Js Residual Ltd BARNSTAPLE


Founded in 1999, Js Residual, classified under reg no. 03753462 is an active company. Currently registered at Riverside Road EX31 1LY, Barnstaple the company has been in the business for 25 years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023. Since Tuesday 8th September 2020 Js Residual Ltd is no longer carrying the name J+s.

Currently there are 4 directors in the the company, namely Richard F., Julia W. and Simon W. and others. In addition one secretary - Helen M. - is with the firm. Currently 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.

Js Residual Ltd Address / Contact

Office Address Riverside Road
Office Address2 Pottington Business Park
Town Barnstaple
Post code EX31 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03753462
Date of Incorporation Fri, 16th Apr 1999
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (229 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Helen M.

Position: Secretary

Appointed: 22 November 2021

Richard F.

Position: Director

Appointed: 18 January 2021

Julia W.

Position: Director

Appointed: 31 August 2020

Simon W.

Position: Director

Appointed: 30 September 2014

Andrew T.

Position: Director

Appointed: 30 September 2014

Martin K.

Position: Director

Appointed: 31 August 2020

Resigned: 18 January 2021

Sarita B.

Position: Secretary

Appointed: 01 May 2017

Resigned: 22 November 2021

Simon W.

Position: Secretary

Appointed: 04 November 2016

Resigned: 01 May 2017

Daniel M.

Position: Secretary

Appointed: 13 October 2015

Resigned: 04 November 2016

Simon W.

Position: Secretary

Appointed: 30 June 2015

Resigned: 13 October 2015

Emily D.

Position: Secretary

Appointed: 30 September 2014

Resigned: 30 June 2015

Stephen H.

Position: Director

Appointed: 30 September 2014

Resigned: 31 August 2020

Paul P.

Position: Director

Appointed: 24 September 2013

Resigned: 30 September 2014

Douglas S.

Position: Director

Appointed: 17 March 2009

Resigned: 30 September 2014

Henry W.

Position: Director

Appointed: 16 September 2008

Resigned: 30 September 2014

Kevin H.

Position: Director

Appointed: 16 September 2008

Resigned: 30 September 2014

Kevin H.

Position: Secretary

Appointed: 01 May 2008

Resigned: 30 September 2014

Matthew B.

Position: Director

Appointed: 16 November 2007

Resigned: 30 September 2014

Andrew T.

Position: Director

Appointed: 16 November 2007

Resigned: 30 September 2014

Nicholas T.

Position: Director

Appointed: 19 May 2000

Resigned: 15 March 2002

Fiona M.

Position: Director

Appointed: 20 August 1999

Resigned: 17 March 2000

Peter T.

Position: Director

Appointed: 20 August 1999

Resigned: 16 November 2007

Clive M.

Position: Director

Appointed: 07 June 1999

Resigned: 16 November 2007

David J.

Position: Secretary

Appointed: 07 June 1999

Resigned: 01 May 2008

David J.

Position: Director

Appointed: 07 June 1999

Resigned: 30 September 2014

Alan H.

Position: Director

Appointed: 07 June 1999

Resigned: 18 November 2008

Stephen D.

Position: Director

Appointed: 07 June 1999

Resigned: 18 November 2008

Eric A.

Position: Director

Appointed: 07 June 1999

Resigned: 30 September 2014

Eleanor H.

Position: Secretary

Appointed: 16 April 1999

Resigned: 07 June 1999

Stephen M.

Position: Director

Appointed: 16 April 1999

Resigned: 07 June 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1999

Resigned: 16 April 1999

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 16 April 1999

Resigned: 16 April 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Systems Engineering & Assessment Ltd from Frome, England. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Systems Engineering & Assessment Ltd

Beckington Castle 17 Castle Corner, Beckington, Frome, BA11 6TA, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 2302168
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

J+s September 8, 2020
J & S Marine June 27, 2008
Michco 174 June 25, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 1st, September 2023
Free Download (8 pages)

Company search

Advertisements