SPEIRS, Peter Alexander Secretary 2022-09-01 2022-12-31
VICK, Jonathan Procter Secretary 2004-07-06 2016-04-26
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2004-07-06 2004-07-06
BAUER, Jean-Francois Jacques Claude Director 2023-04-12 2025-05-19
BUCHANAN, Richard Angus Fownes Director 2004-07-06 2004-12-06
BURMEISTER, Richard Douglas Director 2017-04-19 2018-12-31
CARRUTHERS, Louise Director 2004-10-04 2007-11-02
CORBETTA, Giovanni Director 2020-07-08 2024-09-02
DENNETT, Theresa Margaret Director 2019-03-13 2019-08-16
FORSHAW, Simon Nicholas Director 2007-04-27 2010-02-26
GRAHAM, Fergus Hugh Stirling Director 2020-01-02 2020-03-19
HARRIS, Simon Allan Director 2004-09-03 2012-02-13
HENRY, Nicholas Paul Director 2004-12-06 2019-10-01
HOWARTH, Michael John Director 2014-04-22 2015-07-15
JEFFCOAT, Stewart Murray Director 2008-04-07 2012-02-24
JENNINGS, Barry John Director 2019-04-29 2020-07-03
KILPATRICK, Stuart Charles Director 2010-12-01 2021-04-29
MCCARROLL, John Paul Director 2010-05-28 2015-07-15
O'LIONAIRD, Eoghan Pol Director 2019-10-01 2022-10-31
SCULLION, Paul Adam Director 2017-05-18 2019-04-11
SERJENT, Ian Malcolm Director 2004-07-06 2006-05-04
SHARPLES, Benjamin John Director 2004-09-03 2015-07-15
SHIELDS, Michael John Director 2004-07-06 2010-11-30
SISLEY, Martin Myhill Director 2017-04-19 2017-04-19
SPEIRS, Peter Alexander Director 2022-10-31 2022-12-31
STOPFORD, Robert Woodman Director 2022-12-20 2023-04-12
SUTTON, Gareth Director 2020-01-02 2021-08-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
James Fisher Holdings Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-12-31 Active
James Fisher And Sons Public Limited Company Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-12-31

Filing timeline

Last 20 of 152 total filings

Date Type Category Description
2026-03-31 CS01 confirmation-statement confirmation statement with no updates
2026-03-16 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-03-13 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-12 AA accounts accounts with accounts type full
2025-11-20 PSC05 persons-with-significant-control change to a person with significant control
2025-05-23 TM01 officers termination director company with name termination date
2025-04-07 CH01 officers change person director company with change date
2025-04-01 CS01 confirmation-statement confirmation statement with no updates
2024-11-21 MR04 mortgage mortgage satisfy charge full
2024-11-21 MR04 mortgage mortgage satisfy charge full
2024-11-21 MR04 mortgage mortgage satisfy charge full
2024-10-01 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-24 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-09 TM01 officers termination director company with name termination date
2024-09-09 AP01 officers appoint person director company with name date
2024-08-12 AA accounts accounts with accounts type full
2024-04-03 CS01 confirmation-statement confirmation statement with no updates
2024-03-04 AD01 address change registered office address company with date old address new address
2023-08-16 AA accounts accounts with accounts type full
2023-06-19 MA incorporation memorandum articles

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page