Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JSS RAIL LIMITED
Company Information for

JSS RAIL LIMITED

1 CURO PARK, FROGMORE, ST ALBANS, HERTFORDSHIRE, AL2 2DD,
Company Registration Number
01747345
Private Limited Company
Active

Company Overview

About Jss Rail Ltd
JSS RAIL LIMITED was founded on 1983-08-22 and has its registered office in St Albans. The organisation's status is listed as "Active". Jss Rail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JSS RAIL LIMITED
 
Legal Registered Office
1 CURO PARK
FROGMORE
ST ALBANS
HERTFORDSHIRE
AL2 2DD
Other companies in AL2
 
Previous Names
BIDEEM RAIL LIMITED03/04/2008
Filing Information
Company Number 01747345
Company ID Number 01747345
Date formed 1983-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 10:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JSS RAIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JSS RAIL LIMITED
The following companies were found which have the same name as JSS RAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JSS RAILSERVICES LTD 39 SIMISTER LANE SIMISTER LANE PRESTWICH MANCHESTER M25 2SU Active - Proposal to Strike off Company formed on the 2017-04-11

Company Officers of JSS RAIL LIMITED

Current Directors
Officer Role Date Appointed
MAURA TOLES
Company Secretary 2014-12-18
STEPHEN BOWCOTT
Director 2015-12-15
PAUL BROWN
Director 2018-01-31
CARL HENDRY
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANCIS DENNEHY
Director 2012-09-21 2018-05-14
GARRY KEITH CRABTREE
Director 2012-07-02 2015-12-15
NICHOLAS O'CONNOR
Company Secretary 2012-09-21 2014-12-18
PAUL HICKEY
Company Secretary 2004-12-14 2012-09-21
PAUL WILSON
Director 2009-06-03 2012-06-27
DAVID PAUL TEMPLEMAN
Director 2008-07-01 2011-12-31
PIERCE MICHAEL O'SHEA
Director 2004-01-01 2009-06-03
PAUL HICKEY
Director 2004-01-01 2008-07-01
CLIVE ANTHONY MARSH
Director 2004-01-01 2006-08-30
MARK WORGAN
Director 2000-09-01 2006-05-24
STEPHEN POLE
Director 1991-05-14 2005-12-31
MICHAEL JOHN THYER
Director 1991-05-14 2005-12-31
VIVIENNE JOYCE POLE
Company Secretary 1993-05-28 2004-12-14
VIVIENNE JOYCE POLE
Director 1993-05-28 2004-01-01
JOHN AUSTIN JONES
Director 1998-07-01 2001-09-14
THOMAS PATRICK HOWE
Director 1991-05-14 1995-06-23
STEPHEN POLE
Company Secretary 1991-05-14 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BOWCOTT JOHN SISK & SON LIMITED Director 2018-05-14 CURRENT 1985-12-20 Active
STEPHEN BOWCOTT SISK CONSOLIDATED INVESTMENTS LIMITED Director 2015-12-15 CURRENT 1989-10-30 Active
STEPHEN BOWCOTT CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED Director 2015-12-15 CURRENT 2007-10-03 Active
STEPHEN BOWCOTT JSS GROUP LIMITED Director 2015-12-15 CURRENT 1990-03-26 Active
STEPHEN BOWCOTT WEST COAST PLANT LIMITED Director 2015-12-15 CURRENT 1986-06-18 Active
STEPHEN BOWCOTT JOHN SISK & SON (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2011-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27DIRECTOR APPOINTED MRS CHRISTINA WILSON
2024-02-15DIRECTOR APPOINTED MR JODY COLEMAN
2024-02-15APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CULSHAW
2023-08-12DIRECTOR APPOINTED MR STEVEN JAMES MCGEE
2023-08-12APPOINTMENT TERMINATED, DIRECTOR AJAZ SHAFI
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BROWN
2022-05-16AP01DIRECTOR APPOINTED MR AJAZ SHAFI
2022-01-24DIRECTOR APPOINTED MR NICHOLAS CULSHAW
2022-01-24APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWCOTT
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWCOTT
2022-01-24AP01DIRECTOR APPOINTED MR NICHOLAS CULSHAW
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-07-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SISK & SON (HOLDINGS) LIMITED
2018-06-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SISK & SON (HOLDINGS) LIMITED
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS DENNEHY
2018-02-09AP01DIRECTOR APPOINTED MR PAUL BROWN
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-15AP01DIRECTOR APPOINTED MR STEPHEN BOWCOTT
2015-12-15AP01DIRECTOR APPOINTED MR STEPHEN BOWCOTT
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GARRY KEITH CRABTREE
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-18AP03Appointment of Ms Maura Toles as company secretary on 2014-12-18
2014-12-18TM02Termination of appointment of Nicholas O'connor on 2014-12-18
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-26AP01DIRECTOR APPOINTED MR JOHN FRANCIS DENNEHY
2012-09-26AP03SECRETARY APPOINTED MR NICHOLAS O'CONNOR
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL HICKEY
2012-09-26Annotation
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TEMPLEMAN
2012-07-16AP01DIRECTOR APPOINTED MR GARRY KEITH CRABTREE
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2012-01-20AR0131/12/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0131/12/10 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-11AR0131/12/09 FULL LIST
2010-01-11AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILSON / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL TEMPLEMAN / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL HENDRY / 01/10/2009
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18288aDIRECTOR APPOINTED MR PAUL WILSON
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR PIERCE O'SHEA
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL HICKEY
2008-09-16288aDIRECTOR APPOINTED DAVID PAUL TEMPLEMAN
2008-09-16288aDIRECTOR APPOINTED CARL HENDRY
2008-04-03CERTNMCOMPANY NAME CHANGED BIDEEM RAIL LIMITED CERTIFICATE ISSUED ON 03/04/08
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26288bDIRECTOR RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-03-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-22288bDIRECTOR RESIGNED
2006-02-22288bDIRECTOR RESIGNED
2006-02-20288cDIRECTOR'S PARTICULARS CHANGED
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-03-21288cDIRECTOR'S PARTICULARS CHANGED
2005-02-25363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-03ELRESS386 DISP APP AUDS 14/12/04
2005-02-03ELRESS366A DISP HOLDING AGM 14/12/04
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-04288aNEW SECRETARY APPOINTED
2005-01-04288bSECRETARY RESIGNED
2004-11-03244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-12225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-03-12353LOCATION OF REGISTER OF MEMBERS
2004-03-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-20AUDAUDITOR'S RESIGNATION
2004-01-20AUDAUDITOR'S RESIGNATION
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-19288bDIRECTOR RESIGNED
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: JUBILEE HOUSE JUBILEE WAY AVONMOUTH BRISTOL BS11 9HU
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42120 - Construction of railways and underground railways

42 - Civil engineering
421 - Construction of roads and railways
42130 - Construction of bridges and tunnels

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing


Licences & Regulatory approval
We could not find any licences issued to JSS RAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JSS RAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF PLEDGE OVER A DEPOSIT 2005-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-02-22 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-09-14 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-06-11 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-06-06 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-02-10 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1987-12-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-10-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JSS RAIL LIMITED

Intangible Assets
Patents
We have not found any records of JSS RAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JSS RAIL LIMITED
Trademarks
We have not found any records of JSS RAIL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JSS RAIL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2012-06-19 GBP £32 Employees-Support Staff
Shropshire Council 2012-06-19 GBP £58 Employees-Support Staff
Shropshire Council 2012-06-19 GBP £32 Employees-Support Staff
Shropshire Council 2012-05-31 GBP £32 Employees-Support Staff
Shropshire Council 2012-03-15 GBP £32 Supplies And Servicesauthorityequipt. Furn. & Materials
Shropshire Council 2012-02-06 GBP £32 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-01-05 GBP £32 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2011-12-02 GBP £32 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2011-11-08 GBP £32 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2011-11-08 GBP £32 Supplies And Services-Equipt. Furn. & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JSS RAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JSS RAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JSS RAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.