JSA ASSOCIATES LTD
SOLIHULL J. SHAW ACCOUNTANCY LIMITED

Hellopages » West Midlands » Solihull » B90 8AG

Company number 04517681
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address BIRMINGHAM CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL, ENGLAND, B90 8AG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 045176810002, created on 5 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-28 ; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of JSA ASSOCIATES LTD are www.jsaassociates.co.uk, and www.jsa-associates.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and two months. Jsa Associates Ltd is a Private Limited Company. The company registration number is 04517681. Jsa Associates Ltd has been working since 22 August 2002. The present status of the company is Active. The registered address of Jsa Associates Ltd is Birmingham Central Boulevard Blythe Valley Park Shirley Solihull England B90 8ag. The company`s financial liabilities are £389.24k. It is £-8.19k against last year. The cash in hand is £158.71k. It is £147.52k against last year. And the total assets are £1198.87k, which is £-20.25k against last year. SHAW, Jason Colin is a Director of the company. SHAW, Simon Carl is a Director of the company. Secretary SHAW, Lisa has been resigned. Secretary SHAW, Susan has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director SHAW, Jason has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Accounting and auditing activities".


jsa associates Key Finiance

LIABILITIES £389.24k
-3%
CASH £158.71k
+1318%
TOTAL ASSETS £1198.87k
-2%
All Financial Figures

Current Directors

Director
SHAW, Jason Colin
Appointed Date: 01 August 2011
45 years old

Director
SHAW, Simon Carl
Appointed Date: 10 February 2016
46 years old

Resigned Directors

Secretary
SHAW, Lisa
Resigned: 30 August 2007
Appointed Date: 22 August 2002

Secretary
SHAW, Susan
Resigned: 08 January 2013
Appointed Date: 30 August 2007

Nominee Secretary
THOMAS, Howard
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Director
SHAW, Jason
Resigned: 05 February 2011
Appointed Date: 22 August 2002
45 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 August 2002
Appointed Date: 22 August 2002
63 years old

JSA ASSOCIATES LTD Events

13 Dec 2016
Registration of charge 045176810002, created on 5 December 2016
29 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28

23 Sep 2016
Confirmation statement made on 22 August 2016 with updates
10 Aug 2016
Compulsory strike-off action has been discontinued
09 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 48 more events
08 Sep 2002
Director resigned
08 Sep 2002
Secretary resigned
08 Sep 2002
New secretary appointed
08 Sep 2002
New director appointed
22 Aug 2002
Incorporation

JSA ASSOCIATES LTD Charges

5 December 2016
Charge code 0451 7681 0002
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F4 hagley court south. Waterfront east. Merry hill. West…
12 November 2014
Charge code 0451 7681 0001
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…