About

Registered Number: 02894670
Date of Incorporation: 31/01/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Greenwood, London Road, Bracknell, RG12 2UB,

 

Jsp International Ltd was founded on 31 January 1994 and has its registered office in Bracknell, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BART, Marie Laure 01 February 2017 - 1
TAKAHASHI, Shingo 01 May 2018 - 1
COMPTON, Paul Adrian 31 January 1994 30 April 2018 1
OIKAWA, Yasuo 01 February 2017 01 June 2020 1
USUI, Hiroshi 01 February 2017 01 June 2020 1
Secretary Name Appointed Resigned Total Appointments
BART, Marie-Laure 09 November 1998 - 1
BEVAN, Kenneth Lee 31 January 1994 14 January 1997 1
RIMBAUD, Ludovic 14 January 1997 09 May 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
CS01 - N/A 04 February 2020
AD01 - Change of registered office address 17 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 22 May 2018
TM01 - Termination of appointment of director 02 May 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 28 September 2017
MR04 - N/A 11 April 2017
MR04 - N/A 11 April 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 03 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
CH01 - Change of particulars for director 21 February 2013
MG01 - Particulars of a mortgage or charge 12 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 26 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 17 February 2010
AD01 - Change of registered office address 06 February 2010
AA - Annual Accounts 14 July 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 09 February 2009
363a - Annual Return 13 February 2008
AA - Annual Accounts 29 November 2007
395 - Particulars of a mortgage or charge 04 October 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 23 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2005
363a - Annual Return 04 February 2005
AA - Annual Accounts 07 September 2004
363a - Annual Return 02 March 2004
AA - Annual Accounts 13 November 2003
363a - Annual Return 05 February 2003
AA - Annual Accounts 12 September 2002
AUD - Auditor's letter of resignation 21 June 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 22 September 1999
AA - Annual Accounts 02 April 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
363s - Annual Return 15 March 1999
363s - Annual Return 10 February 1998
AA - Annual Accounts 02 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1997
363s - Annual Return 20 March 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
AA - Annual Accounts 03 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1996
CERTNM - Change of name certificate 14 August 1996
CERTNM - Change of name certificate 14 August 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 19 January 1996
287 - Change in situation or address of Registered Office 20 December 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 1995
363s - Annual Return 10 April 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1994
287 - Change in situation or address of Registered Office 05 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1994
NEWINC - New incorporation documents 31 January 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 September 2012 Fully Satisfied

N/A

Rent deposit deed 28 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.