JS&P LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameJS&P LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00938121
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JS&P LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JS&P LIMITED located?

    Registered Office Address
    The Observatory
    Western Road
    RG12 1TL Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JS&P LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN SCOTT AND PARTNERS LIMITED Aug 30, 1968Aug 30, 1968

    What are the latest accounts for JS&P LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for JS&P LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 08, 2019

    7 pagesLIQ03

    Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell Berkshire RG12 1TL on Mar 20, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Confirmation statement made on Oct 01, 2018 with updates

    5 pagesCS01

    Termination of appointment of Christopher Woodhouse as a director on Sep 03, 2018

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Aug 17, 2018

    • Capital: GBP 0.904289
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 16/08/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Wadham St. John Downing as a director on Aug 03, 2018

    1 pagesTM01

    Termination of appointment of Peter Lindop Hall as a director on Dec 30, 2017

    1 pagesTM01

    Confirmation statement made on Oct 26, 2017 with updates

    4 pagesCS01

    Appointment of Mr Christopher Woodhouse as a director on Oct 03, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary, Towry 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ

    1 pagesAD02

    Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Nov 02, 2016

    1 pagesAD01

    Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016

    2 pagesAP03

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016

    1 pagesTM02

    Confirmation statement made on Oct 26, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Appointment of Mr Donald William Sherret Reid as a director on Jul 29, 2016

    2 pagesAP01

    Who are the officers of JS&P LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASAN, Rehana
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    Secretary
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    217651130001
    REID, Donald William Sherret
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    EnglandBritish212004930001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    British57375770004
    JOYCE, Pamela Phyllis Margaret
    Cherry Tree Cottage 14 Bell Road
    KT8 0SS East Molesey
    Surrey
    Secretary
    Cherry Tree Cottage 14 Bell Road
    KT8 0SS East Molesey
    Surrey
    British19706670001
    WARDROP, Alan Watt
    2 Widbury Stonewall Park Road
    Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    Secretary
    2 Widbury Stonewall Park Road
    Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    British64800850002
    ALLDRITT, Bruce Peter
    20 Marston Gate
    SO23 7DS Winchester
    Hampshire
    Director
    20 Marston Gate
    SO23 7DS Winchester
    Hampshire
    British74243090001
    AMOR, John Leonard
    19 Llangar Grove
    RG45 6EA Crowthorne
    Berkshire
    Director
    19 Llangar Grove
    RG45 6EA Crowthorne
    Berkshire
    EnglandBritish19706590001
    ANDERSON, Nicholas Anton
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    EnglandBritish143590480001
    ANDERSON-BESANT, Robert
    14 Blenheim Gardens
    RG1 5QG Reading
    Berkshire
    Director
    14 Blenheim Gardens
    RG1 5QG Reading
    Berkshire
    British6117040001
    BARKER, Ronald
    Glebe Farm
    Sharncote
    GL7 6DE Cirencester
    Gloucestershire
    Director
    Glebe Farm
    Sharncote
    GL7 6DE Cirencester
    Gloucestershire
    British17758000001
    BRIDGES, Arthur Robert
    Newhouse Farm
    Tismans Common
    RH12 3BP Rudgwick
    West Sussex
    Director
    Newhouse Farm
    Tismans Common
    RH12 3BP Rudgwick
    West Sussex
    British3183710003
    BRIDGES, Stephen Howard
    6 Silvertrees
    Wimborne Road
    BH3 7AL Bournemouth
    Director
    6 Silvertrees
    Wimborne Road
    BH3 7AL Bournemouth
    EnglandBritish98396530001
    CHAMBERLIN, Michael
    26 Shady Nook
    GU9 0DT Farnham
    Surrey
    Director
    26 Shady Nook
    GU9 0DT Farnham
    Surrey
    British19706610001
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    DOWNING, Wadham St. John
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish203301710001
    EDGAR, Campbell John
    Idmiston House
    Church Lane Idmiston
    SP4 0AZ Salisbury
    Wiltshire
    Director
    Idmiston House
    Church Lane Idmiston
    SP4 0AZ Salisbury
    Wiltshire
    British72225480001
    EVANS, Julie
    21 Templar Place
    TW12 2NE Hampton
    Middlesex
    Director
    21 Templar Place
    TW12 2NE Hampton
    Middlesex
    British41283250001
    FISHER, Andrew Charles
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    EnglandBritish107491560043
    FOSTER, William John
    The Clock Tower
    Shillinglee
    GU8 4TA Chiddingfold
    West Sussex
    Director
    The Clock Tower
    Shillinglee
    GU8 4TA Chiddingfold
    West Sussex
    British3183750004
    FRANKLIN, David Lowe
    The Mount
    Dolleys Hill Normandy
    GU3 2AQ Guildford
    Surrey
    Director
    The Mount
    Dolleys Hill Normandy
    GU3 2AQ Guildford
    Surrey
    British19706620001
    GARDNER, Brian Arthur
    25 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    Director
    25 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    British19910910001
    GILLINGHAM, Timothy Mark
    202 Burnham Lane
    SL1 6LE Burnham
    Berkshire
    Director
    202 Burnham Lane
    SL1 6LE Burnham
    Berkshire
    British114761420001
    HALE, Clive Russell
    27 Badingham Drive
    KT22 9EU Fetcham
    Surrey
    Director
    27 Badingham Drive
    KT22 9EU Fetcham
    Surrey
    British52300090001
    HALL, Peter Lindop
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish212005290001
    HALL, Stephen Leonard
    Inadown Cottage
    Newton Valence
    GU34 3RR Alton
    Hampshire
    Director
    Inadown Cottage
    Newton Valence
    GU34 3RR Alton
    Hampshire
    British19706640001
    HILL, Alan Michael
    121 Claygate Lane
    KT10 0BH Esher
    Surrey
    Director
    121 Claygate Lane
    KT10 0BH Esher
    Surrey
    British19706650001
    HOCKLEY, Susan Elisabeth
    Little Firs Send Hill
    Send
    GU23 7HT Woking
    Surrey
    Director
    Little Firs Send Hill
    Send
    GU23 7HT Woking
    Surrey
    British19706660001
    JONES, Gaius Trefor Griffith
    17 Hollow Way Lane
    Chesham Bois
    HP6 6DJ Amersham
    Buckinghamshire
    Director
    17 Hollow Way Lane
    Chesham Bois
    HP6 6DJ Amersham
    Buckinghamshire
    EnglandBritish57884740001
    JOYCE, Pamela Phyllis Margaret
    Cherry Tree Cottage 14 Bell Road
    KT8 0SS East Molesey
    Surrey
    Director
    Cherry Tree Cottage 14 Bell Road
    KT8 0SS East Molesey
    Surrey
    British19706670001
    KEMPELL, Simon David
    Sutherlands
    18 Wattleton Road
    HP9 1TS Beaconsfield
    Buckinghamshire
    Director
    Sutherlands
    18 Wattleton Road
    HP9 1TS Beaconsfield
    Buckinghamshire
    British50507390002
    LAVERICK, Anthony Graham George
    17 Cranes Park Avenue
    KT5 8BS Surbiton
    Surrey
    Director
    17 Cranes Park Avenue
    KT5 8BS Surbiton
    Surrey
    EnglandEnglish19706680001
    MAYER, Richard John
    36 Court Gardens
    GU15 2JH Camberley
    Surrey
    Director
    36 Court Gardens
    GU15 2JH Camberley
    Surrey
    British19706690001
    MCBREARTY, James
    Corinth House Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Corinth House Broad Highway
    KT11 2RR Cobham
    Surrey
    EnglandBritish12666560001
    MITCHELL, Joseph Rodney
    Nearly Philpot Lane
    Chobham
    GU24 8AP Woking
    Surrey
    Director
    Nearly Philpot Lane
    Chobham
    GU24 8AP Woking
    Surrey
    United KingdomBritish19706700001
    MUIR, James Anderson
    6 Hogan Drive
    ML10 6EP Strathaven
    Lanarkshire
    Director
    6 Hogan Drive
    ML10 6EP Strathaven
    Lanarkshire
    British18388280001

    Who are the persons with significant control of JS&P LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    Apr 06, 2016
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5721344
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JS&P LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Mar 17, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0