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

JSS (CORNWALL) LIMITED

3 BELVEDERE, TRURO, CORNWALL, TR1 1UU,
Company Registration Number
03916191
Private Limited Company
Active

Company Overview

About Jss (cornwall) Ltd
JSS (CORNWALL) LIMITED was founded on 2000-01-31 and has its registered office in Truro. The organisation's status is listed as "Active". Jss (cornwall) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JSS (CORNWALL) LIMITED
 
Legal Registered Office
3 BELVEDERE
TRURO
CORNWALL
TR1 1UU
Other companies in TR1
 
Filing Information
Company Number 03916191
Company ID Number 03916191
Date formed 2000-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB880980192  
Last Datalog update: 2024-04-06 12:13:35
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.

Company Officers of JSS (CORNWALL) LIMITED

Current Directors
Officer Role Date Appointed
DIANA JANE STANDEN
Company Secretary 2000-01-31
JAMES MATTHEW GIBBS
Director 2018-03-16
HUW BENJAMIN DAVID STANDEN
Director 2000-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA JANE STANDEN
Director 2012-05-24 2016-12-22
NIGEL STUBBS
Director 2012-06-01 2016-12-15
CHARLES JOHN PATRICK LAWSON
Director 2000-01-31 2005-09-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-31 2000-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA JANE STANDEN HOLDDATA LIMITED Company Secretary 2002-06-20 CURRENT 2002-05-28 Active
JAMES MATTHEW GIBBS MULBERRY HOUSE HOLDINGS LIMITED Director 2016-11-29 CURRENT 2016-11-29 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
2024-03-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04APPOINTMENT TERMINATED, DIRECTOR HUW BENJAMIN DAVID STANDEN
2024-03-04CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-09-12DIRECTOR APPOINTED MR CHARLES JACK BARNABY STANDEN
2023-09-12Change of details for Holddata Limited as a person with significant control on 2023-09-11
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM 44 Lemon Street Truro Cornwall TR1 2NS
2023-02-21CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-08-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-06-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-06-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2019-12-03CH01Director's details changed for Mr Huw Benjamin David Standen on 2019-12-03
2019-06-04SH19Statement of capital on 2019-06-04 GBP 118
2019-05-21SH20Statement by Directors
2019-05-21CAP-SSSolvency Statement dated 08/05/19
2019-05-21RES13Resolutions passed:
  • Shares dividends of £49,982 to be paid 08/05/2019
  • Resolution of reduction in issued share capital
2019-04-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2019-01-28PSC05Change of details for Holddata Limited as a person with significant control on 2018-03-16
2018-10-24TM02Termination of appointment of Diana Jane Standen on 2018-08-13
2018-09-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 118
2018-04-25SH0116/03/18 STATEMENT OF CAPITAL GBP 118
2018-04-20RES01ADOPT ARTICLES 16/03/2018
2018-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-20RES12Resolution of varying share rights or name
2018-04-17AP01DIRECTOR APPOINTED MR JAMES MATTHEW GIBBS
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-16AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DIANA JANE STANDEN
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STUBBS
2016-06-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0119/01/16 ANNUAL RETURN FULL LIST
2015-03-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0119/01/15 ANNUAL RETURN FULL LIST
2014-03-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0119/01/14 ANNUAL RETURN FULL LIST
2013-03-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0119/01/13 FULL LIST
2013-01-31AP01DIRECTOR APPOINTED MR NIGEL STUBBS
2012-07-12AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-06AP01DIRECTOR APPOINTED DIANA JANE STANDEN
2012-05-24SH1924/05/12 STATEMENT OF CAPITAL GBP 100
2012-05-21SH20STATEMENT BY DIRECTORS
2012-05-21CAP-SSSOLVENCY STATEMENT DATED 10/05/12
2012-05-21RES01ADOPT ARTICLES 10/05/2012
2012-05-21RES06REDUCE ISSUED CAPITAL 10/05/2012
2012-01-24AR0119/01/12 FULL LIST
2011-03-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-28AR0119/01/11 FULL LIST
2010-03-05AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-10AR0119/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW BENJAMIN DAVID STANDEN / 10/02/2010
2009-02-16363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-12AA31/10/08 TOTAL EXEMPTION SMALL
2008-03-17AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-16225ACC. REF. DATE SHORTENED FROM 01/03/07 TO 31/10/06
2007-02-17363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/06
2006-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-21363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-10-12288bDIRECTOR RESIGNED
2005-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/05
2005-09-09288cSECRETARY'S PARTICULARS CHANGED
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/04
2004-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-06363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/03
2003-01-27363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/02
2002-02-18363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/01
2001-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-11-16225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 01/03/01
2000-08-03395PARTICULARS OF MORTGAGE/CHARGE
2000-06-26WRES01ADOPT ARTICLES 08/06/00
2000-06-2688(2)RAD 08/06/00--------- £ SI 94999@1=94999 £ IC 1/95000
2000-02-09288bSECRETARY RESIGNED
2000-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to JSS (CORNWALL) 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 (CORNWALL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 (CORNWALL) LIMITED

Intangible Assets
Patents
We have not found any records of JSS (CORNWALL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JSS (CORNWALL) LIMITED
Trademarks
We have not found any records of JSS (CORNWALL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JSS (CORNWALL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as JSS (CORNWALL) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where JSS (CORNWALL) 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 (CORNWALL) 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 (CORNWALL) 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.
    Other companies at postcode TR1 1UU