JS INFORMATION SYSTEMS LIMITED
Overview
Company Name | JS INFORMATION SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04152502 |
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 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 Address | No |
What were the previous names of JS INFORMATION SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
JSD LIMITED | Mar 15, 2001 | Mar 15, 2001 |
DWSCO 2135 LIMITED | Feb 01, 2001 | Feb 01, 2001 |
What are the latest accounts for JS INFORMATION SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 06, 2025 |
Next Accounts Due On | Dec 06, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 02, 2024 |
What is the status of the latest confirmation statement for JS INFORMATION SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for JS INFORMATION SYSTEMS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Notification of Sainsbury's Holdings Limited as a person with significant control on Aug 28, 2025 | 2 pages | PSC02 | ||||||
Cessation of J Sainsbury Plc as a person with significant control on Aug 28, 2025 | 1 pages | PSC07 | ||||||
Appointment of Mark Given as a director on Aug 18, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Clodagh Moriarty as a director on Aug 06, 2025 | 1 pages | TM01 | ||||||
Change of details for J Sainsbury Plc as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||||||
Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025 | 1 pages | AD01 | ||||||
Director's details changed for Sainsburys Corporate Director Limited on Jun 18, 2025 | 1 pages | CH02 | ||||||
Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025 | 1 pages | CH04 | ||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Sainsburys Corporate Director Limited as a director on Mar 24, 2025 | 2 pages | AP02 | ||||||
Termination of appointment of Karen Brown as a director on Mar 24, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 02, 2024 | 21 pages | AA | ||||||
Termination of appointment of John Elliott as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Ms Clodagh Moriarty on Jun 07, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 04, 2023 | 21 pages | AA | ||||||
Second filing for the appointment of Karen Brown as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Helen Sarah Hunter as a director on Mar 04, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Phil Victor Jordan as a director on Mar 04, 2023 | 1 pages | TM01 | ||||||
Appointment of Ms Clodagh Moriarty as a director on Mar 05, 2023 | 2 pages | AP01 | ||||||
Appointment of Director Karen Brown as a director on Mar 05, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 05, 2022 | 21 pages | AA | ||||||
Confirmation statement made on Feb 01, 2022 with updates | 4 pages | CS01 | ||||||
Who are the officers of JS INFORMATION SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAINSBURY'S CORPORATE SECRETARY LIMITED | Secretary | EC1M 6HA London 33 Charterhouse Street England |
| 282919160001 | ||||||||||
GIVEN, Mark | Director | EC1M 6HA London 33 Charterhouse Street England | England | British | Marketing Director | 339282820001 | ||||||||
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | EC1M 6HA London 33 Charterhouse Street England |
| 122349710001 | ||||||||||
DAVIES, Philip William | Secretary | 33 Holborn London EC1N 2HT | British | 151995890002 | ||||||||||
FALLOWFIELD, Timothy | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 246261330001 | |||||||||||
FOO, Julia | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 259973480001 | |||||||||||
GUTHRIE, Anthony | Secretary | 33 Holborn London EC1N 2HT | 207131010001 | |||||||||||
JARVIS, Hazel Debra | Secretary | 33 Holborn London EC1N 2HT | British | 69063710002 | ||||||||||
DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||||||
ANDERSON, Mark | Director | 6 Heronswood London Road RG29 1HJ Odiham Hampshire | British | Senior Manager Property | 96341580002 | |||||||||
BROWN, Karen | Director | 33 Holborn London EC1N 2HT | England | British | Director | 306382530001 | ||||||||
COULL, Ian David | Director | 3, The Woodlands Penn HP10 8JD High Wycombe Sleepy Hollow Buckinghamshire England | United Kingdom | British | Company Director | 140437190001 | ||||||||
COUPE, Michael Andrew | Director | 33 Holborn EC1N 2HT London | United Kingdom | British | Trading Director | 103524900001 | ||||||||
ELLIOTT, John | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 275323060001 | ||||||||
FALLOWFIELD, Timothy | Director | 33 Holborn EC1N 2HT London | United Kingdom | British | Solicitor | 47592490003 | ||||||||
FRASER, Robert Charles | Director | Holborn EC1N 2HT London 33 | United Kingdom | British | Company Director | 146457490001 | ||||||||
HENDERSON, Barry | Director | 54 Quinta Drive EN5 3AY Arkley Hertfordshire | England | British | Chartered Surveyor | 34537900001 | ||||||||
HUNTER, Helen Sarah | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Group Chief Data Officer | 258864350001 | ||||||||
JORDAN, Phil Victor | Director | 33 Holborn London EC1N 2HT | England | British | Director | 230003810001 | ||||||||
MORIARTY, Clodagh | Director | EC1M 6HA London 33 Charterhouse Street England | England | Irish | Company Director | 247337130002 | ||||||||
MORRISON, Angela Frances | Director | Holborn EC1N 2HT London 33 | British | It Director | 104108800002 | |||||||||
NEWSOME, Richard Philip | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | Digital & Technology Director | 223606680001 | ||||||||
ROGERS, John Terence | Director | Holborn EC1N 2HT London 33 | England | British | Director Corporate Finance | 111235190002 | ||||||||
RUDOE, Jonathan Daniel | Director | 33 Holborn London EC1N 2HT | England | British | Company Director | 179215850001 | ||||||||
SAUNDERS, Gary Edward | Director | 16 Lansdowne Road TN1 2NJ Tunbridge Wells Kent | United Kingdom | British | Performance Director | 64191540001 | ||||||||
SHAPLAND, Darren Mark | Director | 33 Holborn EC1N 2HT London | British | Chief Financial Officer | 107879840001 | |||||||||
TALJAARD, Desmond Louis Mildmay | Director | 59 Crescent West EN4 0EQ Hadley Wood Hertfordshire | United Kingdom | British | Property Director | 215884620001 | ||||||||
WILLITS, Giles Kirkley | Director | 11 Buckingham Street WC2N 6DF London | United Kingdom | British | Accountant | 123734120001 | ||||||||
DWS DIRECTORS LIMITED | Nominee Director | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023830001 |
Who are the persons with significant control of JS INFORMATION SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sainsbury's Holdings Limited | Aug 28, 2025 | EC1M 6HA London 33 Charterhouse Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
J Sainsbury Plc | Oct 26, 2016 | Charterhouse Street EC1M 6HA London 33 England | Yes | ||||||||||
| |||||||||||||
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