Jss Group Limited ST ALBANS


Founded in 1990, Jss Group, classified under reg no. 02485427 is an active company. Currently registered at 1 Curo Park AL2 2DD, St Albans the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2008-06-23 Jss Group Limited is no longer carrying the name Bideem Holdings.

At the moment there are 2 directors in the the company, namely Steven M. and Paul B.. In addition one secretary - Maura T. - is with the firm. At the moment 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.

Jss Group Limited Address / Contact

Office Address 1 Curo Park
Office Address2 Frogmore
Town St Albans
Post code AL2 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02485427
Date of Incorporation Mon, 26th Mar 1990
Industry Activities of head offices
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Steven M.

Position: Director

Appointed: 09 August 2023

Paul B.

Position: Director

Appointed: 25 January 2021

Maura T.

Position: Secretary

Appointed: 18 December 2014

Stephen P.

Position: Secretary

Resigned: 28 June 1993

Ajaz S.

Position: Director

Appointed: 31 January 2022

Resigned: 09 August 2023

Stephen B.

Position: Director

Appointed: 15 December 2015

Resigned: 31 January 2022

Nicholas O.

Position: Secretary

Appointed: 21 September 2012

Resigned: 18 December 2014

John D.

Position: Director

Appointed: 21 September 2012

Resigned: 25 January 2021

Garry C.

Position: Director

Appointed: 02 July 2012

Resigned: 15 December 2015

Paul W.

Position: Director

Appointed: 13 May 2009

Resigned: 27 June 2012

Paul H.

Position: Director

Appointed: 30 August 2006

Resigned: 21 September 2012

Paul H.

Position: Secretary

Appointed: 14 December 2004

Resigned: 21 September 2012

Clive M.

Position: Director

Appointed: 01 January 2004

Resigned: 30 August 2006

Pierce O.

Position: Director

Appointed: 01 January 2004

Resigned: 13 May 2009

Paul H.

Position: Director

Appointed: 01 January 2004

Resigned: 14 December 2004

John J.

Position: Director

Appointed: 01 July 1998

Resigned: 14 September 2001

Vivienne P.

Position: Secretary

Appointed: 28 May 1993

Resigned: 14 December 2004

Vivienne P.

Position: Director

Appointed: 28 May 1993

Resigned: 14 December 2004

Michael T.

Position: Director

Appointed: 20 March 1991

Resigned: 31 December 2005

Stephen P.

Position: Director

Appointed: 20 March 1991

Resigned: 31 December 2005

Thomas H.

Position: Director

Appointed: 20 March 1991

Resigned: 23 June 1995

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is John Sisk & Son (Holdings) Limited from Clondalkin, Ireland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

John Sisk & Son (Holdings) Limited

Wilton Works Naas Road, Clondalkin, Dublin, Ireland

Legal authority Companies Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number Ie241278
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bideem Holdings June 23, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 24th, July 2023
Free Download (18 pages)

Company search

Advertisements