Justice Support Services (north Kent) Holdings Limited LONDON


Justice Support Services (north Kent) Holdings started in year 2006 as Private Limited Company with registration number 05826005. The Justice Support Services (north Kent) Holdings company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF.

The company has 2 directors, namely Paul G., Michael D.. Of them, Michael D. has been with the company the longest, being appointed on 14 August 2013 and Paul G. has been with the company for the least time - from 4 February 2020. 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.

Justice Support Services (north Kent) Holdings Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05826005
Date of Incorporation Tue, 23rd May 2006
Industry Activities of head offices
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Paul G.

Position: Director

Appointed: 04 February 2020

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 01 April 2014

Michael D.

Position: Director

Appointed: 14 August 2013

Terence R.

Position: Director

Appointed: 08 June 2021

Resigned: 09 March 2022

Amit T.

Position: Director

Appointed: 04 February 2020

Resigned: 20 October 2021

Louis F.

Position: Director

Appointed: 23 August 2017

Resigned: 04 February 2020

Charles H.

Position: Director

Appointed: 19 October 2016

Resigned: 23 August 2017

Catherine O.

Position: Director

Appointed: 04 March 2016

Resigned: 19 October 2016

Moira T.

Position: Director

Appointed: 17 December 2013

Resigned: 04 March 2016

Adam W.

Position: Director

Appointed: 17 December 2013

Resigned: 04 February 2020

Graham F.

Position: Secretary

Appointed: 21 December 2012

Resigned: 01 April 2014

Neil F.

Position: Director

Appointed: 24 August 2012

Resigned: 14 February 2013

Jeremy S.

Position: Director

Appointed: 24 August 2012

Resigned: 14 February 2013

Phillippa P.

Position: Director

Appointed: 27 July 2012

Resigned: 17 December 2013

Graham F.

Position: Director

Appointed: 14 May 2012

Resigned: 17 December 2013

Karen H.

Position: Director

Appointed: 03 November 2011

Resigned: 08 June 2021

Duncan M.

Position: Director

Appointed: 20 July 2010

Resigned: 14 May 2012

Ivan W.

Position: Director

Appointed: 07 July 2010

Resigned: 05 October 2011

Alexander B.

Position: Director

Appointed: 07 July 2010

Resigned: 14 August 2013

Karen H.

Position: Director

Appointed: 22 September 2009

Resigned: 07 July 2010

Philip T.

Position: Director

Appointed: 21 April 2009

Resigned: 24 August 2012

Mark H.

Position: Director

Appointed: 29 July 2008

Resigned: 21 April 2009

Ivan W.

Position: Director

Appointed: 29 March 2008

Resigned: 22 September 2009

Ivan W.

Position: Director

Appointed: 19 July 2006

Resigned: 21 July 2006

Alexander B.

Position: Director

Appointed: 23 May 2006

Resigned: 05 July 2010

John Y.

Position: Director

Appointed: 23 May 2006

Resigned: 03 May 2010

Phil W.

Position: Director

Appointed: 23 May 2006

Resigned: 27 July 2012

Simon M.

Position: Director

Appointed: 23 May 2006

Resigned: 30 July 2008

Philip G.

Position: Secretary

Appointed: 23 May 2006

Resigned: 21 December 2012

Martin S.

Position: Director

Appointed: 23 May 2006

Resigned: 22 September 2009

Gregory P.

Position: Director

Appointed: 23 May 2006

Resigned: 28 February 2008

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Aberdeen Infrastructure (No.3) Limited from London, United Kingdom. This PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Dif Infra 3 Uk Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Aberdeen Infrastructure (No.3) Limited

20 Churchill Place, Canary Wharf, London, E14 5HJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06632304
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dif Infra 3 Uk Limited

1st Floor 94-96, Wigmore Street, London, W1U 3RF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 08069047
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, January 2024
Free Download (14 pages)

Company search

Advertisements