JS&P LIMITED
BRACKNELL JOHN SCOTT AND PARTNERS LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1TL
Company number 00938121
Status Active
Incorporation Date 30 August 1968
Company Type Private Limited Company
Address REHANA HASAN, COMPANY SECRETARY, TOWRY HOUSE, WESTERN ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1TL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016; Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016; Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016. The most likely internet sites of JS&P LIMITED are www.jsp.co.uk, and www.js-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. Js P Limited is a Private Limited Company. The company registration number is 00938121. Js P Limited has been working since 30 August 1968. The present status of the company is Active. The registered address of Js P Limited is Rehana Hasan Company Secretary Towry House Western Road Bracknell Berkshire England Rg12 1tl. . HASAN, Rehana is a Secretary of the company. DOWNING, Wadham St. John is a Director of the company. HALL, Peter Lindop is a Director of the company. REID, Donald William Sherret is a Director of the company. Secretary GREGORY, Jacqueline Anne has been resigned. Secretary JOYCE, Pamela Phyllis Margaret has been resigned. Secretary WARDROP, Alan Watt has been resigned. Director ALLDRITT, Bruce Peter has been resigned. Director AMOR, John Leonard has been resigned. Director ANDERSON, Nicholas Anton has been resigned. Director ANDERSON-BESANT, Robert has been resigned. Director BARKER, Ronald has been resigned. Director BRIDGES, Arthur Robert has been resigned. Director BRIDGES, Stephen Howard has been resigned. Director CHAMBERLIN, Michael has been resigned. Director DEVEY, Robert Alan has been resigned. Director EDGAR, Campbell John has been resigned. Director EVANS, Julie has been resigned. Director FISHER, Andrew Charles has been resigned. Director FOSTER, William John has been resigned. Director FRANKLIN, David Lowe has been resigned. Director GARDNER, Brian Arthur has been resigned. Director GILLINGHAM, Timothy Mark has been resigned. Director HALE, Clive Russell has been resigned. Director HALL, Stephen Leonard has been resigned. Director HILL, Alan Michael has been resigned. Director HOCKLEY, Susan Elisabeth has been resigned. Director JONES, Gaius Trefor Griffith has been resigned. Director JOYCE, Pamela Phyllis Margaret has been resigned. Director KEMPELL, Simon David has been resigned. Director LAVERICK, Anthony Graham George has been resigned. Director MAYER, Richard John has been resigned. Director MCBREARTY, James has been resigned. Director MITCHELL, Joseph Rodney has been resigned. Director MUIR, James Anderson has been resigned. Director O CONNELL, Jane Mary has been resigned. Director PARFETT, David Hugh Frederick has been resigned. Director PEARSON, Carole Rosalind has been resigned. Director PITWELL, Kathleen Denise has been resigned. Director POND, David Geoffrey has been resigned. Director REYNOLDS, Dion William Peter has been resigned. Director RICHARDSON, John Andrew has been resigned. Director ROBINSON, Mark Jonathan has been resigned. Director SCOTT, John Philip Bruce has been resigned. Director STRAUSS, Toby Emil has been resigned. Director WALTHAM, Antony has been resigned. Director WARDROP, Alan Watt has been resigned. Director WARDROP, Alan Watt has been resigned. Director WATERHOUSE, Michael Vincent has been resigned. Director WRIGHT, Paul Vernon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HASAN, Rehana
Appointed Date: 31 October 2016

Director
DOWNING, Wadham St. John
Appointed Date: 11 March 2016
58 years old

Director
HALL, Peter Lindop
Appointed Date: 29 July 2016
62 years old

Director
REID, Donald William Sherret
Appointed Date: 29 July 2016
66 years old

Resigned Directors

Secretary
GREGORY, Jacqueline Anne
Resigned: 31 October 2016
Appointed Date: 08 May 2006

Secretary
JOYCE, Pamela Phyllis Margaret
Resigned: 29 August 2002

Secretary
WARDROP, Alan Watt
Resigned: 08 May 2006
Appointed Date: 29 August 2002

Director
ALLDRITT, Bruce Peter
Resigned: 07 October 2003
Appointed Date: 31 January 2001
64 years old

Director
AMOR, John Leonard
Resigned: 07 October 2003
67 years old

Director
ANDERSON, Nicholas Anton
Resigned: 07 October 2011
Appointed Date: 02 January 2009
57 years old

Director
ANDERSON-BESANT, Robert
Resigned: 10 September 1999
Appointed Date: 24 November 1994
63 years old

Director
BARKER, Ronald
Resigned: 11 March 1998
105 years old

Director
BRIDGES, Arthur Robert
Resigned: 07 October 2003
94 years old

Director
BRIDGES, Stephen Howard
Resigned: 31 July 1995
Appointed Date: 24 November 1994
68 years old

Director
CHAMBERLIN, Michael
Resigned: 10 May 1995
91 years old

Director
DEVEY, Robert Alan
Resigned: 29 July 2016
Appointed Date: 22 April 2014
57 years old

Director
EDGAR, Campbell John
Resigned: 10 November 1999
Appointed Date: 22 October 1999
74 years old

Director
EVANS, Julie
Resigned: 10 May 1995
Appointed Date: 24 November 1994
63 years old

Director
FISHER, Andrew Charles
Resigned: 29 April 2014
Appointed Date: 01 September 2005
64 years old

Director
FOSTER, William John
Resigned: 17 November 2001
92 years old

Director
FRANKLIN, David Lowe
Resigned: 21 August 1998
93 years old

Director
GARDNER, Brian Arthur
Resigned: 17 November 1996
80 years old

Director
GILLINGHAM, Timothy Mark
Resigned: 07 October 2003
Appointed Date: 13 July 2000
58 years old

Director
HALE, Clive Russell
Resigned: 15 November 2002
Appointed Date: 02 April 1997
77 years old

Director
HALL, Stephen Leonard
Resigned: 12 July 1995
73 years old

Director
HILL, Alan Michael
Resigned: 18 December 2001
89 years old

Director
HOCKLEY, Susan Elisabeth
Resigned: 10 May 1995
78 years old

Director
JONES, Gaius Trefor Griffith
Resigned: 07 October 2003
Appointed Date: 26 October 2000
62 years old

Director
JOYCE, Pamela Phyllis Margaret
Resigned: 07 October 2003
86 years old

Director
KEMPELL, Simon David
Resigned: 07 October 2003
Appointed Date: 23 March 1998
68 years old

Director
LAVERICK, Anthony Graham George
Resigned: 04 July 1995
70 years old

Director
MAYER, Richard John
Resigned: 07 October 2003
81 years old

Director
MCBREARTY, James
Resigned: 07 October 2003
Appointed Date: 13 July 2000
82 years old

Director
MITCHELL, Joseph Rodney
Resigned: 10 May 1995
81 years old

Director
MUIR, James Anderson
Resigned: 31 December 1998
Appointed Date: 08 January 1998
62 years old

Director
O CONNELL, Jane Mary
Resigned: 07 October 2003
Appointed Date: 29 August 2002
58 years old

Director
PARFETT, David Hugh Frederick
Resigned: 27 November 1996
Appointed Date: 15 November 1993
63 years old

Director
PEARSON, Carole Rosalind
Resigned: 10 May 1995
68 years old

Director
PITWELL, Kathleen Denise
Resigned: 10 May 1995
79 years old

Director
POND, David Geoffrey
Resigned: 12 July 1995
71 years old

Director
REYNOLDS, Dion William Peter
Resigned: 07 October 2003
Appointed Date: 03 September 1998
68 years old

Director
RICHARDSON, John Andrew
Resigned: 07 October 2003
Appointed Date: 22 November 1999
57 years old

Director
ROBINSON, Mark Jonathan
Resigned: 28 June 1995
Appointed Date: 24 November 1994
62 years old

Director
SCOTT, John Philip Bruce
Resigned: 07 October 2003
83 years old

Director
STRAUSS, Toby Emil
Resigned: 01 September 2005
Appointed Date: 07 October 2003
66 years old

Director
WALTHAM, Antony
Resigned: 29 July 1999
Appointed Date: 13 June 1996
61 years old

Director
WARDROP, Alan Watt
Resigned: 02 January 2009
Appointed Date: 30 September 2005
64 years old

Director
WARDROP, Alan Watt
Resigned: 07 October 2003
Appointed Date: 24 May 2001
64 years old

Director
WATERHOUSE, Michael Vincent
Resigned: 30 September 2005
79 years old

Director
WRIGHT, Paul Vernon
Resigned: 30 June 2016
Appointed Date: 18 July 2011
71 years old

Persons With Significant Control

Towry Finance Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JS&P LIMITED Events

02 Nov 2016
Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016
02 Nov 2016
Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016
02 Nov 2016
Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
...
... and 201 more events
15 Feb 1988
New director appointed

07 Apr 1987
Full accounts made up to 30 June 1986

20 Mar 1987
Annual return made up to 05/02/87

08 Jan 1987
New secretary appointed

06 Feb 1982
Accounts made up to 30 June 1991