JISC SERVICES LIMITED

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

    Company NameJISC SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02881024
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of JISC SERVICES LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is JISC SERVICES LIMITED located?

    Registered Office Address
    4 Portwall Lane
    BS1 6NB Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JISC SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JISC COLLECTIONS AND JANET LIMITEDDec 05, 2012Dec 05, 2012
    THE JNT ASSOCIATIONDec 10, 1993Dec 10, 1993

    What are the latest accounts for JISC SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for JISC SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for JISC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2025

    33 pagesAA

    Change of details for Jisc as a person with significant control on Nov 27, 2019

    2 pagesPSC05

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2024

    33 pagesAA

    Full accounts made up to Jul 31, 2023

    32 pagesAA

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    36 pagesAA

    Termination of appointment of Stephen Douglas Kennett as a director on Oct 01, 2022

    1 pagesTM01

    Full accounts made up to Jul 31, 2021

    33 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Heidi Michele Fraser-Krauss as a director on Sep 16, 2021

    2 pagesAP01

    Termination of appointment of Paul Barrie Feldman as a director on Sep 16, 2021

    1 pagesTM01

    Full accounts made up to Jul 31, 2020

    37 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert Roy Haymon-Collins as a director on Nov 06, 2020

    1 pagesTM01

    Termination of appointment of Philip Richards as a director on May 12, 2020

    1 pagesTM01

    Appointment of Ms Nicola Jane Arnold as a director on Jan 29, 2020

    2 pagesAP01

    Full accounts made up to Jul 31, 2019

    33 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Jisc One Castlepark Tower Hill Bristol BS2 0JA England to 4 Portwall Lane Bristol BS1 6NB

    1 pagesAD02

    Register(s) moved to registered office address 4 Portwall Lane Bristol BS1 6NB

    1 pagesAD04

    Registered office address changed from One Castlepark Tower Hill Bristol BS2 0JA to 4 Portwall Lane Bristol BS1 6NB on Dec 02, 2019

    1 pagesAD01

    Appointment of Mr Stephen Douglas Kennett as a director on Oct 23, 2019

    2 pagesAP01

    Who are the officers of JISC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLBAN, Alice Jane
    Portwall Lane
    BS1 6NB Bristol
    4
    England
    Secretary
    Portwall Lane
    BS1 6NB Bristol
    4
    England
    184850510001
    ARNOLD, Nicola Jane
    Portwall Lane
    BS1 6NB Bristol
    4
    England
    Director
    Portwall Lane
    BS1 6NB Bristol
    4
    England
    EnglandBritish170740660001
    COLBAN, Alice Jane
    Portwall Lane
    BS1 6NB Bristol
    4
    England
    Director
    Portwall Lane
    BS1 6NB Bristol
    4
    England
    EnglandBritish196261320001
    FRASER-KRAUSS, Heidi Michele
    Portwall Lane
    BS1 6NB Bristol
    4
    England
    Director
    Portwall Lane
    BS1 6NB Bristol
    4
    England
    United KingdomBritish,183731710001
    BRANSTON, Paul Richard
    20 Kings Road
    TW1 2QS Twickenham
    Secretary
    20 Kings Road
    TW1 2QS Twickenham
    British48880840002
    BREAKS, Michael Lenox
    2 Corrennie Gardens
    EH10 6DG Edinburgh
    Midlothian
    Secretary
    2 Corrennie Gardens
    EH10 6DG Edinburgh
    Midlothian
    British63803680001
    MCGILL, Ian David
    4 Gilbard Court
    Chineham
    RG24 8RG Basingstoke
    Hampshire
    Secretary
    4 Gilbard Court
    Chineham
    RG24 8RG Basingstoke
    Hampshire
    British11839950001
    RICHARDSON, Daff
    Flat 1 Otley House 36 High Street
    OX20 1TG Woodstock
    Oxfordshire
    Secretary
    Flat 1 Otley House 36 High Street
    OX20 1TG Woodstock
    Oxfordshire
    British52355670001
    TAYLOR, Andrew Nigel
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    England
    Secretary
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    England
    156199870001
    WRIGHT, Mark Anthony
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    England
    Secretary
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    England
    172248200001
    AITKEN, Stuart Christie, Dr
    113 Hindes Road
    HA1 1RS Harrow
    Middlesex
    Director
    113 Hindes Road
    HA1 1RS Harrow
    Middlesex
    EnglandBritish111980510001
    ANDREWS, Geoffrey Neil
    Lon Cae Glas
    Llanbedr D C
    LL15 1US Ruthin
    Brackendene
    Denbighshire
    Director
    Lon Cae Glas
    Llanbedr D C
    LL15 1US Ruthin
    Brackendene
    Denbighshire
    WalesBritish69349930003
    ARAK, Robin Graeme, Dr
    36 Roedean Crescent
    BN2 5RH Brighton
    East Sussex
    Director
    36 Roedean Crescent
    BN2 5RH Brighton
    East Sussex
    British26967250003
    ARBUTHNOTT, John
    The Old Rectory
    Llangynhafal
    LL16 4LN Denbigh
    Clwyd
    Wales
    Director
    The Old Rectory
    Llangynhafal
    LL16 4LN Denbigh
    Clwyd
    Wales
    British37092290003
    BAIN, Malcolm, Dr
    4 Leonard Gardens
    KY16 8RD St Andrews
    Fife
    Director
    4 Leonard Gardens
    KY16 8RD St Andrews
    Fife
    ScotlandBritish182464150001
    BAKER, Robin Richard Sebastian, Professor
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    England
    Director
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    England
    EnglandBritish174359800001
    BRANSTON, Paul Richard
    20 Kings Road
    TW1 2QS Twickenham
    Director
    20 Kings Road
    TW1 2QS Twickenham
    EnglandBritish48880840002
    BREAKS, Michael Lenox
    2 Corrennie Gardens
    EH10 6DG Edinburgh
    Midlothian
    Director
    2 Corrennie Gardens
    EH10 6DG Edinburgh
    Midlothian
    British63803680001
    BRINK, Chris Hendrik, Professor
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    Director
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    United KingdomBritish, South African, Australian133098830004
    BURROWS, David Stuart
    Green Lane
    RG9 1LS Henley On Thames
    Hurst
    Oxfordshire
    Director
    Green Lane
    RG9 1LS Henley On Thames
    Hurst
    Oxfordshire
    United KingdomBritish72884880004
    CLARK, Mark John, Professor
    38 Beech Crescent
    SK12 1AP Poynton
    Cheshire
    Director
    38 Beech Crescent
    SK12 1AP Poynton
    Cheshire
    British60501120001
    DART, Neville
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    England
    Director
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    England
    EnglandBritish148772980001
    DAVIES, Brian Watson
    36 Barleyfields
    OX11 0BJ Didcot
    Oxfordshire
    England
    Director
    36 Barleyfields
    OX11 0BJ Didcot
    Oxfordshire
    England
    British37092280001
    DAY, Robert Anthony, Dr
    11 Goldwell Drive
    RG14 1HZ Newbury
    Berkshire
    Director
    11 Goldwell Drive
    RG14 1HZ Newbury
    Berkshire
    United KingdomBritish98194080001
    DEMPSTER, Brent
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    England
    Director
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    England
    United KingdomBritish166481220001
    ESTELLE, Lorraine
    c/o Jisc Collections
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Director
    c/o Jisc Collections
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    EnglandBristish117901250001
    FELDMAN, Paul Barrie, Dr
    Portwall Lane
    BS1 6NB Bristol
    4
    England
    Director
    Portwall Lane
    BS1 6NB Bristol
    4
    England
    EnglandBritish202040200001
    FIELD, George Richard
    76/5 Mortonhall Park Crescent
    EH17 8SX Edinburgh
    Director
    76/5 Mortonhall Park Crescent
    EH17 8SX Edinburgh
    British48424710002
    FORD, Brian, Doctor
    Ramsden Farm House
    High Street
    OX7 3AU Ramsden
    Oxfordshire
    Director
    Ramsden Farm House
    High Street
    OX7 3AU Ramsden
    Oxfordshire
    British81667980001
    GILLAM, Roger John
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    England
    Director
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    England
    United KingdomBritish80314460001
    GILLAM, Roger John
    Willard House
    Garford
    OX13 5PF Abingdon
    Oxfordshire
    Director
    Willard House
    Garford
    OX13 5PF Abingdon
    Oxfordshire
    United KingdomBritish80314460001
    GILMORE, Brian
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    England
    Director
    Library Avenue,
    Harwell Oxford
    OX11 0SG Didcot
    Lumen House
    Oxon
    England
    ScotlandBritish148771630001
    GRIFFITHS, Ian David
    67 Mansfield Road
    Papplewick
    NG15 8FJ Nottingham
    Nottinghamshire
    Director
    67 Mansfield Road
    Papplewick
    NG15 8FJ Nottingham
    Nottinghamshire
    EnglandBritish81074350001
    GUMMETT, Philip, Professor
    Tower Hill
    BS2 0JA Bristol
    One Castlepark
    England
    Director
    Tower Hill
    BS2 0JA Bristol
    One Castlepark
    England
    EnglandBritish181494460001
    HALL, Martin John, Professor
    Tower Hill
    BS2 0JA Bristol
    One Castlepark
    England
    Director
    Tower Hill
    BS2 0JA Bristol
    One Castlepark
    England
    United KingdomBritish149469260001

    Who are the persons with significant control of JISC SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jisc
    Portwall Lane
    BS1 6NB Bristol
    4
    England
    Apr 06, 2016
    Portwall Lane
    BS1 6NB Bristol
    4
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Register Of Companies
    Registration Number05747339
    Natures of Control
    • 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.

    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