JS PROJECTS LTD
SOUTHWARK VERTICE-JSP LTD J. S. PROJECTS LIMITED

Hellopages » Greater London » Lambeth » SE1 7NJ

Company number 03154735
Status Active
Incorporation Date 2 February 1996
Company Type Private Limited Company
Address 39 YORK ROAD, SOUTHWARK, LONDON, SE1 7NJ
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of JS PROJECTS LTD are www.jsprojects.co.uk, and www.js-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Js Projects Ltd is a Private Limited Company. The company registration number is 03154735. Js Projects Ltd has been working since 02 February 1996. The present status of the company is Active. The registered address of Js Projects Ltd is 39 York Road Southwark London Se1 7nj. . CHAPMAN, Terence is a Secretary of the company. CHAPMAN, Terence is a Director of the company. Secretary CARTON, John Anthony has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BERLINER, Stuart has been resigned. Director BINGHAM, Robert Edward has been resigned. Director CARTON, John Anthony has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PAXTON, Stephen Edward has been resigned. Director PRESTON, Marc Ashley has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
CHAPMAN, Terence
Appointed Date: 19 August 2009

Director
CHAPMAN, Terence
Appointed Date: 19 August 2009
71 years old

Resigned Directors

Secretary
CARTON, John Anthony
Resigned: 12 March 2010
Appointed Date: 02 February 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 February 1996
Appointed Date: 02 February 1996

Director
BERLINER, Stuart
Resigned: 19 August 2009
Appointed Date: 02 February 1996
78 years old

Director
BINGHAM, Robert Edward
Resigned: 21 July 2009
Appointed Date: 26 February 1996
80 years old

Director
CARTON, John Anthony
Resigned: 19 August 2009
Appointed Date: 26 February 1996
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 February 1996
Appointed Date: 02 February 1996

Director
PAXTON, Stephen Edward
Resigned: 29 May 2014
Appointed Date: 21 September 2012
69 years old

Director
PRESTON, Marc Ashley
Resigned: 01 November 2015
Appointed Date: 01 April 2015
64 years old

Persons With Significant Control

Pdsi Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JS PROJECTS LTD Events

28 Feb 2017
Confirmation statement made on 2 February 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 July 2016
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000

05 Jan 2016
Company name changed vertice-jsp LTD\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01

...
... and 73 more events
15 Feb 1996
Secretary resigned
15 Feb 1996
Director resigned
15 Feb 1996
New secretary appointed
15 Feb 1996
New director appointed
02 Feb 1996
Incorporation