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

JSA SERVICES LIMITED

4TH FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1HP,
Company Registration Number
02407547
Private Limited Company
Active

Company Overview

About Jsa Services Ltd
JSA SERVICES LIMITED was founded on 1989-07-24 and has its registered office in Watford. The organisation's status is listed as "Active". Jsa Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JSA SERVICES LIMITED
 
Legal Registered Office
4TH FLOOR RADIUS HOUSE
51 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1HP
Other companies in WD17
 
Filing Information
Company Number 02407547
Company ID Number 02407547
Date formed 1989-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts GROUP
Last Datalog update: 2023-12-06 05:59:28
Primary Source:Companies House
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 JSA SERVICES LIMITED
The following companies were found which have the same name as JSA SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JSA SERVICES (MERSEYSIDE) LIMITED 19 OLD HALL STREET LIVERPOOL L3 9JQ Active Company formed on the 2013-01-08
JSA SERVICES (WATFORD) LIMITED 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP Dissolved Company formed on the 2009-09-14
JSA Services LLC 2007 SKYLINE DR HOMER AK 99603 Involuntarily Dissolved Company formed on the 2013-02-20
JSA Services, Inc. 125 CARLSBAD STREET CRANSTON RI 02920 Dissolved Company formed on the 1988-08-19
JSA SERVICES PRIVATE LIMITED NISHAMANI CINEMA COMPOUND J.P.MARG LINK ROAD CUTTACK Orissa 753012 Active Company formed on the 2015-10-16
JSA SERVICES QLD PTY LTD QLD 4680 Dissolved Company formed on the 2016-06-22
JSA SERVICES, INC. 1122 ANDREW AVILES CIRCLE TAMPA FL 33619 Inactive Company formed on the 2006-03-21
JSA SERVICES INCORPORATED California Unknown
JSA SERVICES LLC North Carolina Unknown
JSA SERVICES LLC New Jersey Unknown
JSA SERVICES L.L.C Oklahoma Unknown
JSA SERVICES INC West Virginia Unknown

Company Officers of JSA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE MARY ROGERS
Company Secretary 2012-02-10
ANDREW GRAHAM GOODMAN
Director 2009-09-08
JOHN HUGO HOSKIN
Director 2017-04-06
KWASI MARTIN MISSAH
Director 2013-01-10
KATHERINE MARY ROGERS
Director 2011-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
INGRID MARTINE GOODMAN
Director 2011-09-26 2018-05-09
STEWART JAMES ROGERS
Director 2010-03-09 2017-09-30
HAYDEN MATHEW EASTWOOD
Director 2016-01-19 2017-03-24
BEN PAUL DUNN
Director 2015-06-15 2016-01-18
LOUISE RAYNER
Director 2011-05-03 2013-08-13
SARAH JANE WOODRUFF
Director 2010-07-28 2012-02-10
ANDREW DAVID YATES
Director 2008-09-09 2010-09-08
RICHARD ANDREW FLOOD
Director 2009-09-08 2010-03-22
BARRY PETER ROBACK
Director 1992-05-29 2009-12-07
VICTOR RAYMOND STANTON
Director 1992-05-29 2009-12-07
BARRY PETER ROBACK
Company Secretary 1992-05-29 2009-10-30
IAN DAVID SAVAGE
Director 2008-03-27 2009-02-28
MARK CHRISTOPHER JAMES MORLEY
Director 1997-09-01 2008-07-31
LISA NICOLE JONAS
Director 2005-10-01 2007-04-25
LORRAINE SUSAN JONAS
Director 1997-09-01 2007-04-25
ANDREW LELLIOTT
Director 2005-10-01 2007-04-25
STEPHEN SAMUEL COHEN
Director 1992-05-29 2005-11-16
JOHN HANDELAAR
Director 1992-05-29 2005-11-16
SHARON JOAN LONG
Director 1999-07-06 2002-07-15
SUSANNE AGNES YVONNE COHEN
Director 1997-11-12 1999-05-06
LINDA JUNE HANDELAAR
Director 1997-11-12 1999-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GRAHAM GOODMAN JSA NEWCO LIMITED Director 2018-05-09 CURRENT 2018-05-04 Active
ANDREW GRAHAM GOODMAN PLAN-I.T. SERVICES LIMITED Director 2013-11-29 CURRENT 1996-10-07 Active - Proposal to Strike off
ANDREW GRAHAM GOODMAN THE PARADE WATFORD LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
ANDREW GRAHAM GOODMAN GOODSHOEMAN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
ANDREW GRAHAM GOODMAN CONTRACTING PAYROLL SERVICES LIMITED Director 2012-03-01 CURRENT 2006-04-25 Dissolved 2017-11-14
ANDREW GRAHAM GOODMAN JSA EMPLOYMENT SERVICES LTD Director 2012-03-01 CURRENT 2005-09-13 Active
ANDREW GRAHAM GOODMAN JSA MARKETING SERVICES LIMITED Director 2009-12-07 CURRENT 1999-03-05 Dissolved 2017-11-14
ANDREW GRAHAM GOODMAN JSA PROPERTY LIMITED Director 2009-12-07 CURRENT 1999-03-03 Dissolved 2017-11-14
ANDREW GRAHAM GOODMAN BOS. UK LIMITED Director 2009-12-07 CURRENT 2000-08-30 Active
ANDREW GRAHAM GOODMAN JSA CONSULTING SOLUTIONS LIMITED Director 2009-09-22 CURRENT 2007-05-08 Dissolved 2017-11-14
ANDREW GRAHAM GOODMAN JSA SERVICES (WATFORD) LIMITED Director 2009-09-14 CURRENT 2009-09-14 Dissolved 2017-11-14
JOHN HUGO HOSKIN JSA NEWCO LIMITED Director 2018-05-09 CURRENT 2018-05-04 Active
JOHN HUGO HOSKIN BEEDALE LIMITED Director 2017-11-22 CURRENT 2017-07-03 Active - Proposal to Strike off
JOHN HUGO HOSKIN IDEAL ACCOUNTING LIMITED Director 2012-06-01 CURRENT 2012-05-28 Active - Proposal to Strike off
JOHN HUGO HOSKIN MILESTONE PARTNERS LIMITED Director 2011-09-12 CURRENT 2011-08-31 Active - Proposal to Strike off
KWASI MARTIN MISSAH JSA NEWCO LIMITED Director 2018-05-09 CURRENT 2018-05-04 Active
KWASI MARTIN MISSAH ONLINE PROFESSIONAL LIMITED Director 2017-04-06 CURRENT 2014-10-03 Active - Proposal to Strike off
KWASI MARTIN MISSAH PAY FRIDAY LIMITED Director 2017-04-06 CURRENT 2013-08-02 Active - Proposal to Strike off
KWASI MARTIN MISSAH ORANGE AND GOLD ACCOUNTANCY LTD Director 2017-04-06 CURRENT 2004-01-23 Active - Proposal to Strike off
KWASI MARTIN MISSAH CLEVER ACCOUNTS LTD Director 2017-04-06 CURRENT 2007-05-16 Active
KWASI MARTIN MISSAH CLEAR ACCOUNTANCY SOLUTIONS LTD Director 2017-04-06 CURRENT 2011-08-16 Active - Proposal to Strike off
KWASI MARTIN MISSAH PAYSURE LIMITED Director 2016-10-06 CURRENT 2009-12-02 Active - Proposal to Strike off
KWASI MARTIN MISSAH NYMAN LINDEN LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
KWASI MARTIN MISSAH N L SECRETARIES LIMITED Director 2016-06-01 CURRENT 1996-05-01 Active - Proposal to Strike off
KWASI MARTIN MISSAH CONDUIT ACCOUNTING SERVICES LIMITED Director 2016-01-27 CURRENT 2011-11-07 Active
KWASI MARTIN MISSAH CONDUIT PEOPLE MANAGEMENT LIMITED Director 2016-01-22 CURRENT 2008-04-28 Active - Proposal to Strike off
KATHERINE MARY ROGERS THE ROGERS PARTNERSHIP LIMITED Director 1993-01-20 CURRENT 1992-12-21 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
2024-04-2716/04/24 STATEMENT OF CAPITAL GBP 153.8
2023-06-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/22
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-02-09CESSATION OF JSA NEWCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09Change of details for Goodman Family Investments Limited as a person with significant control on 2022-12-21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/21
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024075470016
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024075470011
2021-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024075470010
2021-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 024075470015
2021-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024075470014
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 024075470013
2021-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024075470012
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024075470012
2019-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/18
2019-05-31AD03Registers moved to registered inspection location of Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
2019-05-31AD02Register inspection address changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024075470011
2018-11-30RES01ADOPT ARTICLES 30/11/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-06-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JSA NEWCO LIMITED
2018-06-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODMAN FAMILY INVESTMENTS LIMITED
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR INGRID MARTINE GOODMAN
2018-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JAMES ROGERS
2017-09-01SH0611/04/17 STATEMENT OF CAPITAL GBP 153.79
2017-09-01SH0624/03/17 STATEMENT OF CAPITAL GBP 157.09
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 153.79
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-23SH03Purchase of own shares
2017-05-05SH03Purchase of own shares
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 157.09
2017-04-29SH0106/04/17 STATEMENT OF CAPITAL GBP 157.09
2017-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-26RES01ADOPT ARTICLES 06/04/2017
2017-04-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-04-20AP01DIRECTOR APPOINTED MR JOHN HUGO HOSKIN
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN MATHEW EASTWOOD
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 139.41
2016-06-24AR0129/05/16 ANNUAL RETURN FULL LIST
2016-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/15
2016-02-19SH06Cancellation of shares. Statement of capital on 2016-01-18 GBP 133.81
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 139.41
2016-02-19SH0119/01/16 STATEMENT OF CAPITAL GBP 139.41
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BEN PAUL DUNN
2016-02-19AP01DIRECTOR APPOINTED MR HAYDEN MATHEW EASTWOOD
2016-02-19RES01ADOPT ARTICLES 18/01/2016
2016-02-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-12SH0108/09/15 STATEMENT OF CAPITAL GBP 137.84
2015-11-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-22RES01ADOPT ARTICLES 25/06/2015
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 137.84
2015-07-15SH0125/06/15 STATEMENT OF CAPITAL GBP 137.84
2015-06-24AP01DIRECTOR APPOINTED MR BEN PAUL DUNN
2015-06-04AR0129/05/15 FULL LIST
2015-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE MARY ROGERS / 01/01/2015
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KWASI MISSAH / 01/01/2015
2015-03-11AAFULL ACCOUNTS MADE UP TO 26/09/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 120.04
2014-07-29SH0629/05/14 STATEMENT OF CAPITAL GBP 120.04
2014-07-29SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-11AR0129/05/14 FULL LIST
2014-02-12AAFULL ACCOUNTS MADE UP TO 27/09/13
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024075470010
2013-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM JSA HOUSE 110 THE PARADE WATFORD WD17 1GB
2013-11-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-05SH0605/11/13 STATEMENT OF CAPITAL GBP 115.02
2013-11-05SH0116/10/13 STATEMENT OF CAPITAL GBP 5422.82
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE RAYNER
2013-06-11RES13INTERIM DIVIDENDS 08/05/2013
2013-06-05AR0129/05/13 FULL LIST
2013-01-22RES12VARYING SHARE RIGHTS AND NAMES
2013-01-22RES01ADOPT ARTICLES 10/01/2013
2013-01-22AP01DIRECTOR APPOINTED KWASI MISSAH
2013-01-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-18AAFULL ACCOUNTS MADE UP TO 28/09/12
2012-11-28AUDAUDITOR'S RESIGNATION
2012-11-28AUDAUDITOR'S RESIGNATION
2012-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-23SH0119/09/12 STATEMENT OF CAPITAL GBP 121.08
2012-06-20AA01CURREXT FROM 03/06/2012 TO 28/09/2012
2012-06-19AR0129/05/12 FULL LIST
2012-04-16RES01ADOPT ARTICLES 30/03/2012
2012-04-16RES12VARYING SHARE RIGHTS AND NAMES
2012-02-22AP03SECRETARY APPOINTED KATHERINE MARY ROGERS
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WOODRUFF
2011-11-17AP01DIRECTOR APPOINTED MRS KATHERINE MARY ROGERS
2011-09-27AP01DIRECTOR APPOINTED MRS INGRID MARTINE GOODMAN
2011-07-28AR0129/05/11 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 03/06/11
2011-07-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-07-13AA01PREVSHO FROM 30/09/2011 TO 03/06/2011
2011-06-15RES12VARYING SHARE RIGHTS AND NAMES
2011-06-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-061.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2011
2011-06-061.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-05-10AP01DIRECTOR APPOINTED MRS LOUISE RAYNER
2011-02-031.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2010
2011-01-18SH0113/12/10 STATEMENT OF CAPITAL GBP 117.16
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YATES
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE WOODRUFF / 03/08/2010
2010-08-03AP01DIRECTOR APPOINTED MISS SARAH JANE WOODRUFF
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-14AR0129/05/10 FULL LIST
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLOOD
2010-03-16AP01DIRECTOR APPOINTED MR STEWART JAMES ROGERS
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ROBACK
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR STANTON
2009-12-11RES13LOAN AGREEMENT 07/12/2009
2009-12-051.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY BARRY ROBACK
2009-11-10SH02SUB-DIVISION 30/10/09
2009-11-10RES01ADOPT ARTICLES 30/10/2009
2009-11-10RES13SUB-DIVIDE 30/10/2009
2009-09-14288aDIRECTOR APPOINTED MR RICHARD ANDREW FLOOD
2009-09-09288aDIRECTOR APPOINTED MR ANDREW GRAHAM GOODMAN
2009-08-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-11363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR IAN SAVAGE
2008-09-09288aDIRECTOR APPOINTED MR ANDREW DAVID YATES
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR MARK MORLEY
2008-06-02363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to JSA SERVICES 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 JSA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-11 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-04-03 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-04-03 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-07-17 Outstanding BARCLAYS BANK PLC
CHARGE DEED 2006-10-04 Outstanding NORTHERN ROCK PLC
FIXED AND FLOATING CHARGE 2002-01-04 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 1997-06-03 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1997-06-03 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 1991-12-17 Satisfied COUTTS & CO.
Intangible Assets
Patents
We have not found any records of JSA SERVICES LIMITED registering or being granted any patents
Domain Names

JSA SERVICES LIMITED owns 1 domain names.

jsagroup.co.uk  

Trademarks
We have not found any records of JSA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JSA SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2014-12 GBP £378 Services - Professional Fees
Rutland County Council 2014-11 GBP £567 Services - Professional Fees
Rutland County Council 2014-10 GBP £1,181 Services - Professional Fees
Rutland County Council 2014-9 GBP £1,134 Services - Professional Fees
Rutland County Council 2014-8 GBP £1,985 Services - Professional Fees
Middlesbrough Council 2014-8 GBP £2,243
Rutland County Council 2014-7 GBP £1,181 Services - Professional Fees
Middlesbrough Council 2014-7 GBP £12,420
Rutland County Council 2014-6 GBP £1,418 Services - Professional Fees
Middlesbrough Council 2014-6 GBP £8,798
Rutland County Council 2014-5 GBP £189 Services - Professional Fees
Middlesbrough Council 2014-5 GBP £6,555
Nottinghamshire County Council 2014-4 GBP £1,000
Middlesbrough Council 2014-4 GBP £10,005
Middlesbrough Council 2014-3 GBP £9,833
Middlesbrough Council 2014-2 GBP £10,005
Middlesbrough Council 2014-1 GBP £8,462
Middlesbrough Council 2013-12 GBP £518
Maidstone Borough Council 2012-6 GBP £1,000 Professional Services
Maidstone Borough Council 2012-5 GBP £1,000 Professional Services
Maidstone Borough Council 2012-4 GBP £750 Professional Services
Lewes District Council 2012-1 GBP £7,200
Lewes District Council 2011-12 GBP £360
Lewes District Council 2011-10 GBP £360
Lewes District Council 2011-9 GBP £2,340
Lewes District Council 2011-8 GBP £540
Lewes District Council 2011-7 GBP £720
Lewes District Council 2011-6 GBP £720
Lewes District Council 2011-5 GBP £720
Lewes District Council 2011-4 GBP £1,451
Lewes District Council 2011-3 GBP £1,440
Lewes District Council 2011-2 GBP £3,295
Lewes District Council 2011-1 GBP £1,440

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 JSA SERVICES 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 JSA SERVICES 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 JSA SERVICES 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.