JSSC
Overview
| Company Name | JSSC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04826715 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JSSC?
| Company Name | From | Until |
|---|---|---|
| JSSC LIMITED | Jul 09, 2003 | Jul 09, 2003 |
What are the latest accounts for JSSC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for JSSC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jul 09, 2017 with no updates | 3 pages | CS01 | ||
Change of details for Skills for Health Ltd as a person with significant control on Apr 20, 2017 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Mar 31, 2016 | 27 pages | AA | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jul 09, 2016 with updates | 4 pages | CS01 | ||
Registered office address changed from 1 Temple Way Bristol BS2 0BY England to 1 Temple Way Bristol BS2 0BY on Jul 11, 2016 | 1 pages | AD01 | ||
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 pages | AD01 | ||
Auditor's resignation | 1 pages | AUD | ||
Appointment of Mrs Denise Joyce Morris as a director on Sep 01, 2015 | 2 pages | AP01 | ||
Appointment of Mr John Rogers as a director on Sep 01, 2015 | 2 pages | AP01 | ||
Termination of appointment of Warren Austin William James as a director on Sep 01, 2015 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2015 | 34 pages | AA | ||
Termination of appointment of Darran Gunter as a director on Sep 01, 2015 | 1 pages | TM01 | ||
Termination of appointment of Edward John Jervis as a director on Sep 01, 2015 | 1 pages | TM01 | ||
Termination of appointment of Richard Nigel Savage as a director on Sep 01, 2015 | 1 pages | TM01 | ||
Termination of appointment of Martin Oliver Blakebrough as a director on Sep 01, 2015 | 1 pages | TM01 | ||
Termination of appointment of Walter John Macgowan as a director on Sep 01, 2015 | 1 pages | TM01 | ||
Termination of appointment of Tracey Dyer as a director on Sep 01, 2015 | 1 pages | TM01 | ||
Termination of appointment of Morag Aitken as a director on Sep 01, 2015 | 1 pages | TM01 | ||
Termination of appointment of Duncan Kirkbride Nichol as a director on Sep 01, 2015 | 1 pages | TM01 | ||
Appointment of Mrs Denise Joyce Morris as a secretary on Sep 23, 2015 | 2 pages | AP03 | ||
Termination of appointment of Catherine Ann Woollen as a secretary on Sep 23, 2015 | 1 pages | TM02 | ||
Who are the officers of JSSC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Denise Joyce | Secretary | 4th Floor 1 Temple Way BS2 0BY Bristol Skills For Health England | 201220510001 | |||||||
| LOVE, Rory Cassian | Director | Temple Way BS2 0BY Bristol 1 England | England | British | 70541570001 | |||||
| MORRIS, Denise Joyce | Director | Temple Way BS2 0BY Bristol 1 England | England | British | 66841440001 | |||||
| ROGERS, John | Director | Temple Way BS2 0BY Bristol 1 England | England | British | 73347030001 | |||||
| WOOD, David Leonard | Director | Tidebrook TN5 6PQ Wadhurst Little Orchard East Sussex | United Kingdom | British | 143903160001 | |||||
| MARTIN, Susan Elizabeth, Dr | Secretary | 1 Barnett Lane GU5 0SA Wonersh Surrey | Australian | 76166120001 | ||||||
| PLUMMER, Christopher John | Secretary | 1 Hutts Close Byfield NN11 6TZ Daventry Northamptonshire | British | 76907690001 | ||||||
| STATHAM, Timothy Edward | Secretary | 83 Avenue Road N14 4DH London | British | 34961100002 | ||||||
| WATSON, Christopher | Secretary | Healdcroft Healdwood Road Woodley SK6 1JG Stockport Lancashire | British | 106234370001 | ||||||
| WOOLLEN, Catherine Ann | Secretary | Meadowcourt Business Park 4 Hayland Street S9 1BY Sheffield 1st Floor, Unit C England | 188499050001 | |||||||
| AITKEN, Morag | Director | Melville Street EH3 7HF Edinburgh 52 Scotland Uk | Uk | British | 160328260001 | |||||
| BERRY, Janette Susan | Director | 98 Brindles Field TN9 2YS Tonbridge Kent | United Kingdom | British | 100446300001 | |||||
| BISHOP, Sandra Jane | Director | Bressenden Place SW1E 5DU London Eland House | England | British | 151796350001 | |||||
| BLAKEBROUGH, Martin Oliver | Director | Vaughan Court Coedkernew NP10 8BD Newport Integra House Gwent Wales | Wales | British | 98654650001 | |||||
| BOYLE, Paul Vincent | Director | 26 Atlas Way S4 7QQ Sheffield Distington House | England | British | 101507420001 | |||||
| BURRIDGE, Susanne Kim | Director | Falcon Road SW11 2LN London 160 | Uk | British | 95183620001 | |||||
| CAIRNEY, Paula | Director | 34 Cotterill Road KT6 7UN Surbiton Surrey | British | 92558210001 | ||||||
| CAMERON, Andrew | Director | Waterside Old Glasgow Road KA3 5JJ Stewarton Ayrshire | Scotland | British | 97236060001 | |||||
| COOKE, John Anthony, Me | Director | Fenton Lodge Main Street, Fenton, Fenton NG23 5DE Newark Nottinghamshire | England | British | 107152110002 | |||||
| CRUMP, Jeremy Martin, Dr | Director | 32 Fellbrigg Road SE22 9HH London | United Kingdom | British | 78400350001 | |||||
| CULLEN, Richard Thomas | Director | 15 Barnes Way SL0 9LZ Iver Buckinghamshire | Britain | British | 108527130001 | |||||
| DAWSON, Malcolm Edward | Director | 36 William Road SM1 4QT Sutton Surrey | British | 95327500001 | ||||||
| DUNN, Shona | Director | Elborough Street SW18 5DP London 43 | British | 138583500001 | ||||||
| DYER, Tracey Denise Mary | Director | Meadowcourt Business Park 4 Hayland Street S9 1BY Sheffield 1st Floor, Unit C England | England | British | 161601570001 | |||||
| EAGLESON, Rosemary Helen | Director | 65 Stanthorpe Road SW16 2EA London | Irish | 98358870002 | ||||||
| FAHY, Peter, Sir | Director | Walnut Lane Hartford CW8 1QN Northwich 1a Cheshire | England | British | 131537650001 | |||||
| FURNISS, Mary Jane | Director | Nethersyde House The Hame Stainland HX4 9HT Halifax West Yorkshire | United Kingdom | British | 92558050001 | |||||
| GILLIVER, Kenneth George | Director | 27 Thirlmere SK11 7XY Macclesfield Cheshire | England | English | 228639090002 | |||||
| GRZYMEK, Brian Jozef | Director | Stoney Road BT4 3SX Belfast Craigantlet Buildings County Antrim | Northern Ireland | British | 154559040001 | |||||
| GUNTER, Darran | Director | Meadowcourt Business Park 4 Hayland Street S9 1BY Sheffield 1st Floor, Unit C England | Uk | British | 115193680001 | |||||
| HADLEY, Gareth Morgan | Director | 29 Bemish Road SW15 1DG London | England | British | 34879670002 | |||||
| HENSON, Gillian Ailsa Hamilton | Director | 28 Hencroft St North SL1 1RD Slough Berkshire | United Kingdom | British | 59280380001 | |||||
| HOGG, Victor | Director | Manor Cottage Alton Road RG29 1RS South Warnborough Hampshire | United Kingdom | British | 176659750001 | |||||
| INGRAM, Brian | Director | 21 Windslow Green BT38 9BA Carrickfergus County Antrim | Northern Ireland | British | 70675460001 | |||||
| JAMES, Warren Austin William | Director | Whitehall SW1A 2HB London Ministry Of Defence Main Building Uk | Uk | British | 188287590001 |
Who are the persons with significant control of JSSC?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Workforce Development Trust Limited | Apr 06, 2016 | Temple Way BS2 0BY Bristol 1 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does JSSC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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