About

Registered Number: 05095535
Date of Incorporation: 05/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 21 Willant Close, Maidenhead, SL6 3NL,

 

Jss (Gb) Ltd was registered on 05 April 2004 with its registered office in Maidenhead, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The organisation has 3 directors listed as Taylor, Bridget Agnes, Taylor, Michael Charles, Taylor, Ken at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Bridget Agnes 05 April 2004 - 1
TAYLOR, Michael Charles 01 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Ken 05 April 2004 19 February 2007 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 23 January 2018
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 26 January 2017
AP01 - Appointment of director 17 November 2016
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 29 March 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 13 February 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 05 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 05 June 2009
CERTNM - Change of name certificate 04 June 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
RESOLUTIONS - N/A 08 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
363a - Annual Return 25 April 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 12 April 2005
353a - Register of members in non-legible form 08 March 2005
353 - Register of members 08 March 2005
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 08 March 2005
325 - Location of register of directors' interests in shares etc 08 March 2005
CERTNM - Change of name certificate 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.