JS INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewRegistered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Sainsburys Corporate Director Limited on 2025-06-18

View Document

18/06/2518 June 2025 NewSecretary's details changed for Sainsbury's Corporate Secretary Limited on 2025-06-18

View Document

18/06/2518 June 2025 NewChange of details for J Sainsbury Plc as a person with significant control on 2025-06-18

View Document

02/06/252 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

26/03/2526 March 2025 Appointment of Sainsburys Corporate Director Limited as a director on 2025-03-24

View Document

25/03/2525 March 2025 Termination of appointment of Karen Brown as a director on 2025-03-24

View Document

23/09/2423 September 2024 Full accounts made up to 2024-03-02

View Document

28/06/2428 June 2024 Termination of appointment of John Elliott as a director on 2024-06-18

View Document

19/06/2419 June 2024 Director's details changed for Ms Clodagh Moriarty on 2024-06-07

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/12/239 December 2023 Full accounts made up to 2023-03-04

View Document

18/05/2318 May 2023 Second filing for the appointment of Karen Brown as a director

View Document

10/03/2310 March 2023 Termination of appointment of Helen Sarah Hunter as a director on 2023-03-04

View Document

10/03/2310 March 2023 Termination of appointment of Phil Victor Jordan as a director on 2023-03-04

View Document

09/03/239 March 2023 Appointment of Ms Clodagh Moriarty as a director on 2023-03-05

View Document

07/03/237 March 2023 Appointment of Director Karen Brown as a director on 2023-03-05

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

16/01/2316 January 2023 Full accounts made up to 2022-03-05

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

16/12/2116 December 2021 Current accounting period shortened from 2022-03-13 to 2022-03-06

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-06

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 15/03/14

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COUPE

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR JONATHAN DANIEL RUDOE

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRASER

View Document

22/07/1422 July 2014 CURRSHO FROM 20/03/2015 TO 13/03/2015

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES

View Document

17/02/1417 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 16/03/13

View Document

11/02/1311 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 17/03/12

View Document

16/07/1216 July 2012 SECRETARY APPOINTED PHILIP WILLIAM DAVIES

View Document

12/06/1212 June 2012 SECRETARY APPOINTED PHILIP WILLIAM DAVIES

View Document

20/02/1220 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 19/03/11

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN SHAPLAND

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 20/03/10

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW COUPE / 16/03/2010

View Document

16/03/1016 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1016 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE ROGERS / 11/12/2009

View Document

08/11/098 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HAZEL DEBRA JARVIS / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED ROBERT CHARLES FRASER

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 21/03/09

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MICHAEL ANDREW COUPE

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA MORRISON

View Document

15/04/0915 April 2009 CURRSHO FROM 28/03/2010 TO 20/03/2010

View Document

11/03/0911 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 22/03/08

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGERS / 06/06/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MORRISON / 06/06/2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 S80A AUTH TO ALLOT SEC 11/09/02

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 COMPANY NAME CHANGED JSD LIMITED CERTIFICATE ISSUED ON 14/02/06

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/05

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/054 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: STAMFORD HOUSE STAMFORD STREET LONDON SE1 9LL

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0126 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: FIVE CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU

View Document

26/03/0126 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 28/03/02

View Document

15/03/0115 March 2001 COMPANY NAME CHANGED DWSCO 2135 LIMITED CERTIFICATE ISSUED ON 15/03/01

View Document

01/02/011 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company