Company NameJSA Regeneration Limited
Company StatusDissolved
Company Number04609426
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Mavis Julia Morris
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Robert Street
York
YO23 1PS
Director NameMr John Mallory Stevens
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Robert Street
York
YO23 1PS
Secretary NameMavis Julia Morris
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Robert Street
York
YO23 1PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitej-s-a.co.uk

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1John Mallory Stevens
50.00%
Ordinary
1 at £1Mavis Julia Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£18,882
Cash£33,072
Current Liabilities£19,530

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
30 August 2016Director's details changed for John Mallory Stevens on 23 August 2016 (2 pages)
30 August 2016Director's details changed for Mavis Julia Morris on 23 August 2016 (2 pages)
30 August 2016Secretary's details changed for Mavis Julia Morris on 23 August 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 July 2015Secretary's details changed for Mavis Julia Morris on 2 July 2015 (1 page)
2 July 2015Secretary's details changed for Mavis Julia Morris on 2 July 2015 (1 page)
2 July 2015Director's details changed for Mavis Julia Morris on 2 July 2015 (2 pages)
2 July 2015Director's details changed for John Mallory Stevens on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mavis Julia Morris on 2 July 2015 (2 pages)
2 July 2015Director's details changed for John Mallory Stevens on 2 July 2015 (2 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
4 October 2013Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 4 October 2013 (1 page)
3 October 2013Director's details changed for John Mallory Stevens on 31 July 2013 (2 pages)
3 October 2013Director's details changed for Mavis Julia Morris on 31 July 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 November 2009Director's details changed for Mavis Julia Morris on 31 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for John Mallory Stevens on 31 October 2009 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 November 2008Return made up to 31/10/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 November 2007Return made up to 31/10/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Registered office changed on 06/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
6 November 2006Location of register of members (1 page)
6 November 2006Return made up to 31/10/06; full list of members (3 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Registered office changed on 03/11/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
3 November 2005Return made up to 31/10/05; full list of members (3 pages)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Location of register of members (1 page)
23 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
8 May 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
8 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 January 2004Return made up to 01/11/03; full list of members (7 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Ad 05/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (16 pages)