JSSC

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

    Company NameJSSC
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04826715
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JSSC?

    • Educational support services (85600) / Education
    • Other human health activities (86900) / Human health and social work activities

    Where is JSSC located?

    Registered Office Address
    1 Temple Way
    BS2 0BY Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JSSC?

    Previous Company Names
    Company NameFromUntil
    JSSC LIMITEDJul 09, 2003Jul 09, 2003

    What are the latest accounts for JSSC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for JSSC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 09, 2017 with no updates

    3 pagesCS01

    Change of details for Skills for Health Ltd as a person with significant control on Apr 20, 2017

    2 pagesPSC05

    Group of companies' accounts made up to Mar 31, 2016

    27 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 09, 2016 with updates

    4 pagesCS01

    Registered office address changed from 1 Temple Way Bristol BS2 0BY England to 1 Temple Way Bristol BS2 0BY on Jul 11, 2016

    1 pagesAD01

    Registered office address changed from 1st Floor, Unit C Meadowcourt Business Park 4 Hayland Street Sheffield S9 1BY to 1 Temple Way Bristol BS2 0BY on Jul 11, 2016

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mrs Denise Joyce Morris as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of Mr John Rogers as a director on Sep 01, 2015

    2 pagesAP01

    Termination of appointment of Warren Austin William James as a director on Sep 01, 2015

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2015

    34 pagesAA

    Termination of appointment of Darran Gunter as a director on Sep 01, 2015

    1 pagesTM01

    Termination of appointment of Edward John Jervis as a director on Sep 01, 2015

    1 pagesTM01

    Termination of appointment of Richard Nigel Savage as a director on Sep 01, 2015

    1 pagesTM01

    Termination of appointment of Martin Oliver Blakebrough as a director on Sep 01, 2015

    1 pagesTM01

    Termination of appointment of Walter John Macgowan as a director on Sep 01, 2015

    1 pagesTM01

    Termination of appointment of Tracey Dyer as a director on Sep 01, 2015

    1 pagesTM01

    Termination of appointment of Morag Aitken as a director on Sep 01, 2015

    1 pagesTM01

    Termination of appointment of Duncan Kirkbride Nichol as a director on Sep 01, 2015

    1 pagesTM01

    Appointment of Mrs Denise Joyce Morris as a secretary on Sep 23, 2015

    2 pagesAP03

    Termination of appointment of Catherine Ann Woollen as a secretary on Sep 23, 2015

    1 pagesTM02

    Who are the officers of JSSC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Denise Joyce
    4th Floor
    1 Temple Way
    BS2 0BY Bristol
    Skills For Health
    England
    Secretary
    4th Floor
    1 Temple Way
    BS2 0BY Bristol
    Skills For Health
    England
    201220510001
    LOVE, Rory Cassian
    Temple Way
    BS2 0BY Bristol
    1
    England
    Director
    Temple Way
    BS2 0BY Bristol
    1
    England
    EnglandBritish70541570001
    MORRIS, Denise Joyce
    Temple Way
    BS2 0BY Bristol
    1
    England
    Director
    Temple Way
    BS2 0BY Bristol
    1
    England
    EnglandBritish66841440001
    ROGERS, John
    Temple Way
    BS2 0BY Bristol
    1
    England
    Director
    Temple Way
    BS2 0BY Bristol
    1
    England
    EnglandBritish73347030001
    WOOD, David Leonard
    Tidebrook
    TN5 6PQ Wadhurst
    Little Orchard
    East Sussex
    Director
    Tidebrook
    TN5 6PQ Wadhurst
    Little Orchard
    East Sussex
    United KingdomBritish143903160001
    MARTIN, Susan Elizabeth, Dr
    1 Barnett Lane
    GU5 0SA Wonersh
    Surrey
    Secretary
    1 Barnett Lane
    GU5 0SA Wonersh
    Surrey
    Australian76166120001
    PLUMMER, Christopher John
    1 Hutts Close
    Byfield
    NN11 6TZ Daventry
    Northamptonshire
    Secretary
    1 Hutts Close
    Byfield
    NN11 6TZ Daventry
    Northamptonshire
    British76907690001
    STATHAM, Timothy Edward
    83 Avenue Road
    N14 4DH London
    Secretary
    83 Avenue Road
    N14 4DH London
    British34961100002
    WATSON, Christopher
    Healdcroft
    Healdwood Road Woodley
    SK6 1JG Stockport
    Lancashire
    Secretary
    Healdcroft
    Healdwood Road Woodley
    SK6 1JG Stockport
    Lancashire
    British106234370001
    WOOLLEN, Catherine Ann
    Meadowcourt Business Park
    4 Hayland Street
    S9 1BY Sheffield
    1st Floor, Unit C
    England
    Secretary
    Meadowcourt Business Park
    4 Hayland Street
    S9 1BY Sheffield
    1st Floor, Unit C
    England
    188499050001
    AITKEN, Morag
    Melville Street
    EH3 7HF Edinburgh
    52
    Scotland
    Uk
    Director
    Melville Street
    EH3 7HF Edinburgh
    52
    Scotland
    Uk
    UkBritish160328260001
    BERRY, Janette Susan
    98 Brindles Field
    TN9 2YS Tonbridge
    Kent
    Director
    98 Brindles Field
    TN9 2YS Tonbridge
    Kent
    United KingdomBritish100446300001
    BISHOP, Sandra Jane
    Bressenden Place
    SW1E 5DU London
    Eland House
    Director
    Bressenden Place
    SW1E 5DU London
    Eland House
    EnglandBritish151796350001
    BLAKEBROUGH, Martin Oliver
    Vaughan Court
    Coedkernew
    NP10 8BD Newport
    Integra House
    Gwent
    Wales
    Director
    Vaughan Court
    Coedkernew
    NP10 8BD Newport
    Integra House
    Gwent
    Wales
    WalesBritish98654650001
    BOYLE, Paul Vincent
    26 Atlas Way
    S4 7QQ Sheffield
    Distington House
    Director
    26 Atlas Way
    S4 7QQ Sheffield
    Distington House
    EnglandBritish101507420001
    BURRIDGE, Susanne Kim
    Falcon Road
    SW11 2LN London
    160
    Director
    Falcon Road
    SW11 2LN London
    160
    UkBritish95183620001
    CAIRNEY, Paula
    34 Cotterill Road
    KT6 7UN Surbiton
    Surrey
    Director
    34 Cotterill Road
    KT6 7UN Surbiton
    Surrey
    British92558210001
    CAMERON, Andrew
    Waterside Old Glasgow Road
    KA3 5JJ Stewarton
    Ayrshire
    Director
    Waterside Old Glasgow Road
    KA3 5JJ Stewarton
    Ayrshire
    ScotlandBritish97236060001
    COOKE, John Anthony, Me
    Fenton Lodge
    Main Street, Fenton, Fenton
    NG23 5DE Newark
    Nottinghamshire
    Director
    Fenton Lodge
    Main Street, Fenton, Fenton
    NG23 5DE Newark
    Nottinghamshire
    EnglandBritish107152110002
    CRUMP, Jeremy Martin, Dr
    32 Fellbrigg Road
    SE22 9HH London
    Director
    32 Fellbrigg Road
    SE22 9HH London
    United KingdomBritish78400350001
    CULLEN, Richard Thomas
    15 Barnes Way
    SL0 9LZ Iver
    Buckinghamshire
    Director
    15 Barnes Way
    SL0 9LZ Iver
    Buckinghamshire
    BritainBritish108527130001
    DAWSON, Malcolm Edward
    36 William Road
    SM1 4QT Sutton
    Surrey
    Director
    36 William Road
    SM1 4QT Sutton
    Surrey
    British95327500001
    DUNN, Shona
    Elborough Street
    SW18 5DP London
    43
    Director
    Elborough Street
    SW18 5DP London
    43
    British138583500001
    DYER, Tracey Denise Mary
    Meadowcourt Business Park
    4 Hayland Street
    S9 1BY Sheffield
    1st Floor, Unit C
    England
    Director
    Meadowcourt Business Park
    4 Hayland Street
    S9 1BY Sheffield
    1st Floor, Unit C
    England
    EnglandBritish161601570001
    EAGLESON, Rosemary Helen
    65 Stanthorpe Road
    SW16 2EA London
    Director
    65 Stanthorpe Road
    SW16 2EA London
    Irish98358870002
    FAHY, Peter, Sir
    Walnut Lane
    Hartford
    CW8 1QN Northwich
    1a
    Cheshire
    Director
    Walnut Lane
    Hartford
    CW8 1QN Northwich
    1a
    Cheshire
    EnglandBritish131537650001
    FURNISS, Mary Jane
    Nethersyde House
    The Hame Stainland
    HX4 9HT Halifax
    West Yorkshire
    Director
    Nethersyde House
    The Hame Stainland
    HX4 9HT Halifax
    West Yorkshire
    United KingdomBritish92558050001
    GILLIVER, Kenneth George
    27 Thirlmere
    SK11 7XY Macclesfield
    Cheshire
    Director
    27 Thirlmere
    SK11 7XY Macclesfield
    Cheshire
    EnglandEnglish228639090002
    GRZYMEK, Brian Jozef
    Stoney Road
    BT4 3SX Belfast
    Craigantlet Buildings
    County Antrim
    Director
    Stoney Road
    BT4 3SX Belfast
    Craigantlet Buildings
    County Antrim
    Northern IrelandBritish154559040001
    GUNTER, Darran
    Meadowcourt Business Park
    4 Hayland Street
    S9 1BY Sheffield
    1st Floor, Unit C
    England
    Director
    Meadowcourt Business Park
    4 Hayland Street
    S9 1BY Sheffield
    1st Floor, Unit C
    England
    UkBritish115193680001
    HADLEY, Gareth Morgan
    29 Bemish Road
    SW15 1DG London
    Director
    29 Bemish Road
    SW15 1DG London
    EnglandBritish34879670002
    HENSON, Gillian Ailsa Hamilton
    28 Hencroft St North
    SL1 1RD Slough
    Berkshire
    Director
    28 Hencroft St North
    SL1 1RD Slough
    Berkshire
    United KingdomBritish59280380001
    HOGG, Victor
    Manor Cottage
    Alton Road
    RG29 1RS South Warnborough
    Hampshire
    Director
    Manor Cottage
    Alton Road
    RG29 1RS South Warnborough
    Hampshire
    United KingdomBritish176659750001
    INGRAM, Brian
    21 Windslow Green
    BT38 9BA Carrickfergus
    County Antrim
    Director
    21 Windslow Green
    BT38 9BA Carrickfergus
    County Antrim
    Northern IrelandBritish70675460001
    JAMES, Warren Austin William
    Whitehall
    SW1A 2HB London
    Ministry Of Defence Main Building
    Uk
    Director
    Whitehall
    SW1A 2HB London
    Ministry Of Defence Main Building
    Uk
    UkBritish188287590001

    Who are the persons with significant control of JSSC?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Workforce Development Trust Limited
    Temple Way
    BS2 0BY Bristol
    1
    England
    Apr 06, 2016
    Temple Way
    BS2 0BY Bristol
    1
    England
    No
    Legal FormCompany Limited By Guarantee
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does JSSC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 01, 2013
    Delivered On Apr 04, 2013
    Outstanding
    Amount secured
    £27,060 due or to become due
    Short particulars
    £27,060 and all sums from time to time standing to the credit of an interest bearing account established under the terms of the rent deposit deed (including interest).
    Persons Entitled
    • A.B.I. (Premises) Limited
    Transactions
    • Apr 04, 2013Registration of a charge (MG01)

    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