JS&P LIMITED
Overview
| Company Name | JS&P LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00938121 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JS&P LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN SCOTT AND PARTNERS LIMITED | Aug 30, 1968 | Aug 30, 1968 |
What are the latest accounts for JS&P LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for JS&P LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2019 | 7 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 01, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Christopher Woodhouse as a director on Sep 03, 2018 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 17, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Wadham St. John Downing as a director on Aug 03, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Lindop Hall as a director on Dec 30, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 26, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Christopher Woodhouse as a director on Oct 03, 2017 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||||||
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 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Oct 26, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||||||
Appointment of Mr Donald William Sherret Reid as a director on Jul 29, 2016 | 2 pages | AP01 | ||||||||||||||
Who are the officers of JS&P LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HASAN, Rehana | Secretary | Western Road RG12 1TL Bracknell The Observatory Berkshire | 217651130001 | |||||||
| REID, Donald William Sherret | Director | Western Road RG12 1TL Bracknell The Observatory Berkshire | England | British | 212004930001 | |||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | British | 57375770004 | ||||||
| JOYCE, Pamela Phyllis Margaret | Secretary | Cherry Tree Cottage 14 Bell Road KT8 0SS East Molesey Surrey | British | 19706670001 | ||||||
| WARDROP, Alan Watt | Secretary | 2 Widbury Stonewall Park Road Langton Green TN3 0HW Tunbridge Wells Kent | British | 64800850002 | ||||||
| ALLDRITT, Bruce Peter | Director | 20 Marston Gate SO23 7DS Winchester Hampshire | British | 74243090001 | ||||||
| AMOR, John Leonard | Director | 19 Llangar Grove RG45 6EA Crowthorne Berkshire | England | British | 19706590001 | |||||
| ANDERSON, Nicholas Anton | Director | Western Road RG12 1TL Bracknell Towry House Berkshire United Kingdom | England | British | 143590480001 | |||||
| ANDERSON-BESANT, Robert | Director | 14 Blenheim Gardens RG1 5QG Reading Berkshire | British | 6117040001 | ||||||
| BARKER, Ronald | Director | Glebe Farm Sharncote GL7 6DE Cirencester Gloucestershire | British | 17758000001 | ||||||
| BRIDGES, Arthur Robert | Director | Newhouse Farm Tismans Common RH12 3BP Rudgwick West Sussex | British | 3183710003 | ||||||
| BRIDGES, Stephen Howard | Director | 6 Silvertrees Wimborne Road BH3 7AL Bournemouth | England | British | 98396530001 | |||||
| CHAMBERLIN, Michael | Director | 26 Shady Nook GU9 0DT Farnham Surrey | British | 19706610001 | ||||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DOWNING, Wadham St. John | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 203301710001 | |||||
| EDGAR, Campbell John | Director | Idmiston House Church Lane Idmiston SP4 0AZ Salisbury Wiltshire | British | 72225480001 | ||||||
| EVANS, Julie | Director | 21 Templar Place TW12 2NE Hampton Middlesex | British | 41283250001 | ||||||
| FISHER, Andrew Charles | Director | Western Road RG12 1TL Bracknell Towry House Berkshire United Kingdom | England | British | 107491560043 | |||||
| FOSTER, William John | Director | The Clock Tower Shillinglee GU8 4TA Chiddingfold West Sussex | British | 3183750004 | ||||||
| FRANKLIN, David Lowe | Director | The Mount Dolleys Hill Normandy GU3 2AQ Guildford Surrey | British | 19706620001 | ||||||
| GARDNER, Brian Arthur | Director | 25 Kinghorn Park SL6 7TX Maidenhead Berkshire | British | 19910910001 | ||||||
| GILLINGHAM, Timothy Mark | Director | 202 Burnham Lane SL1 6LE Burnham Berkshire | British | 114761420001 | ||||||
| HALE, Clive Russell | Director | 27 Badingham Drive KT22 9EU Fetcham Surrey | British | 52300090001 | ||||||
| HALL, Peter Lindop | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 212005290001 | |||||
| HALL, Stephen Leonard | Director | Inadown Cottage Newton Valence GU34 3RR Alton Hampshire | British | 19706640001 | ||||||
| HILL, Alan Michael | Director | 121 Claygate Lane KT10 0BH Esher Surrey | British | 19706650001 | ||||||
| HOCKLEY, Susan Elisabeth | Director | Little Firs Send Hill Send GU23 7HT Woking Surrey | British | 19706660001 | ||||||
| JONES, Gaius Trefor Griffith | Director | 17 Hollow Way Lane Chesham Bois HP6 6DJ Amersham Buckinghamshire | England | British | 57884740001 | |||||
| JOYCE, Pamela Phyllis Margaret | Director | Cherry Tree Cottage 14 Bell Road KT8 0SS East Molesey Surrey | British | 19706670001 | ||||||
| KEMPELL, Simon David | Director | Sutherlands 18 Wattleton Road HP9 1TS Beaconsfield Buckinghamshire | British | 50507390002 | ||||||
| LAVERICK, Anthony Graham George | Director | 17 Cranes Park Avenue KT5 8BS Surbiton Surrey | England | English | 19706680001 | |||||
| MAYER, Richard John | Director | 36 Court Gardens GU15 2JH Camberley Surrey | British | 19706690001 | ||||||
| MCBREARTY, James | Director | Corinth House Broad Highway KT11 2RR Cobham Surrey | England | British | 12666560001 | |||||
| MITCHELL, Joseph Rodney | Director | Nearly Philpot Lane Chobham GU24 8AP Woking Surrey | United Kingdom | British | 19706700001 | |||||
| MUIR, James Anderson | Director | 6 Hogan Drive ML10 6EP Strathaven Lanarkshire | British | 18388280001 |
Who are the persons with significant control of JS&P LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Towry Finance Company Limited | Apr 06, 2016 | Western Road RG12 1TL Bracknell Towry House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JS&P LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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