JSS RAIL LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewFull accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Termination of appointment of Jody Coleman as a director on 2025-03-31

View Document

19/03/2519 March 2025 Change of details for John Sisk & Son (Holdings) Limited as a person with significant control on 2024-05-27

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

27/03/2427 March 2024 Appointment of Mrs Christina Wilson as a director on 2024-03-23

View Document

15/02/2415 February 2024 Termination of appointment of Nicholas Culshaw as a director on 2024-02-12

View Document

15/02/2415 February 2024 Appointment of Mr Jody Coleman as a director on 2024-02-12

View Document

12/08/2312 August 2023 Termination of appointment of Ajaz Shafi as a director on 2023-08-09

View Document

12/08/2312 August 2023 Appointment of Mr Steven James Mcgee as a director on 2023-08-09

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

16/05/2216 May 2022 Appointment of Mr Ajaz Shafi as a director on 2022-05-01

View Document

16/05/2216 May 2022 Termination of appointment of Paul Richard Brown as a director on 2022-05-01

View Document

24/01/2224 January 2022 Termination of appointment of Stephen Bowcott as a director on 2021-12-31

View Document

24/01/2224 January 2022 Appointment of Mr Nicholas Culshaw as a director on 2022-01-22

View Document

26/07/2126 July 2021 Full accounts made up to 2020-12-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SISK & SON (HOLDINGS) LIMITED

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DENNEHY

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR PAUL BROWN

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR GARRY CRABTREE

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR STEPHEN BOWCOTT

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR STEPHEN BOWCOTT

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

02/02/152 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS O'CONNOR

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MS MAURA TOLES

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 SECRETARY APPOINTED MR NICHOLAS O'CONNOR

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR JOHN FRANCIS DENNEHY

View Document

26/09/1226 September 2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL HICKEY

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR GARRY KEITH CRABTREE

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TEMPLEMAN

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL HENDRY / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILSON / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL TEMPLEMAN / 01/10/2009

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MR PAUL WILSON

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR PIERCE O'SHEA

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HICKEY

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED DAVID PAUL TEMPLEMAN

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED CARL HENDRY

View Document

03/04/083 April 2008 COMPANY NAME CHANGED BIDEEM RAIL LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 S366A DISP HOLDING AGM 14/12/04

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/03/0412 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0412 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 AUDITOR'S RESIGNATION

View Document

20/01/0420 January 2004 AUDITOR'S RESIGNATION

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: JUBILEE HOUSE JUBILEE WAY AVONMOUTH BRISTOL BS11 9HU

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 COMPANY NAME CHANGED BIDEEM MAINTENANCE LIMITED CERTIFICATE ISSUED ON 23/12/02

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/02/9823 February 1998 COMPANY NAME CHANGED BIDEEM BUILDING MAINTENANCE LIMI TED CERTIFICATE ISSUED ON 24/02/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 COMPANY NAME CHANGED JUBILEE HOMES LIMITED CERTIFICATE ISSUED ON 31/05/95

View Document

29/01/9529 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

19/07/9319 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/07/9319 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: 1ST FLOOR, CHURCHFIELDS, WESTBURY HILL, WESTBURY ON TRYM BRISTOL BS9 3AA

View Document

26/06/9126 June 1991 RETURN MADE UP TO 14/05/91; CHANGE OF MEMBERS

View Document

04/04/914 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/03/912 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9017 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 COMPANY NAME CHANGED JAYTOIL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/06/90

View Document

13/06/9013 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9029 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: 2ND FLOOR CHURCHFIELDS WESTBURY HILL WESTBURY ON TRYM BRISTOL BS9 3AA

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

04/11/884 November 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8712 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8710 November 1987 RETURN MADE UP TO 15/02/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 15/02/86; FULL LIST OF MEMBERS

View Document

20/06/8720 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8712 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8630 June 1986 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

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