JSSC

Register to unlock more data on OkredoRegister

JSSC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04826715

Incorporation date

08/07/2003

Size

Group

Contacts

Registered address

Registered address

1 Temple Way, Bristol BS2 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2003)
dot icon22/08/2017
Final Gazette dissolved via voluntary strike-off
dot icon21/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon21/07/2017
Change of details for Skills for Health Ltd as a person with significant control on 2017-04-20
dot icon12/07/2017
Group of companies' accounts made up to 2016-03-31
dot icon09/02/2017
Voluntary strike-off action has been suspended
dot icon24/01/2017
First Gazette notice for voluntary strike-off
dot icon12/01/2017
Application to strike the company off the register
dot icon11/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon11/07/2016
Registered office address changed from 1 Temple Way Bristol BS2 0BY England to 1 Temple Way Bristol BS2 0BY on 2016-07-11
dot icon11/07/2016
Registered office address changed from 1st Floor, Unit C Meadowcourt Business Park 4 Hayland Street Sheffield S9 1BY to 1 Temple Way Bristol BS2 0BY on 2016-07-11
dot icon26/01/2016
Auditor's resignation
dot icon20/11/2015
Appointment of Mrs Denise Joyce Morris as a director on 2015-09-01
dot icon14/10/2015
Appointment of Mr John Rogers as a director on 2015-09-01
dot icon14/10/2015
Termination of appointment of Warren Austin William James as a director on 2015-09-01
dot icon29/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon23/09/2015
Termination of appointment of Darran Gunter as a director on 2015-09-01
dot icon23/09/2015
Termination of appointment of Edward John Jervis as a director on 2015-09-01
dot icon23/09/2015
Termination of appointment of Richard Nigel Savage as a director on 2015-09-01
dot icon23/09/2015
Termination of appointment of Martin Oliver Blakebrough as a director on 2015-09-01
dot icon23/09/2015
Termination of appointment of Walter John Macgowan as a director on 2015-09-01
dot icon23/09/2015
Termination of appointment of Tracey Dyer as a director on 2015-09-01
dot icon23/09/2015
Termination of appointment of Morag Aitken as a director on 2015-09-01
dot icon23/09/2015
Termination of appointment of Duncan Kirkbride Nichol as a director on 2015-09-01
dot icon23/09/2015
Appointment of Mrs Denise Joyce Morris as a secretary on 2015-09-23
dot icon23/09/2015
Termination of appointment of Catherine Ann Woollen as a secretary on 2015-09-23
dot icon11/08/2015
Annual return made up to 2015-07-09 no member list
dot icon11/08/2015
Registered office address changed from 1st Floor, Unit C Meadowcourt Business Park 4 Hayland Street Sheffield S9 1BY England to 1st Floor, Unit C Meadowcourt Business Park 4 Hayland Street Sheffield S9 1BY on 2015-08-11
dot icon10/08/2015
Registered office address changed from Distington House 26 Atlas Way Sheffield S4 7QQ to 1st Floor, Unit C Meadowcourt Business Park 4 Hayland Street Sheffield S9 1BY on 2015-08-10
dot icon21/05/2015
Appointment of Mr Walter John Macgowan as a director on 2015-03-01
dot icon25/02/2015
Termination of appointment of David John Reardon as a director on 2015-02-25
dot icon23/02/2015
Termination of appointment of Chris May as a director on 2014-12-01
dot icon06/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-07-09 no member list
dot icon17/09/2014
Appointment of Reverend Martin Oliver Blakebrough as a director on 2014-03-28
dot icon12/06/2014
Termination of appointment of Timothy Statham as a secretary
dot icon12/06/2014
Appointment of Mrs Catherine Ann Woollen as a secretary
dot icon05/06/2014
Appointment of Warren Austin William James as a director
dot icon28/04/2014
Termination of appointment of Paul Boyle as a director
dot icon28/04/2014
Termination of appointment of Brian Grzymek as a director
dot icon28/04/2014
Termination of appointment of Robin Wilkinson as a director
dot icon28/04/2014
Termination of appointment of Roy Leighton as a director
dot icon28/04/2014
Termination of appointment of Steve Williams as a director
dot icon06/12/2013
Second filing of AP01 previously delivered to Companies House
dot icon06/12/2013
Second filing of AP01 previously delivered to Companies House
dot icon11/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-09 no member list
dot icon23/07/2013
Termination of appointment of Javed Khan as a director
dot icon10/07/2013
Termination of appointment of Trevor Matthews as a director
dot icon01/07/2013
Appointment of Chris May as a director
dot icon27/06/2013
Appointment of Chris May as a director
dot icon24/06/2013
Appointment of Roy Leighton as a director
dot icon19/04/2013
Appointment of Mr Edward John Jervis as a director
dot icon19/04/2013
Appointment of Paul Boyle as a director
dot icon19/04/2013
Appointment of Trevor John Matthews as a director
dot icon15/04/2013
Resolutions
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2013
Appointment of Steve Williams as a director
dot icon11/02/2013
Termination of appointment of Paul Mckeever as a director
dot icon11/02/2013
Termination of appointment of Susanne Burridge as a director
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon22/11/2012
Termination of appointment of Shelagh O'leary as a director
dot icon05/10/2012
Registered office address changed from Centre Court Atlas Way Sheffield S4 7QQ on 2012-10-05
dot icon31/07/2012
Annual return made up to 2012-07-09 no member list
dot icon12/06/2012
Appointment of Rory Cassian Love as a director
dot icon02/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-09 no member list
dot icon29/07/2011
Director's details changed for Robin Wilkinson on 2011-04-01
dot icon29/07/2011
Director's details changed for Paul Mckeever on 2011-04-01
dot icon22/07/2011
Termination of appointment of Kenneth Gilliver as a director
dot icon22/07/2011
Termination of appointment of John Cooke as a director
dot icon22/07/2011
Termination of appointment of Ian Latimer as a director
dot icon15/07/2011
Termination of appointment of Wendy Walker as a director
dot icon15/07/2011
Termination of appointment of Sandra Bishop as a director
dot icon15/07/2011
Appointment of Tracey Dyer as a director
dot icon06/06/2011
Appointment of Javed Khan as a director
dot icon25/05/2011
Appointment of Morag Aitken as a director
dot icon28/04/2011
Appointment of Susanne Kim Burridge as a director
dot icon17/03/2011
Termination of appointment of Owen Sharp as a director
dot icon30/11/2010
Termination of appointment of William Mckinlay as a director
dot icon30/11/2010
Termination of appointment of Nicholas Mccarthy as a director
dot icon01/10/2010
Appointment of Brian Jozef Grzymek as a director
dot icon23/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon06/08/2010
Annual return made up to 2010-07-09
dot icon08/07/2010
Appointment of Owen Jonathan Sharp as a director
dot icon30/06/2010
Appointment of Wendy Walker as a director
dot icon25/06/2010
Appointment of Darran Gunter as a director
dot icon15/06/2010
Appointment of Sir Duncan Nichol as a director
dot icon15/06/2010
Appointment of Shelagh O'leary as a director
dot icon08/06/2010
Appointment of Sandra Jane Bishop as a director
dot icon29/04/2010
Appointment of Professor Richard Nigel Savage as a director
dot icon26/04/2010
Termination of appointment of Peter Fahy as a director
dot icon26/04/2010
Termination of appointment of Joseph Stewart as a director
dot icon26/04/2010
Termination of appointment of Michael Selby as a director
dot icon26/04/2010
Termination of appointment of John Randall as a director
dot icon26/04/2010
Termination of appointment of Angela O'connor as a director
dot icon26/04/2010
Termination of appointment of Stephen Mcguirk as a director
dot icon26/04/2010
Termination of appointment of Frances Mannsaker as a director
dot icon26/04/2010
Termination of appointment of Walter Mac Gowan as a director
dot icon26/04/2010
Termination of appointment of Vic Hogg as a director
dot icon26/04/2010
Termination of appointment of Gillian Henson as a director
dot icon26/04/2010
Termination of appointment of Shona Dunn as a director
dot icon13/04/2010
Resolutions
dot icon18/01/2010
Termination of appointment of Alison Schofield as a director
dot icon17/09/2009
Full accounts made up to 2009-03-31
dot icon07/09/2009
Resolutions
dot icon24/08/2009
Annual return made up to 09/07/09
dot icon17/07/2009
Director appointed nicholas john mccarthy
dot icon09/07/2009
Director appointed stephen john mcguirk
dot icon28/05/2009
Director appointed shona dunn
dot icon26/05/2009
Memorandum and Articles of Association
dot icon26/05/2009
Resolutions
dot icon17/02/2009
Director appointed ian james latimer
dot icon29/12/2008
Appointment terminated director rosemary eagleson
dot icon28/10/2008
Appointment terminated director andrew cameron
dot icon28/10/2008
Appointment terminated director richard cullen
dot icon23/09/2008
Full accounts made up to 2008-03-31
dot icon27/08/2008
Annual return made up to 09/07/08
dot icon06/08/2008
Director appointed paul mckeever
dot icon01/08/2008
Appointment terminated director jonathan potts
dot icon01/08/2008
Appointment terminated director janette berry
dot icon01/07/2008
Director appointed peter fahy
dot icon17/06/2008
Appointment terminated director jonathan sedgwick
dot icon17/06/2008
Appointment terminated director robert quick
dot icon17/06/2008
Appointment terminated director herbert woolnough
dot icon17/06/2008
Appointment terminated director ellie roy
dot icon10/06/2008
Director appointed david leonard wood
dot icon10/06/2008
Director appointed john anthony cooke
dot icon30/12/2007
New director appointed
dot icon17/12/2007
Director resigned
dot icon20/11/2007
Full accounts made up to 2007-03-31
dot icon18/10/2007
Memorandum and Articles of Association
dot icon18/10/2007
Resolutions
dot icon16/10/2007
Registered office changed on 16/10/07 from: 9 riverside court, don road, sheffield, south yorkshire S9 2TJ
dot icon09/09/2007
Director resigned
dot icon03/08/2007
Annual return made up to 09/07/07
dot icon25/06/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
Director resigned
dot icon18/02/2007
Director resigned
dot icon18/02/2007
New secretary appointed
dot icon18/02/2007
Secretary resigned
dot icon11/12/2006
Full accounts made up to 2006-03-31
dot icon22/08/2006
Annual return made up to 09/07/06
dot icon21/07/2006
Director resigned
dot icon21/07/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon19/12/2005
Full accounts made up to 2005-03-31
dot icon16/12/2005
Director resigned
dot icon28/10/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon12/08/2005
Annual return made up to 09/07/05
dot icon10/08/2005
Director resigned
dot icon07/07/2005
Secretary resigned
dot icon07/07/2005
New secretary appointed
dot icon07/04/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
Full accounts made up to 2004-03-31
dot icon17/02/2005
Resolutions
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Secretary resigned;director resigned
dot icon24/12/2004
Director resigned
dot icon24/11/2004
Resolutions
dot icon11/10/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
Director resigned
dot icon29/09/2004
New director appointed
dot icon09/08/2004
Annual return made up to 09/07/04
dot icon29/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon06/05/2004
Registered office changed on 06/05/04 from: 344-354 grays inn road, london, WC1X 8BP
dot icon04/05/2004
New secretary appointed
dot icon21/04/2004
New director appointed
dot icon05/04/2004
Director resigned
dot icon05/04/2004
Director resigned
dot icon05/04/2004
Director resigned
dot icon05/02/2004
Director resigned
dot icon05/02/2004
Director resigned
dot icon05/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon13/01/2004
Certificate of change of name
dot icon23/12/2003
Resolutions
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon19/12/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon22/09/2003
New secretary appointed;new director appointed
dot icon22/09/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon10/09/2003
Registered office changed on 10/09/03 from: 244-254 grays inn road, london, WC1X 8BP
dot icon09/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

79
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, David Leonard
Director
04/03/2008 - Present
9
Khan, Javed Akhtar
Director
10/05/2011 - 09/07/2013
15
Stichbury, Jane
Director
21/11/2003 - 04/11/2004
14
Schofield, Alison
Director
26/09/2007 - 02/12/2009
3
O'leary, Shelagh
Director
01/04/2010 - 27/09/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JSSC

JSSC is an(a) Dissolved company incorporated on 08/07/2003 with the registered office located at 1 Temple Way, Bristol BS2 0BY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JSSC?

toggle

JSSC is currently Dissolved. It was registered on 08/07/2003 and dissolved on 21/08/2017.

Where is JSSC located?

toggle

JSSC is registered at 1 Temple Way, Bristol BS2 0BY.

What does JSSC do?

toggle

JSSC operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for JSSC?

toggle

The latest filing was on 22/08/2017: Final Gazette dissolved via voluntary strike-off.