JS2 INVESTMENTS LIMITED
Overview
Company Name | JS2 INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07641330 |
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 JS2 INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JS2 INVESTMENTS LIMITED located?
Registered Office Address | Focus House Ham Road BN43 6PA Shoreham-By-Sea England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JS2 INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
DATASHARP (HOLDINGS) LIMITED | May 20, 2011 | May 20, 2011 |
What are the latest accounts for JS2 INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for JS2 INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Jan 12, 2026 |
---|---|
Next Confirmation Statement Due | Jan 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 12, 2025 |
Overdue | No |
What are the latest filings for JS2 INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Nov 30, 2024 | 8 pages | AA | ||||||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jan 12, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Charlene Emma Friend on Jul 30, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Christopher David Goodman as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew James Halford as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ralph Gilbert as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Victoria Claire Rishbeth as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Rhys Nicholas Harry Bailey as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||||||
Current accounting period shortened from Mar 31, 2025 to Nov 30, 2024 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Ralph Gilbert as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher David Goodman as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Charlene Emma Friend as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH to Focus House Ham Road Shoreham-by-Sea BN43 6PA on Mar 18, 2024 | 1 pages | AD01 | ||||||||||||||
Notification of Focus 4 U Ltd. as a person with significant control on Feb 29, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Jane Nicola Cockcroft as a person with significant control on Feb 29, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Simon Paul Mcintosh as a person with significant control on Feb 29, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Jane Nicola Cockcroft as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Paul Mcintosh as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of JS2 INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Rhys Nicholas Harry | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | United Kingdom | British | Chief Revenue Officer | 227098890002 | ||||
FRIEND, Charlene Emma | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | Company Director | 234533910002 | ||||
HALFORD, Matthew James | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | United Kingdom | British | Chief Operating Officer | 324576280001 | ||||
RISHBETH, Victoria Claire | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | United Kingdom | British | Chief Technology Officer | 324592400001 | ||||
COCKCROFT, Jane Nicola | Director | Truro Business Park Threemilestone TR4 9NH Truro Woodlands Court Cornwall United Kingdom | England | British | Director | 153170560002 | ||||
GILBERT, Ralph | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | Director | 320667400001 | ||||
GOODMAN, Christopher David | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | Director | 320667210001 | ||||
MCINTOSH, Paul Nicholas | Director | Truro Business Park Threemilestone TR4 9NH Truro Woodlands Court Cornwall United Kingdom | England | British | Director | 25575510002 | ||||
MCINTOSH, Simon Paul, Dr | Director | Truro Business Park Threemilestone TR4 9NH Truro Woodlands Court Cornwall United Kingdom | England | English | Director | 158297990004 |
Who are the persons with significant control of JS2 INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Focus 4 U Ltd. | Feb 29, 2024 | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dr Simon Paul Mcintosh | Dec 10, 2021 | Truro Business Park Threemilestone TR4 9NH Truro Woodlands Court Cornwall | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jane Nicola Cockcroft | Apr 06, 2016 | Truro Business Park Threemilestone TR4 9NH Truro Woodlands Court Cornwall | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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