CompanyTrack
J

JS2 INVESTMENTS LIMITED

Active Shoreham-By-Sea

Activities of head offices

0 employees
Activities of head offices
J

JS2 INVESTMENTS LIMITED

Activities of head offices

Founded 20 May 2011 Active Shoreham-By-Sea, England 0 employees
Activities of head offices
Accounts Submitted 21 Aug 2025
Confirmation Statement Submitted 13 Jan 2025
Net assets £4.50M £42.00 2023 year on year
Total assets £4.50M £0.00 2023 year on year
Total Liabilities £1.51K £42.00 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Focus House Ham Road Shoreham-By-Sea BN43 6PA England

Credit Report

Discover JS2 INVESTMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2017–2023)

Cash in Bank

N/A

Net Assets

£4.50M

Increased by £42.00 (+0%)

Total Liabilities

£1.51k

Decreased by £42.00 (-3%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 5 resigned
Status
Charlene Emma FriendDirectorBritishEngland4129 Feb 2024Active
Matthew James HalfordDirectorBritishUnited Kingdom5228 Jun 2024Active
Rhys Nicholas Harry BaileyDirectorBritishUnited Kingdom3528 Jun 2024Active
Victoria Claire RishbethDirectorBritishUnited Kingdom4228 Jun 2024Active

Shareholders

Shareholders (6)

The Paul Mcintosh 2011 Family Settlement
0.0%
013 Jan 2025
Simon Paul Mcintosh
0.0%
013 Jan 2025
Jane Nicola Cockcroft
0.0%
013 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Focus 4 U Ltd.

United Kingdom

Active
Notified 29 Feb 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Jane Nicola Cockcroft

Ceased 29 Feb 2024

Ceased

Simon Paul Mcintosh

Ceased 29 Feb 2024

Ceased

Group Structure

Group Structure

FOCUS 4 U LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOCUS GROUP TRADING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECLIPSE (MIDCO 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECLIPSE (MIDCO 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HG GENESIS 10 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HGCAPITAL LLP united kingdom significant influence or control limited liability partnership
GROUP HOLDCO 1 LIMITED united kingdom
JS2 INVESTMENTS LIMITED Current Company
DATASHARP UK LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
PROSPER IT SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
25 Nov 2025CapitalCapital Statement Capital Company With Date Currency FigureView(3 pages)
25 Nov 2025InsolvencySolvency Statement dated 24/11/25View(1 page)
25 Nov 2025CapitalStatement by DirectorsView(1 page)
25 Nov 2025ResolutionResolutionsView(2 pages)
21 Aug 2025AccountsAnnual accounts filedView(46 pages)
25 Nov 2025 Capital

Capital Statement Capital Company With Date Currency Figure

25 Nov 2025 Insolvency

Solvency Statement dated 24/11/25

25 Nov 2025 Capital

Statement by Directors

25 Nov 2025 Resolution

Resolutions

21 Aug 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Capital Statement Capital Company With Date Currency Figure

2 months ago on 25 Nov 2025

Solvency Statement dated 24/11/25

2 months ago on 25 Nov 2025

Statement by Directors

2 months ago on 25 Nov 2025

Resolutions

2 months ago on 25 Nov 2025

Annual accounts filed

5 months ago on 21 Aug 2025