Js Information Systems Limited
- Active
- Incorporated on 1 Feb 2001
Reg Address: 33 Holborn, London EC1N 2HT
Previous Names:
Jsd Limited - 14 Feb 2006
Dwsco 2135 Limited - 15 Mar 2001
Jsd Limited - 15 Mar 2001
Dwsco 2135 Limited - 1 Feb 2001
Company Classifications:
62090 - Other information technology service activities
- Summary The company with name "Js Information Systems Limited" is a ltd and located in 33 Holborn, London EC1N 2HT. Js Information Systems Limited is currently in active status and it was incorporated on 1 Feb 2001 (23 years 7 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 6 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Js Information Systems Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Clodagh Moriarty | Director | 5 Mar 2023 | Irish | Active |
2 | Karen Brown | Director | 5 Mar 2023 | British | Active |
3 | SAINSBURY'S CORPORATE SECRETARY LIMITED | Corporate Secretary | 7 May 2021 | - | Active |
4 | John Elliott | Director | 1 Oct 2020 | British | Active |
5 | Phil Victor Jordan | Director | 14 Jun 2019 | British | Active |
6 | Julia Foo | Secretary | 14 Jun 2019 | - | Active |
7 | Phil Victor Jordan | Director | 14 Jun 2019 | British | Resigned 4 Mar 2023 |
8 | Julia Foo | Secretary | 14 Jun 2019 | - | Resigned 7 May 2021 |
9 | Helen Sarah Hunter | Director | 6 May 2019 | British | Resigned 4 Mar 2023 |
10 | Daniel David Piggott | Director | 6 May 2019 | British | Active |
11 | Timothy Fallowfield | Secretary | 3 May 2018 | - | Resigned 14 Jun 2019 |
12 | Richard Philip Newsome | Director | 27 Jan 2017 | British | Resigned 30 Oct 2020 |
13 | Richard Philip Newsome | Director | 27 Jan 2017 | British | Resigned 30 Oct 2020 |
14 | Anthony Guthrie | Secretary | 12 Apr 2016 | - | Resigned 3 May 2018 |
15 | Jonathan Daniel Rudoe | Director | 1 Oct 2014 | British | Resigned 27 Jan 2017 |
16 | Philip William Davies | Secretary | 31 May 2012 | - | Resigned 25 Feb 2014 |
17 | Michael Andrew Coupe | Director | 17 Aug 2009 | British | Resigned 1 Oct 2014 |
18 | Robert Charles Fraser | Director | 27 Jul 2009 | British | Resigned 15 Mar 2014 |
19 | Robert Charles Fraser | Director | 27 Jul 2009 | British | Resigned 15 Mar 2014 |
20 | John Terence Rogers | Director | 4 Jun 2007 | British | Resigned 19 Jul 2010 |
21 | Angela Frances Morrison | Director | 20 Feb 2007 | British | Resigned 31 Jul 2009 |
22 | Giles Kirkley Willits | Director | 30 Dec 2005 | British | Resigned 18 May 2007 |
23 | Darren Mark Shapland | Director | 25 Oct 2005 | British | Resigned 13 Jul 2011 |
24 | Timothy Fallowfield | Director | 25 Oct 2005 | British | Resigned 14 Jun 2019 |
25 | Timothy Fallowfield | Director | 25 Oct 2005 | British | Resigned 14 Jun 2019 |
26 | Desmond Louis Mildmay Taljaard | Director | 8 Jun 2004 | British | Resigned 12 Nov 2004 |
27 | Desmond Louis Mildmay Taljaard | Director | 8 Jun 2004 | British | Resigned 12 Nov 2004 |
28 | Mark Anderson | Director | 1 Jun 2004 | British | Resigned 30 Dec 2005 |
29 | Gary Edward Saunders | Director | 5 Jan 2004 | British | Resigned 1 Jun 2004 |
30 | Ian David Coull | Director | 16 Mar 2001 | British | Resigned 31 Dec 2002 |
31 | Barry Henderson | Director | 16 Mar 2001 | British | Resigned 10 Dec 2003 |
32 | Hazel Debra Jarvis | Secretary | 16 Mar 2001 | - | Resigned 12 Apr 2016 |
33 | DWS DIRECTORS LIMITED | Nominee Director | 1 Feb 2001 | - | Resigned 16 Mar 2001 |
34 | DWS SECRETARIES LIMITED | Nominee Secretary | 1 Feb 2001 | - | Resigned 16 Mar 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | J Sainsbury Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 26 Oct 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Js Information Systems Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Person Director Company With Change Date | 19 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 13 Jun 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 9 Feb 2024 | Download PDF |
4 | Officers - Second Filing Of Director Appointment With Name | 18 May 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2023 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 6 Feb 2023 | Download PDF |
7 | Accounts - Full | 16 Jan 2023 | Download PDF |
8 | Accounts - Full | 27 May 2021 | Download PDF |
9 | Officers - Termination Secretary Company With Name Termination Date | 10 May 2021 | Download PDF |
10 | Officers - Appoint Corporate Secretary Company With Name Date | 10 May 2021 | Download PDF |
11 | Confirmation Statement - No Updates | 9 Feb 2021 | Download PDF 3 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2020 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 13 Oct 2020 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 6 Feb 2020 | Download PDF 3 Pages |
15 | Accounts - Full | 17 Dec 2019 | Download PDF 16 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2019 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 30 Jun 2019 | Download PDF 2 Pages |
18 | Officers - Change Person Secretary Company With Change Date | 30 Jun 2019 | Download PDF 1 Pages |
19 | Officers - Appoint Person Secretary Company With Name Date | 28 Jun 2019 | Download PDF 3 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 28 Jun 2019 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 24 May 2019 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 11 Feb 2019 | Download PDF 4 Pages |
23 | Accounts - Full | 19 Oct 2018 | Download PDF 16 Pages |
24 | Officers - Appoint Person Secretary Company With Name Date | 11 May 2018 | Download PDF 2 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 3 May 2018 | Download PDF 1 Pages |
26 | Confirmation Statement - Updates | 9 Feb 2018 | Download PDF 4 Pages |
27 | Accounts - Full | 23 Oct 2017 | Download PDF 17 Pages |
28 | Confirmation Statement - Updates | 15 Feb 2017 | Download PDF 5 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 31 Jan 2017 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 30 Jan 2017 | Download PDF 1 Pages |
31 | Accounts - Full | 4 Nov 2016 | Download PDF 17 Pages |
32 | Officers - Appoint Person Secretary Company With Name Date | 13 Apr 2016 | Download PDF 2 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 12 Apr 2016 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Feb 2016 | Download PDF 4 Pages |
35 | Auditors - Resignation Company | 12 Feb 2016 | Download PDF 2 Pages |
36 | Auditors - Resignation Company | 26 Jan 2016 | Download PDF 4 Pages |
37 | Accounts - Full | 7 Oct 2015 | Download PDF 18 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2015 | Download PDF 4 Pages |
39 | Accounts - Full | 5 Nov 2014 | Download PDF 21 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 7 Oct 2014 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 7 Oct 2014 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 25 Jul 2014 | Download PDF 2 Pages |
43 | Accounts - Change Account Reference Date Company Current Shortened | 22 Jul 2014 | Download PDF 1 Pages |
44 | Officers - Termination Secretary Company With Name | 4 Mar 2014 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Feb 2014 | Download PDF 5 Pages |
46 | Accounts - Full | 30 Oct 2013 | Download PDF 19 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2013 | Download PDF 5 Pages |
48 | Accounts - Full | 23 Jul 2012 | Download PDF 19 Pages |
49 | Officers - Appoint Person Secretary Company With Name | 16 Jul 2012 | Download PDF 3 Pages |
50 | Officers - Appoint Person Secretary Company With Name | 12 Jun 2012 | Download PDF 3 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Feb 2012 | Download PDF 4 Pages |
52 | Accounts - Full | 27 Oct 2011 | Download PDF 20 Pages |
53 | Officers - Termination Director Company With Name | 21 Jul 2011 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Feb 2011 | Download PDF 7 Pages |
55 | Accounts - Full | 4 Oct 2010 | Download PDF 22 Pages |
56 | Officers - Termination Director Company With Name | 4 Aug 2010 | Download PDF 2 Pages |
57 | Officers - Change Person Director Company With Change Date | 26 Mar 2010 | Download PDF 3 Pages |
58 | Resolution | 16 Mar 2010 | Download PDF 28 Pages |
59 | Change Of Constitution - Statement Of Companys Objects | 16 Mar 2010 | Download PDF 2 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2010 | Download PDF 14 Pages |
61 | Officers - Change Person Director Company With Change Date | 17 Dec 2009 | Download PDF 3 Pages |
62 | Officers - Change Person Secretary Company With Change Date | 8 Nov 2009 | Download PDF 3 Pages |
63 | Officers - Appoint Person Director Company With Name | 26 Oct 2009 | Download PDF 2 Pages |
64 | Accounts - Full | 11 Sep 2009 | Download PDF 19 Pages |
65 | Officers - Legacy | 24 Aug 2009 | Download PDF 2 Pages |
66 | Officers - Legacy | 3 Aug 2009 | Download PDF 1 Pages |
67 | Accounts - Legacy | 15 Apr 2009 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 11 Mar 2009 | Download PDF 7 Pages |
69 | Accounts - Full | 4 Dec 2008 | Download PDF 19 Pages |
70 | Officers - Legacy | 30 Jun 2008 | Download PDF 1 Pages |
71 | Officers - Legacy | 30 Jun 2008 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 12 Feb 2008 | Download PDF 6 Pages |
73 | Accounts - Full | 23 Jan 2008 | Download PDF 22 Pages |
74 | Officers - Legacy | 6 Jul 2007 | Download PDF 2 Pages |
75 | Officers - Legacy | 6 Jul 2007 | Download PDF 1 Pages |
76 | Resolution | 14 Mar 2007 | Download PDF 1 Pages |
77 | Resolution | 14 Mar 2007 | Download PDF |
78 | Resolution | 14 Mar 2007 | Download PDF |
79 | Resolution | 14 Mar 2007 | Download PDF |
80 | Officers - Legacy | 5 Mar 2007 | Download PDF 2 Pages |
81 | Officers - Legacy | 20 Feb 2007 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 18 Feb 2007 | Download PDF 6 Pages |
83 | Accounts - Full | 29 Jan 2007 | Download PDF 20 Pages |
84 | Annual Return - Legacy | 8 Mar 2006 | Download PDF 7 Pages |
85 | Officers - Legacy | 7 Mar 2006 | Download PDF 5 Pages |
86 | Officers - Legacy | 7 Mar 2006 | Download PDF 1 Pages |
87 | Change Of Name - Certificate Company | 14 Feb 2006 | Download PDF 2 Pages |
88 | Officers - Legacy | 13 Jan 2006 | Download PDF 1 Pages |
89 | Officers - Legacy | 13 Jan 2006 | Download PDF 5 Pages |
90 | Accounts - Made Up Date | 23 Dec 2005 | Download PDF 2 Pages |
91 | Officers - Legacy | 8 Nov 2005 | Download PDF 3 Pages |
92 | Officers - Legacy | 8 Nov 2005 | Download PDF 3 Pages |
93 | Resolution | 11 Oct 2005 | Download PDF 7 Pages |
94 | Annual Return - Legacy | 4 Mar 2005 | Download PDF 6 Pages |
95 | Officers - Legacy | 18 Nov 2004 | Download PDF 1 Pages |
96 | Accounts - Made Up Date | 16 Jul 2004 | Download PDF 1 Pages |
97 | Officers - Legacy | 14 Jul 2004 | Download PDF 7 Pages |
98 | Officers - Legacy | 13 Jul 2004 | Download PDF 1 Pages |
99 | Officers - Legacy | 13 Jul 2004 | Download PDF 3 Pages |
100 | Annual Return - Legacy | 13 Feb 2004 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dominus Developments Kent Limited Mutual People: Daniel David Piggott | Active |
2 | Sainsbury'S Supermarkets Ltd Mutual People: Phil Victor Jordan | Active |
3 | Talktalk Telecom Group Limited Mutual People: Phil Victor Jordan | Active |
4 | @Pvjcio Limited Mutual People: Phil Victor Jordan | Active |