JS RESIDUAL LTD - BARNSTAPLE


Company Profile Company Filings

Overview

JS RESIDUAL LTD is a Private Limited Company from BARNSTAPLE and has the status: Active.
JS RESIDUAL LTD was incorporated 25 years ago on 16/04/1999 and has the registered number: 03753462. The accounts status is DORMANT and accounts are next due on 31/01/2025.

JS RESIDUAL LTD - BARNSTAPLE

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

RIVERSIDE ROAD
BARNSTAPLE
DEVON
EX31 1LY

This Company Originates in : United Kingdom
Previous trading names include:
J+S LIMITED (until 08/09/2020)
J & S MARINE LIMITED (until 27/06/2008)

Confirmation Statements

Last Statement Next Statement Due
09/04/2023 23/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW STEPHEN THOMIS Aug 1964 British Director 2014-09-30 CURRENT
MR SIMON WALTHER Jul 1967 Director 2014-09-30 CURRENT
MRS JULIA CAROLINE WHALVIN May 1970 British Director 2020-08-31 CURRENT
MRS HELEN MAYBURY Secretary 2021-11-22 CURRENT
RICHARD FLITTON Feb 1963 British Director 2021-01-18 CURRENT
DANIEL JAMES MURRAY Secretary 2015-10-13 UNTIL 2016-11-04 RESIGNED
MR HENRY WILLIAM WARREN May 1950 British Director 2008-09-16 UNTIL 2014-09-30 RESIGNED
MR ANDREW VINCENT TOMS Dec 1962 British Director 2007-11-16 UNTIL 2014-09-30 RESIGNED
PETER KENNETH TIMMS Dec 1943 British Director 1999-08-20 UNTIL 2007-11-16 RESIGNED
MR MARTIN ALAN KELLY Jul 1965 British Director 2020-08-31 UNTIL 2021-01-18 RESIGNED
MRS SARITA BILKHU Secretary 2017-05-01 UNTIL 2021-11-22 RESIGNED
MRS EMILY ELIZABETH JANE DAVIES Secretary 2014-09-30 UNTIL 2015-06-30 RESIGNED
DAVID LEWIS JEFFRIES Mar 1951 British Secretary 1999-06-07 UNTIL 2008-05-01 RESIGNED
ELEANOR MARGARET HILL Dec 1960 Secretary 1999-04-16 UNTIL 1999-06-07 RESIGNED
MR PAUL PARSONS Apr 1964 British Director 2013-09-24 UNTIL 2014-09-30 RESIGNED
MR SIMON WALTHER Jul 1967 Secretary 2015-06-30 UNTIL 2015-10-13 RESIGNED
MR SIMON WALTHER Jul 1967 Secretary 2016-11-04 UNTIL 2017-05-01 RESIGNED
KEVIN WILLIAM HANLEY Feb 1960 British Secretary 2008-05-01 UNTIL 2014-09-30 RESIGNED
NICHOLAS CHARLES TALBOT RICE Jun 1944 British Director 2000-05-19 UNTIL 2002-03-15 RESIGNED
MR DOUGLAS ALAN SEDGE Dec 1955 British Director 2009-03-17 UNTIL 2014-09-30 RESIGNED
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 1999-04-16 UNTIL 1999-04-16 RESIGNED
STEPHEN HENRY DAMANT Apr 1948 Director 1999-06-07 UNTIL 2008-11-18 RESIGNED
FIONA MARGARET MILLER SMITH Jul 1970 British Director 1999-08-20 UNTIL 2000-03-17 RESIGNED
CLIVE DENNISON MORRIS Oct 1946 British Director 1999-06-07 UNTIL 2007-11-16 RESIGNED
STEPHEN ANDREW MORSE Mar 1960 British Director 1999-04-16 UNTIL 1999-06-07 RESIGNED
DAVID LEWIS JEFFRIES Mar 1951 British Director 1999-06-07 UNTIL 2014-09-30 RESIGNED
MR STEPHEN JEREMY HILL Jan 1965 British Director 2014-09-30 UNTIL 2020-08-31 RESIGNED
ALAN NEIL HAYMAN Feb 1946 British Director 1999-06-07 UNTIL 2008-11-18 RESIGNED
KEVIN WILLIAM HANLEY Feb 1960 British Director 2008-09-16 UNTIL 2014-09-30 RESIGNED
MATTHEW BLAIR Jun 1957 British Director 2007-11-16 UNTIL 2014-09-30 RESIGNED
ERIC LOUIS ABRETTI Oct 1958 British Director 1999-06-07 UNTIL 2014-09-30 RESIGNED
CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 1999-04-16 UNTIL 1999-04-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Systems Engineering & Assessment Ltd 2016-04-06 Frome   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHEMRING COUNTERMEASURES LIMITED ROMSEY Active FULL 20510 - Manufacture of explosives
MARLBOROUGH COMMUNICATIONS LIMITED SALFORDS ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
MASS CONSULTANTS LIMITED ST. NEOTS Active FULL 62020 - Information technology consultancy activities
ICON DEVELOPMENT SOLUTIONS LIMITED READING ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
SYSTEMS ENGINEERING & ASSESSMENT LTD BECKINGTON Active FULL 30300 - Manufacture of air and spacecraft and related machinery
BECKINGTON CASTLE LTD FROME Active FULL 68209 - Other letting and operating of own or leased real estate
SEA (GROUP) LTD. BECKINGTON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SYSTEMS CONSULTANTS SERVICES LIMITED THEALE ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
MEDEVAL GROUP LIMITED READING ENGLAND Active FULL 86900 - Other human health activities
CHESS DYNAMICS LIMITED HORSHAM ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
ICON INVESTMENTS (UK) LIMITED READING ENGLAND Active FULL 74990 - Non-trading company
WALTHER ASSOCIATES LIMITED HAMPSHIRE Dissolved... DORMANT 69201 - Accounting and auditing activities
COHORT PLC THEALE ENGLAND Active GROUP 70100 - Activities of head offices
MASS LIMITED THEALE ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
VISION4CE LIMITED HORSHAM UNITED KINGDOM Active FULL 26200 - Manufacture of computers and peripheral equipment
ABACUS E W CONSULTANCY LTD ST NEOTS Dissolved... DORMANT 99999 - Dormant Company
CHESS TECHNOLOGIES LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MARLBOROUGH COMMUNICATIONS (HOLDINGS) LIMITED SALFORDS ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SHREWSBURY MEWS LIMITED NORTH HARROW ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management