Jss Rail Limited ST ALBANS


Founded in 1983, Jss Rail, classified under reg no. 01747345 is an active company. Currently registered at 1 Curo Park AL2 2DD, St Albans the company has been in the business for 41 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 3rd April 2008 Jss Rail Limited is no longer carrying the name Bideem Rail.

Currently there are 3 directors in the the company, namely Steven M., Nicholas C. and Carl H.. In addition one secretary - Maura T. - 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.

Jss Rail 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 01747345
Date of Incorporation Mon, 22nd Aug 1983
Industry Other building completion and finishing
Industry Construction of railways and underground railways
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Steven M.

Position: Director

Appointed: 09 August 2023

Nicholas C.

Position: Director

Appointed: 22 January 2022

Maura T.

Position: Secretary

Appointed: 18 December 2014

Carl H.

Position: Director

Appointed: 01 July 2008

Stephen P.

Position: Secretary

Resigned: 28 May 1993

Ajaz S.

Position: Director

Appointed: 01 May 2022

Resigned: 09 August 2023

Paul B.

Position: Director

Appointed: 31 January 2018

Resigned: 01 May 2022

Stephen B.

Position: Director

Appointed: 15 December 2015

Resigned: 31 December 2021

Nicholas O.

Position: Secretary

Appointed: 21 September 2012

Resigned: 18 December 2014

John D.

Position: Director

Appointed: 21 September 2012

Resigned: 14 May 2018

Garry C.

Position: Director

Appointed: 02 July 2012

Resigned: 15 December 2015

Paul W.

Position: Director

Appointed: 03 June 2009

Resigned: 27 June 2012

David T.

Position: Director

Appointed: 01 July 2008

Resigned: 31 December 2011

Paul H.

Position: Secretary

Appointed: 14 December 2004

Resigned: 21 September 2012

Clive M.

Position: Director

Appointed: 01 January 2004

Resigned: 30 August 2006

Paul H.

Position: Director

Appointed: 01 January 2004

Resigned: 01 July 2008

Pierce O.

Position: Director

Appointed: 01 January 2004

Resigned: 03 June 2009

Mark W.

Position: Director

Appointed: 01 September 2000

Resigned: 24 May 2006

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: 01 January 2004

Thomas H.

Position: Director

Appointed: 14 May 1991

Resigned: 23 June 1995

Stephen P.

Position: Director

Appointed: 14 May 1991

Resigned: 31 December 2005

Michael T.

Position: Director

Appointed: 14 May 1991

Resigned: 31 December 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, 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 Rail April 3, 2008
Bideem Maintenance December 23, 2002
Bideem Building Maintenance February 24, 1998
Jubilee Homes May 31, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 596 5305 542 510
Current Assets9 000 52212 741 924
Debtors7 403 9927 199 414
Net Assets Liabilities1 150 4942 307 684
Other Debtors349 837292 821
Property Plant Equipment116 233578 438
Other
Accrued Liabilities Deferred Income3 239 2365 220 339
Accumulated Depreciation Impairment Property Plant Equipment49 930120 889
Administrative Expenses1 457 9282 183 454
Average Number Employees During Period125155
Cost Sales22 435 68028 985 970
Creditors7 966 26111 012 678
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 590
Disposals Property Plant Equipment 1 591
Fixed Assets116 233578 438
Gross Profit Loss1 817 1123 488 245
Increase From Depreciation Charge For Year Property Plant Equipment 72 549
Net Current Assets Liabilities1 034 2611 729 246
Operating Profit Loss359 1841 304 791
Other Creditors3 510 4734 151 849
Profit Loss On Ordinary Activities After Tax286 5171 157 190
Profit Loss On Ordinary Activities Before Tax359 1841 304 791
Property Plant Equipment Gross Cost166 163699 327
Taxation Social Security Payable376 2971 142 135
Tax Tax Credit On Profit Or Loss On Ordinary Activities72 667147 601
Total Additions Including From Business Combinations Property Plant Equipment 534 755
Total Assets Less Current Liabilities1 150 4942 307 684
Trade Creditors Trade Payables840 255498 355
Trade Debtors Trade Receivables7 054 1556 906 593
Turnover Revenue24 252 79232 474 215

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (28 pages)

Company search

Advertisements