JSS (SOUTH MANCHESTER) LIMITED
BATH JACKSON-STOPS & STAFF (SOUTH MANCHESTER) LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 03707069
Status Active
Incorporation Date 3 February 1999
Company Type Private Limited Company
Address 11 LAURA PLACE, BATH, UNITED KINGDOM, BA2 4BL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd to 11 Laura Place Bath BA2 4BL on 5 January 2017; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of JSS (SOUTH MANCHESTER) LIMITED are www.jsssouthmanchester.co.uk, and www.jss-south-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Jss South Manchester Limited is a Private Limited Company. The company registration number is 03707069. Jss South Manchester Limited has been working since 03 February 1999. The present status of the company is Active. The registered address of Jss South Manchester Limited is 11 Laura Place Bath United Kingdom Ba2 4bl. The company`s financial liabilities are £46.11k. It is £-39.32k against last year. The cash in hand is £5.8k. It is £-7.59k against last year. And the total assets are £268.42k, which is £-50.62k against last year. CHESHIRE, Stephen Bentley is a Secretary of the company. CHESHIRE, Stephen Bentley is a Director of the company. HARRIS, Crispin John Wardley is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Real estate agencies".


jss (south manchester) Key Finiance

LIABILITIES £46.11k
-47%
CASH £5.8k
-57%
TOTAL ASSETS £268.42k
-16%
All Financial Figures

Current Directors

Secretary
CHESHIRE, Stephen Bentley
Appointed Date: 08 April 1999

Director
CHESHIRE, Stephen Bentley
Appointed Date: 04 February 1999
60 years old

Director
HARRIS, Crispin John Wardley
Appointed Date: 04 February 1999
58 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 February 1999
Appointed Date: 03 February 1999

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 February 1999
Appointed Date: 03 February 1999

Persons With Significant Control

Mr Stephen Bentley Cheshire
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Crispin John Wardley Harris
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JSS (SOUTH MANCHESTER) LIMITED Events

13 Mar 2017
Confirmation statement made on 3 February 2017 with updates
05 Jan 2017
Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd to 11 Laura Place Bath BA2 4BL on 5 January 2017
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 48 more events
07 Apr 1999
Secretary resigned
07 Apr 1999
New secretary appointed;new director appointed
07 Apr 1999
New director appointed
07 Apr 1999
Registered office changed on 07/04/99 from: 31 corsham street london N1 6DR
03 Feb 1999
Incorporation

JSS (SOUTH MANCHESTER) LIMITED Charges

4 February 2011
Mortgage debenture
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 August 2004
Debenture
Delivered: 2 September 2004
Status: Satisfied on 5 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 April 1999
Deed of deposit of rent and other monies
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: G E Capital Corporation (Estates) Limited
Description: Deposit £9,000 deposited in an interest bearing account in…