JSS RAIL LIMITED
ST ALBANS BIDEEM RAIL LIMITED BIDEEM MAINTENANCE LIMITED BIDEEM BUILDING MAINTENANCE LIMITED

Hellopages » Hertfordshire » St Albans » AL2 2DD

Company number 01747345
Status Active
Incorporation Date 22 August 1983
Company Type Private Limited Company
Address 1 CURO PARK, FROGMORE, ST ALBANS, HERTFORDSHIRE, AL2 2DD
Home Country United Kingdom
Nature of Business 42120 - Construction of railways and underground railways, 42130 - Construction of bridges and tunnels, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of JSS RAIL LIMITED are www.jssrail.co.uk, and www.jss-rail.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Jss Rail Limited is a Private Limited Company. The company registration number is 01747345. Jss Rail Limited has been working since 22 August 1983. The present status of the company is Active. The registered address of Jss Rail Limited is 1 Curo Park Frogmore St Albans Hertfordshire Al2 2dd. . TOLES, Maura is a Secretary of the company. BOWCOTT, Stephen is a Director of the company. DENNEHY, John Francis is a Director of the company. HENDRY, Carl is a Director of the company. Secretary HICKEY, Paul has been resigned. Secretary O'CONNOR, Nicholas has been resigned. Secretary POLE, Stephen has been resigned. Secretary POLE, Vivienne Joyce has been resigned. Director CRABTREE, Garry Keith has been resigned. Director HICKEY, Paul has been resigned. Director HOWE, Thomas Patrick has been resigned. Director JONES, John Austin has been resigned. Director MARSH, Clive Anthony has been resigned. Director O'SHEA, Pierce Michael has been resigned. Director POLE, Stephen has been resigned. Director POLE, Vivienne Joyce has been resigned. Director TEMPLEMAN, David Paul has been resigned. Director THYER, Michael John has been resigned. Director WILSON, Paul has been resigned. Director WORGAN, Mark has been resigned. The company operates in "Construction of railways and underground railways".


Current Directors

Secretary
TOLES, Maura
Appointed Date: 18 December 2014

Director
BOWCOTT, Stephen
Appointed Date: 15 December 2015
70 years old

Director
DENNEHY, John Francis
Appointed Date: 21 September 2012
63 years old

Director
HENDRY, Carl
Appointed Date: 01 July 2008
55 years old

Resigned Directors

Secretary
HICKEY, Paul
Resigned: 21 September 2012
Appointed Date: 14 December 2004

Secretary
O'CONNOR, Nicholas
Resigned: 18 December 2014
Appointed Date: 21 September 2012

Secretary
POLE, Stephen
Resigned: 28 May 1993

Secretary
POLE, Vivienne Joyce
Resigned: 14 December 2004
Appointed Date: 28 May 1993

Director
CRABTREE, Garry Keith
Resigned: 15 December 2015
Appointed Date: 02 July 2012
72 years old

Director
HICKEY, Paul
Resigned: 01 July 2008
Appointed Date: 01 January 2004
60 years old

Director
HOWE, Thomas Patrick
Resigned: 23 June 1995
75 years old

Director
JONES, John Austin
Resigned: 14 September 2001
Appointed Date: 01 July 1998
69 years old

Director
MARSH, Clive Anthony
Resigned: 30 August 2006
Appointed Date: 01 January 2004
69 years old

Director
O'SHEA, Pierce Michael
Resigned: 03 June 2009
Appointed Date: 01 January 2004
75 years old

Director
POLE, Stephen
Resigned: 31 December 2005
71 years old

Director
POLE, Vivienne Joyce
Resigned: 01 January 2004
Appointed Date: 28 May 1993
75 years old

Director
TEMPLEMAN, David Paul
Resigned: 31 December 2011
Appointed Date: 01 July 2008
61 years old

Director
THYER, Michael John
Resigned: 31 December 2005
66 years old

Director
WILSON, Paul
Resigned: 27 June 2012
Appointed Date: 03 June 2009
70 years old

Director
WORGAN, Mark
Resigned: 24 May 2006
Appointed Date: 01 September 2000
66 years old

JSS RAIL LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

09 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

15 Dec 2015
Appointment of Mr Stephen Bowcott as a director
15 Dec 2015
Termination of appointment of Garry Keith Crabtree as a director on 15 December 2015
...
... and 131 more events
24 Jun 1987
Accounts for a small company made up to 30 June 1986

24 Jun 1987
Return made up to 15/02/86; full list of members

20 Jun 1987
Particulars of mortgage/charge

12 Jun 1987
Particulars of mortgage/charge

30 Jun 1986
Accounting reference date extended from 31/01 to 30/06

JSS RAIL LIMITED Charges

18 April 2005
Letter of pledge over a deposit
Delivered: 26 April 2005
Status: Satisfied on 13 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding to the credit of account number…
22 February 1991
Legal charge
Delivered: 2 March 1991
Status: Satisfied on 12 December 2003
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H land and dwellinghouse known as 22 nightingale gardens…
14 September 1990
Legal charge
Delivered: 17 September 1990
Status: Satisfied on 12 December 2003
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H land & dwellinghouse k/a 25 blandford close nailsea…
11 June 1990
Legal charge
Delivered: 13 June 1990
Status: Satisfied on 12 December 2003
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H land & dwellinghouse k/a 3 porlock gardens nailsea avon.
6 June 1990
Legal charge
Delivered: 8 June 1990
Status: Satisfied on 12 December 2003
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H land and dwellinghouse k/a 91 old church road nailsea…
26 May 1989
Legal charge
Delivered: 31 May 1989
Status: Satisfied on 12 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former eastville junior school site nos 78-84 & 69-83…
10 February 1989
Legal charge
Delivered: 14 February 1989
Status: Satisfied on 12 December 2003
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Land on the south east of north street nailsea.
1 December 1987
Debenture
Delivered: 10 December 1987
Status: Satisfied on 30 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 October 1987
Legal charge
Delivered: 12 November 1987
Status: Satisfied on 12 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the northeast side of winford grove bedminster down…
19 June 1987
Legal charge
Delivered: 20 June 1987
Status: Satisfied on 25 May 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at tibbot walk, stockwood, bristol.
9 June 1987
Legal charge
Delivered: 12 June 1987
Status: Satisfied on 12 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land situated on the south east side of cotham road bristol…