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

Jsa Services Limited WATFORD


Founded in 1989, Jsa Services, classified under reg no. 02407547 is an active company. Currently registered at 4th Floor Radius House WD17 1HP, Watford the company has been in the business for 35 years. Its financial year was closed on 28th September and its latest financial statement was filed on 2022-09-28. Since 1997-07-24 Jsa Services Limited is no longer carrying the name J.s.a. Services.

At the moment there are 4 directors in the the company, namely John H., Kwasi M. and Katherine R. and others. In addition one secretary - Katherine R. - is with the firm. As of 29 May 2024, there were 20 ex directors - Hayden E., Benjamin D. and others listed below. There were no ex secretaries.

Jsa Services Limited Address / Contact

Office Address 4th Floor Radius House
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02407547
Date of Incorporation Mon, 24th Jul 1989
Industry Accounting and auditing activities
End of financial Year 28th September
Company age 35 years old
Account next due date Fri, 28th Jun 2024 (30 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

John H.

Position: Director

Appointed: 06 April 2017

Kwasi M.

Position: Director

Appointed: 10 January 2013

Katherine R.

Position: Secretary

Appointed: 10 February 2012

Katherine R.

Position: Director

Appointed: 31 October 2011

Andrew G.

Position: Director

Appointed: 08 September 2009

Barry R.

Position: Secretary

Resigned: 30 October 2009

Hayden E.

Position: Director

Appointed: 19 January 2016

Resigned: 24 March 2017

Benjamin D.

Position: Director

Appointed: 15 June 2015

Resigned: 18 January 2016

Ingrid G.

Position: Director

Appointed: 26 September 2011

Resigned: 09 May 2018

Louise R.

Position: Director

Appointed: 03 May 2011

Resigned: 13 August 2013

Sarah W.

Position: Director

Appointed: 28 July 2010

Resigned: 10 February 2012

Stewart R.

Position: Director

Appointed: 09 March 2010

Resigned: 30 September 2017

Richard F.

Position: Director

Appointed: 08 September 2009

Resigned: 22 March 2010

Andrew Y.

Position: Director

Appointed: 09 September 2008

Resigned: 08 September 2010

Ian S.

Position: Director

Appointed: 27 March 2008

Resigned: 28 February 2009

Lisa J.

Position: Director

Appointed: 01 October 2005

Resigned: 25 April 2007

Andrew L.

Position: Director

Appointed: 01 October 2005

Resigned: 25 April 2007

Sharon L.

Position: Director

Appointed: 06 July 1999

Resigned: 15 July 2002

Susanne C.

Position: Director

Appointed: 12 November 1997

Resigned: 06 May 1999

Linda H.

Position: Director

Appointed: 12 November 1997

Resigned: 06 May 1999

Lorraine J.

Position: Director

Appointed: 01 September 1997

Resigned: 25 April 2007

Mark M.

Position: Director

Appointed: 01 September 1997

Resigned: 31 July 2008

Stephen C.

Position: Director

Appointed: 29 May 1992

Resigned: 16 November 2005

Barry R.

Position: Director

Appointed: 29 May 1992

Resigned: 07 December 2009

John H.

Position: Director

Appointed: 29 May 1992

Resigned: 16 November 2005

Victor S.

Position: Director

Appointed: 29 May 1992

Resigned: 07 December 2009

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Goodman Family Investments Limited from Watford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jsa Newco Limited that entered Watford, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Goodman Family Investments Limited

Radius House 51 Clarendon Road, Watford, WD17 1HP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03233567
Notified on 9 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jsa Newco Limited

Radius House 51 Clarendon Road, Moulsford, Watford, WD17 1HP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11347733
Notified on 9 May 2018
Ceased on 21 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J.s.a. Services July 24, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-09-28
filed on: 26th, June 2023
Free Download (49 pages)

Company search

Advertisements