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

JSS (HAMPSHIRE) LIMITED

WILDHAM HOUSE, STOUGHTON, CHICHESTER, PO18 9JG,
Company Registration Number
04620058
Private Limited Company
Active

Company Overview

About Jss (hampshire) Ltd
JSS (HAMPSHIRE) LIMITED was founded on 2002-12-17 and has its registered office in Chichester. The organisation's status is listed as "Active". Jss (hampshire) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JSS (HAMPSHIRE) LIMITED
 
Legal Registered Office
WILDHAM HOUSE
STOUGHTON
CHICHESTER
PO18 9JG
Other companies in SO53
 
Filing Information
Company Number 04620058
Company ID Number 04620058
Date formed 2002-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB807612930  
Last Datalog update: 2024-01-05 07:02:02
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 (HAMPSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
BARBARA MARY CATHERINE BLANCHARD
Company Secretary 2002-12-17
BARBARA MARY CATHERINE BLANCHARD
Director 2002-12-17
PHILIP MALCOLM BLANCHARD
Director 2002-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
DMCS SECRETARIES LIMITED
Company Secretary 2002-12-17 2002-12-17
DMCS DIRECTORS LIMITED
Director 2002-12-17 2002-12-17

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
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-03-06REGISTERED OFFICE CHANGED ON 06/03/23 FROM C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-04-27PSC04Change of details for Philip Malcolm Blanchard as a person with significant control on 2021-04-22
2021-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS BARBARA MARY CATHERINE BLANCHARD on 2021-04-22
2021-04-27CH01Director's details changed for Mrs Barbara Mary Catherine Blanchard on 2021-04-22
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/18 FROM C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-24AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-17AR0117/12/14 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-24AR0117/12/13 ANNUAL RETURN FULL LIST
2013-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/13 FROM C/O Cw Fellowes Limited Templars House Lulworth Close, Chandlers Ford Hampshire SO53 3TL
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0117/12/12 ANNUAL RETURN FULL LIST
2012-09-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0117/12/11 ANNUAL RETURN FULL LIST
2011-10-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0117/12/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17AR0117/12/09 ANNUAL RETURN FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MALCOLM BLANCHARD / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY CATHERINE BLANCHARD / 17/12/2009
2009-07-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-29363aReturn made up to 17/12/08; full list of members
2008-09-25AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-21363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: C/O C W FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/04
2004-01-15363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-03-08225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-02-21395PARTICULARS OF MORTGAGE/CHARGE
2003-01-07288bSECRETARY RESIGNED
2003-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07288bDIRECTOR RESIGNED
2003-01-0788(2)RAD 17/12/02--------- £ SI 1@1=1 £ IC 1/2
2002-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to JSS (HAMPSHIRE) 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 (HAMPSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 (HAMPSHIRE) LIMITED

Intangible Assets
Patents
We have not found any records of JSS (HAMPSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JSS (HAMPSHIRE) LIMITED
Trademarks
We have not found any records of JSS (HAMPSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JSS (HAMPSHIRE) 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 (70229 - Management consultancy activities other than financial management) as JSS (HAMPSHIRE) 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 (HAMPSHIRE) 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 (HAMPSHIRE) 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 (HAMPSHIRE) 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 PO18 9JG

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3