Company NameJSB Associates Limited
DirectorJohn Spencer Boyce
Company StatusActive
Company Number03024422
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Spencer Boyce
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(same day as company formation)
RoleBusiness & Management Consultant
Country of ResidenceEngland
Correspondence Address82 Wickham Avenue
Cheam
Sutton
Surrey
SM3 8DX
Secretary NameJane Marion Boyce
NationalityBritish
StatusCurrent
Appointed21 February 1995(same day as company formation)
RoleBi-Lingual Secretary
Country of ResidenceEngland
Correspondence Address82 Wickham Avenue
Cheam
Sutton
Surrey
SM3 8DX
Director NameJane Marion Boyce
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleBi-Lingual Secretary
Country of ResidenceEngland
Correspondence Address82 Wickham Avenue
Cheam
Sutton
Surrey
SM3 8DX
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Telephone020 87159031
Telephone regionLondon

Location

Registered Address82 Wickham Avenue
Cheam Sutton
Surrey
SM3 8DX
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London

Shareholders

2k at £1Mr John Spencer Boyce
99.95%
Ordinary
1 at £1Jane Marion Boyce
0.05%
Ordinary

Financials

Year2014
Net Worth£9,596
Cash£19,009
Current Liabilities£10,832

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Filing History

31 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,000
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Previous accounting period extended from 27 February 2015 to 28 February 2015 (1 page)
8 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,000
(4 pages)
4 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for John Spencer Boyce on 9 March 2011 (2 pages)
8 March 2012Director's details changed for John Spencer Boyce on 9 March 2011 (2 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (9 pages)
17 May 2010Termination of appointment of Jane Boyce as a director (1 page)
29 March 2010Director's details changed for John Spencer Boyce on 21 February 2010 (2 pages)
29 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Jane Marion Boyce on 21 February 2010 (2 pages)
21 December 2009Accounts for a small company made up to 28 February 2009 (5 pages)
19 March 2009Return made up to 21/02/09; full list of members (4 pages)
23 December 2008Accounts for a small company made up to 29 February 2008 (5 pages)
10 March 2008Return made up to 21/02/08; full list of members (4 pages)
21 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
20 March 2007Return made up to 21/02/07; full list of members (3 pages)
2 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
22 February 2006Return made up to 21/02/06; full list of members (3 pages)
28 June 2005Ad 07/09/04--------- £ si 1998@1 (2 pages)
28 June 2005£ nc 100/50000 07/09/04 (1 page)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2005Accounts for a small company made up to 28 February 2005 (6 pages)
21 March 2005Return made up to 21/02/05; full list of members (2 pages)
26 August 2004Return made up to 21/02/04; full list of members (6 pages)
25 May 2004Accounts for a small company made up to 28 February 2003 (5 pages)
16 April 2003Return made up to 21/02/03; full list of members (7 pages)
7 April 2003Accounts for a small company made up to 28 February 2002 (5 pages)
27 March 2002Return made up to 21/02/02; full list of members (6 pages)
27 March 2002Accounts for a small company made up to 28 February 2001 (5 pages)
15 February 2001Return made up to 21/02/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
25 February 2000Return made up to 21/02/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 February 1999Return made up to 21/02/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 February 1998Return made up to 21/02/98; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
6 June 1997Accounts for a small company made up to 29 February 1996 (5 pages)
24 March 1997Return made up to 21/02/97; full list of members (6 pages)
30 December 1996Return made up to 21/02/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
(6 pages)
14 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
14 March 1995Director resigned;new director appointed (2 pages)
21 February 1995Incorporation (14 pages)