JSS (SOUTH MANCHESTER) LIMITED

JSS (SOUTH MANCHESTER) LIMITED

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

    Company NameJSS (SOUTH MANCHESTER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03707069
    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 JSS (SOUTH MANCHESTER) LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is JSS (SOUTH MANCHESTER) LIMITED located?

    Registered Office Address
    11 Laura Place
    BA2 4BL Bath
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JSS (SOUTH MANCHESTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACKSON-STOPS & STAFF (SOUTH MANCHESTER) LIMITEDFeb 03, 1999Feb 03, 1999

    What are the latest accounts for JSS (SOUTH MANCHESTER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for JSS (SOUTH MANCHESTER) LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for JSS (SOUTH MANCHESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jul 31, 2024

    12 pagesAA

    Confirmation statement made on Feb 03, 2025 with updates

    4 pagesCS01

    Change of details for Mr Crispin John Wardley Harris as a person with significant control on Jan 01, 2025

    2 pagesPSC04

    Total exemption full accounts made up to Jul 31, 2023

    12 pagesAA

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    12 pagesAA

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    12 pagesAA

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    13 pagesAA

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    12 pagesAA

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    12 pagesAA

    Confirmation statement made on Feb 03, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    12 pagesAA

    Confirmation statement made on Feb 03, 2018 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    10 pagesAA

    Confirmation statement made on Feb 03, 2017 with updates

    6 pagesCS01

    Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd to 11 Laura Place Bath BA2 4BL on Jan 05, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2015

    7 pagesAA

    Annual return made up to Feb 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    7 pagesAA

    Annual return made up to Feb 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    7 pagesAA

    Who are the officers of JSS (SOUTH MANCHESTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESHIRE, Stephen Bentley
    The Old Rectory
    Church Bank
    CH3 9QE Tattenhall
    Chester
    Secretary
    The Old Rectory
    Church Bank
    CH3 9QE Tattenhall
    Chester
    British36537240002
    CHESHIRE, Stephen Bentley
    The Old Rectory
    Church Bank
    CH3 9QE Tattenhall
    Chester
    Director
    The Old Rectory
    Church Bank
    CH3 9QE Tattenhall
    Chester
    United KingdomBritish36537240002
    HARRIS, Crispin John Wardley
    Dairy House Farm
    Brereton Park Brereton
    CW11 1RY Holmes Chapel
    Director
    Dairy House Farm
    Brereton Park Brereton
    CW11 1RY Holmes Chapel
    EnglandBritish60704730002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of JSS (SOUTH MANCHESTER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Bentley Cheshire
    Church Bank
    CH3 9QE Tattenhall
    The Old Rectory
    Cheshire
    United Kingdom
    Apr 06, 2016
    Church Bank
    CH3 9QE Tattenhall
    The Old Rectory
    Cheshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Crispin John Wardley Harris
    Brereton Park
    Brereton Holmes
    CW11 1RY Chapel
    Dairy House Farm
    United Kingdom
    Apr 06, 2016
    Brereton Park
    Brereton Holmes
    CW11 1RY Chapel
    Dairy House Farm
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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