You are here: bizstats.co.uk > a-z index > J list > JI list

Jisc BRISTOL


Jisc started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05747339. The Jisc company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bristol at 4 Portwall Lane. Postal code: BS1 6NB. Since December 12, 2012 Jisc is no longer carrying the name Jisc.

At present there are 14 directors in the the company, namely Raheel N., Andrew C. and Helen O. and others. In addition one secretary - Alice C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jisc Address / Contact

Office Address 4 Portwall Lane
Town Bristol
Post code BS1 6NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05747339
Date of Incorporation Fri, 17th Mar 2006
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Raheel N.

Position: Director

Appointed: 01 January 2024

Andrew C.

Position: Director

Appointed: 01 January 2024

Helen O.

Position: Director

Appointed: 01 January 2024

David C.

Position: Director

Appointed: 21 March 2023

Simon B.

Position: Director

Appointed: 15 March 2023

Christopher H.

Position: Director

Appointed: 07 October 2022

Lisa R.

Position: Director

Appointed: 01 April 2022

Heidi F.

Position: Director

Appointed: 16 September 2021

David A.

Position: Director

Appointed: 18 January 2021

Paul B.

Position: Director

Appointed: 13 January 2021

Joanna C.

Position: Director

Appointed: 06 January 2021

David P.

Position: Director

Appointed: 03 August 2020

Debra G.

Position: Director

Appointed: 08 November 2019

Robert M.

Position: Director

Appointed: 20 February 2017

Alice C.

Position: Secretary

Appointed: 01 December 2012

Anthony F.

Position: Director

Appointed: 02 November 2020

Resigned: 03 May 2023

Ashley W.

Position: Director

Appointed: 01 January 2020

Resigned: 31 December 2023

Jude S.

Position: Director

Appointed: 01 January 2019

Resigned: 28 February 2020

Andrew B.

Position: Director

Appointed: 01 January 2019

Resigned: 22 July 2020

Susan B.

Position: Director

Appointed: 14 February 2017

Resigned: 14 March 2023

Elizabeth B.

Position: Director

Appointed: 01 February 2017

Resigned: 31 December 2021

Robin G.

Position: Director

Appointed: 16 December 2015

Resigned: 14 June 2019

Paul F.

Position: Director

Appointed: 19 October 2015

Resigned: 16 September 2021

Carl P.

Position: Director

Appointed: 11 May 2015

Resigned: 31 January 2017

Nigel S.

Position: Director

Appointed: 28 January 2015

Resigned: 31 December 2019

Mark S.

Position: Director

Appointed: 10 December 2014

Resigned: 19 December 2022

Robert T.

Position: Director

Appointed: 09 December 2014

Resigned: 08 December 2020

David M.

Position: Director

Appointed: 03 July 2014

Resigned: 21 May 2021

Anne T.

Position: Director

Appointed: 01 July 2014

Resigned: 14 April 2022

Chris B.

Position: Director

Appointed: 16 January 2014

Resigned: 08 January 2015

Philip G.

Position: Director

Appointed: 02 September 2013

Resigned: 31 December 2019

Paul L.

Position: Director

Appointed: 01 December 2012

Resigned: 31 December 2019

Martyn H.

Position: Director

Appointed: 01 December 2012

Resigned: 19 October 2015

Heather M.

Position: Director

Appointed: 01 December 2012

Resigned: 30 November 2015

Robin B.

Position: Director

Appointed: 01 December 2012

Resigned: 07 January 2015

Richard B.

Position: Director

Appointed: 01 December 2012

Resigned: 31 December 2013

Celia D.

Position: Director

Appointed: 01 December 2012

Resigned: 08 August 2013

Martin H.

Position: Director

Appointed: 01 December 2012

Resigned: 31 May 2015

Paul J.

Position: Director

Appointed: 01 December 2012

Resigned: 31 December 2013

Noel L.

Position: Director

Appointed: 01 December 2012

Resigned: 30 November 2014

Timothy S.

Position: Director

Appointed: 01 December 2012

Resigned: 31 December 2013

Richard P.

Position: Director

Appointed: 22 November 2010

Resigned: 30 November 2012

Paul H.

Position: Secretary

Appointed: 19 February 2010

Resigned: 30 November 2012

Paul H.

Position: Director

Appointed: 19 February 2010

Resigned: 30 November 2012

Lorraine E.

Position: Secretary

Appointed: 01 December 2008

Resigned: 19 February 2010

Sharon A.

Position: Director

Appointed: 11 December 2007

Resigned: 23 October 2008

Sharon A.

Position: Secretary

Appointed: 11 December 2007

Resigned: 23 October 2008

David S.

Position: Director

Appointed: 09 March 2007

Resigned: 30 November 2012

Hazel W.

Position: Director

Appointed: 28 November 2006

Resigned: 02 November 2010

Lorraine E.

Position: Director

Appointed: 28 November 2006

Resigned: 30 November 2012

Yogendra P.

Position: Director

Appointed: 28 November 2006

Resigned: 11 December 2007

Deborah S.

Position: Director

Appointed: 28 November 2006

Resigned: 30 November 2012

Martyn H.

Position: Director

Appointed: 22 September 2006

Resigned: 01 February 2012

Yogendra P.

Position: Secretary

Appointed: 30 June 2006

Resigned: 11 December 2007

Paul B.

Position: Director

Appointed: 06 June 2006

Resigned: 28 November 2006

Patricia C.

Position: Director

Appointed: 06 June 2006

Resigned: 21 July 2007

Norman W.

Position: Secretary

Appointed: 17 March 2006

Resigned: 26 June 2006

David H.

Position: Director

Appointed: 17 March 2006

Resigned: 30 November 2012

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Universities Uk from London, England. This PSC is classified as "a company limited by guarantee", has 25-50% voting rights. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Guildhe that put London, England as the official address. This PSC has a legal form of "a company limited by guarantee", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Association Of Colleges, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a company limited by guarantee", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Universities Uk

Woburn House 20 Tavistock Square, London, WC1H 9HQ, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales Register Of Companies
Registration number 02517018
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Guildhe

Woburn House 20 Tavistock Square, London, WC1H 9HB, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales Register Of Companies
Registration number 02600590
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Association Of Colleges

2-5 Stedham Place, London, WC1A 1HU, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales Register Of Companies
Registration number 03216271
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Jisc December 12, 2012
The Jisc Content Procurement Company November 28, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Group of companies' accounts made up to July 31, 2023
filed on: 20th, December 2023
Free Download (87 pages)

Company search