JS INFORMATION SYSTEMS LIMITED

JS INFORMATION SYSTEMS LIMITED

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

    Company NameJS INFORMATION SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04152502
    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 JS INFORMATION SYSTEMS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is JS INFORMATION SYSTEMS LIMITED located?

    Registered Office Address
    33 Charterhouse Street
    EC1M 6HA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JS INFORMATION SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JSD LIMITEDMar 15, 2001Mar 15, 2001
    DWSCO 2135 LIMITEDFeb 01, 2001Feb 01, 2001

    What are the latest accounts for JS INFORMATION SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 06, 2025
    Next Accounts Due OnDec 06, 2025
    Last Accounts
    Last Accounts Made Up ToMar 02, 2024

    What is the status of the latest confirmation statement for JS INFORMATION SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for JS INFORMATION SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Sainsbury's Holdings Limited as a person with significant control on Aug 28, 2025

    2 pagesPSC02

    Cessation of J Sainsbury Plc as a person with significant control on Aug 28, 2025

    1 pagesPSC07

    Appointment of Mark Given as a director on Aug 18, 2025

    2 pagesAP01

    Termination of appointment of Clodagh Moriarty as a director on Aug 06, 2025

    1 pagesTM01

    Change of details for J Sainsbury Plc as a person with significant control on Jun 18, 2025

    2 pagesPSC05

    Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025

    1 pagesAD01

    Director's details changed for Sainsburys Corporate Director Limited on Jun 18, 2025

    1 pagesCH02

    Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025

    1 pagesCH04

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Appointment of Sainsburys Corporate Director Limited as a director on Mar 24, 2025

    2 pagesAP02

    Termination of appointment of Karen Brown as a director on Mar 24, 2025

    1 pagesTM01

    Full accounts made up to Mar 02, 2024

    21 pagesAA

    Termination of appointment of John Elliott as a director on Jun 18, 2024

    1 pagesTM01

    Director's details changed for Ms Clodagh Moriarty on Jun 07, 2024

    2 pagesCH01

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 04, 2023

    21 pagesAA

    Second filing for the appointment of Karen Brown as a director

    3 pagesRP04AP01

    Termination of appointment of Helen Sarah Hunter as a director on Mar 04, 2023

    1 pagesTM01

    Termination of appointment of Phil Victor Jordan as a director on Mar 04, 2023

    1 pagesTM01

    Appointment of Ms Clodagh Moriarty as a director on Mar 05, 2023

    2 pagesAP01

    Appointment of Director Karen Brown as a director on Mar 05, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    May 18, 2023Clarification A second filed AP01 was registered on 18/05/2023.

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 05, 2022

    21 pagesAA

    Confirmation statement made on Feb 01, 2022 with updates

    4 pagesCS01

    Who are the officers of JS INFORMATION SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINSBURY'S CORPORATE SECRETARY LIMITED
    EC1M 6HA London
    33 Charterhouse Street
    England
    Secretary
    EC1M 6HA London
    33 Charterhouse Street
    England
    Identification TypeUK Limited Company
    Registration Number13368643
    282919160001
    GIVEN, Mark
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandBritishMarketing Director339282820001
    SAINSBURYS CORPORATE DIRECTOR LIMITED
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    Identification TypeUK Limited Company
    Registration Number6246904
    122349710001
    DAVIES, Philip William
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    British151995890002
    FALLOWFIELD, Timothy
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    246261330001
    FOO, Julia
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    259973480001
    GUTHRIE, Anthony
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    207131010001
    JARVIS, Hazel Debra
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    British69063710002
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    ANDERSON, Mark
    6 Heronswood
    London Road
    RG29 1HJ Odiham
    Hampshire
    Director
    6 Heronswood
    London Road
    RG29 1HJ Odiham
    Hampshire
    BritishSenior Manager Property96341580002
    BROWN, Karen
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    EnglandBritishDirector306382530001
    COULL, Ian David
    3, The Woodlands
    Penn
    HP10 8JD High Wycombe
    Sleepy Hollow
    Buckinghamshire
    England
    Director
    3, The Woodlands
    Penn
    HP10 8JD High Wycombe
    Sleepy Hollow
    Buckinghamshire
    England
    United KingdomBritishCompany Director140437190001
    COUPE, Michael Andrew
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    United KingdomBritishTrading Director103524900001
    ELLIOTT, John
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director275323060001
    FALLOWFIELD, Timothy
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    United KingdomBritishSolicitor47592490003
    FRASER, Robert Charles
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    United KingdomBritishCompany Director146457490001
    HENDERSON, Barry
    54 Quinta Drive
    EN5 3AY Arkley
    Hertfordshire
    Director
    54 Quinta Drive
    EN5 3AY Arkley
    Hertfordshire
    EnglandBritishChartered Surveyor34537900001
    HUNTER, Helen Sarah
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishGroup Chief Data Officer258864350001
    JORDAN, Phil Victor
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    EnglandBritishDirector230003810001
    MORIARTY, Clodagh
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandIrishCompany Director247337130002
    MORRISON, Angela Frances
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    BritishIt Director104108800002
    NEWSOME, Richard Philip
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritishDigital & Technology Director223606680001
    ROGERS, John Terence
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    EnglandBritishDirector Corporate Finance111235190002
    RUDOE, Jonathan Daniel
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    EnglandBritishCompany Director179215850001
    SAUNDERS, Gary Edward
    16 Lansdowne Road
    TN1 2NJ Tunbridge Wells
    Kent
    Director
    16 Lansdowne Road
    TN1 2NJ Tunbridge Wells
    Kent
    United KingdomBritishPerformance Director64191540001
    SHAPLAND, Darren Mark
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    BritishChief Financial Officer107879840001
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritishProperty Director215884620001
    WILLITS, Giles Kirkley
    11 Buckingham Street
    WC2N 6DF London
    Director
    11 Buckingham Street
    WC2N 6DF London
    United KingdomBritishAccountant123734120001
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001

    Who are the persons with significant control of JS INFORMATION SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC1M 6HA London
    33 Charterhouse Street
    England
    Aug 28, 2025
    EC1M 6HA London
    33 Charterhouse Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number16565950
    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.
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Oct 26, 2016
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Yes
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00185647
    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.

    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