JISC SERVICES LIMITED
Overview
| Company Name | JISC SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02881024 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JISC SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JISC COLLECTIONS AND JANET LIMITED | Dec 05, 2012 | Dec 05, 2012 |
| THE JNT ASSOCIATION | Dec 10, 1993 | Dec 10, 1993 |
What are the latest accounts for JISC SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for JISC SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for JISC SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2025 | 33 pages | AA | ||
Change of details for Jisc as a person with significant control on Nov 27, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2024 | 33 pages | AA | ||
Full accounts made up to Jul 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2022 | 36 pages | AA | ||
Termination of appointment of Stephen Douglas Kennett as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Heidi Michele Fraser-Krauss as a director on Sep 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Barrie Feldman as a director on Sep 16, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2020 | 37 pages | AA | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Roy Haymon-Collins as a director on Nov 06, 2020 | 1 pages | TM01 | ||
Termination of appointment of Philip Richards as a director on May 12, 2020 | 1 pages | TM01 | ||
Appointment of Ms Nicola Jane Arnold as a director on Jan 29, 2020 | 2 pages | AP01 | ||
Full accounts made up to Jul 31, 2019 | 33 pages | AA | ||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Register(s) moved to registered office address 4 Portwall Lane Bristol BS1 6NB | 1 pages | AD04 | ||
Registered office address changed from One Castlepark Tower Hill Bristol BS2 0JA to 4 Portwall Lane Bristol BS1 6NB on Dec 02, 2019 | 1 pages | AD01 | ||
Appointment of Mr Stephen Douglas Kennett as a director on Oct 23, 2019 | 2 pages | AP01 | ||
Who are the officers of JISC SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLBAN, Alice Jane | Secretary | Portwall Lane BS1 6NB Bristol 4 England | 184850510001 | |||||||
| ARNOLD, Nicola Jane | Director | Portwall Lane BS1 6NB Bristol 4 England | England | British | 170740660001 | |||||
| COLBAN, Alice Jane | Director | Portwall Lane BS1 6NB Bristol 4 England | England | British | 196261320001 | |||||
| FRASER-KRAUSS, Heidi Michele | Director | Portwall Lane BS1 6NB Bristol 4 England | United Kingdom | British, | 183731710001 | |||||
| BRANSTON, Paul Richard | Secretary | 20 Kings Road TW1 2QS Twickenham | British | 48880840002 | ||||||
| BREAKS, Michael Lenox | Secretary | 2 Corrennie Gardens EH10 6DG Edinburgh Midlothian | British | 63803680001 | ||||||
| MCGILL, Ian David | Secretary | 4 Gilbard Court Chineham RG24 8RG Basingstoke Hampshire | British | 11839950001 | ||||||
| RICHARDSON, Daff | Secretary | Flat 1 Otley House 36 High Street OX20 1TG Woodstock Oxfordshire | British | 52355670001 | ||||||
| TAYLOR, Andrew Nigel | Secretary | Library Avenue, Harwell Oxford OX11 0SG Didcot Lumen House Oxon England | 156199870001 | |||||||
| WRIGHT, Mark Anthony | Secretary | Library Avenue, Harwell Oxford OX11 0SG Didcot Lumen House Oxon England | 172248200001 | |||||||
| AITKEN, Stuart Christie, Dr | Director | 113 Hindes Road HA1 1RS Harrow Middlesex | England | British | 111980510001 | |||||
| ANDREWS, Geoffrey Neil | Director | Lon Cae Glas Llanbedr D C LL15 1US Ruthin Brackendene Denbighshire | Wales | British | 69349930003 | |||||
| ARAK, Robin Graeme, Dr | Director | 36 Roedean Crescent BN2 5RH Brighton East Sussex | British | 26967250003 | ||||||
| ARBUTHNOTT, John | Director | The Old Rectory Llangynhafal LL16 4LN Denbigh Clwyd Wales | British | 37092290003 | ||||||
| BAIN, Malcolm, Dr | Director | 4 Leonard Gardens KY16 8RD St Andrews Fife | Scotland | British | 182464150001 | |||||
| BAKER, Robin Richard Sebastian, Professor | Director | Library Avenue, Harwell Oxford OX11 0SG Didcot Lumen House Oxon England | England | British | 174359800001 | |||||
| BRANSTON, Paul Richard | Director | 20 Kings Road TW1 2QS Twickenham | England | British | 48880840002 | |||||
| BREAKS, Michael Lenox | Director | 2 Corrennie Gardens EH10 6DG Edinburgh Midlothian | British | 63803680001 | ||||||
| BRINK, Chris Hendrik, Professor | Director | Library Avenue, Harwell Oxford OX11 0SG Didcot Lumen House Oxon | United Kingdom | British, South African, Australian | 133098830004 | |||||
| BURROWS, David Stuart | Director | Green Lane RG9 1LS Henley On Thames Hurst Oxfordshire | United Kingdom | British | 72884880004 | |||||
| CLARK, Mark John, Professor | Director | 38 Beech Crescent SK12 1AP Poynton Cheshire | British | 60501120001 | ||||||
| DART, Neville | Director | Library Avenue, Harwell Oxford OX11 0SG Didcot Lumen House Oxon England | England | British | 148772980001 | |||||
| DAVIES, Brian Watson | Director | 36 Barleyfields OX11 0BJ Didcot Oxfordshire England | British | 37092280001 | ||||||
| DAY, Robert Anthony, Dr | Director | 11 Goldwell Drive RG14 1HZ Newbury Berkshire | United Kingdom | British | 98194080001 | |||||
| DEMPSTER, Brent | Director | Library Avenue, Harwell Oxford OX11 0SG Didcot Lumen House Oxon England | United Kingdom | British | 166481220001 | |||||
| ESTELLE, Lorraine | Director | c/o Jisc Collections Lancaster Place WC2E 7EN London Brettenham House England | England | Bristish | 117901250001 | |||||
| FELDMAN, Paul Barrie, Dr | Director | Portwall Lane BS1 6NB Bristol 4 England | England | British | 202040200001 | |||||
| FIELD, George Richard | Director | 76/5 Mortonhall Park Crescent EH17 8SX Edinburgh | British | 48424710002 | ||||||
| FORD, Brian, Doctor | Director | Ramsden Farm House High Street OX7 3AU Ramsden Oxfordshire | British | 81667980001 | ||||||
| GILLAM, Roger John | Director | Library Avenue, Harwell Oxford OX11 0SG Didcot Lumen House Oxon England | United Kingdom | British | 80314460001 | |||||
| GILLAM, Roger John | Director | Willard House Garford OX13 5PF Abingdon Oxfordshire | United Kingdom | British | 80314460001 | |||||
| GILMORE, Brian | Director | Library Avenue, Harwell Oxford OX11 0SG Didcot Lumen House Oxon England | Scotland | British | 148771630001 | |||||
| GRIFFITHS, Ian David | Director | 67 Mansfield Road Papplewick NG15 8FJ Nottingham Nottinghamshire | England | British | 81074350001 | |||||
| GUMMETT, Philip, Professor | Director | Tower Hill BS2 0JA Bristol One Castlepark England | England | British | 181494460001 | |||||
| HALL, Martin John, Professor | Director | Tower Hill BS2 0JA Bristol One Castlepark England | United Kingdom | British | 149469260001 |
Who are the persons with significant control of JISC SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jisc | Apr 06, 2016 | Portwall Lane BS1 6NB Bristol 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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