Company NameJS Projects Ltd
DirectorTerence Chapman
Company StatusActive
Company Number03154735
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Previous NamesJ. S. Projects Limited and Vertice-Jsp Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Terence Chapman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(13 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent House 11 Manor Road
Sole Street
Cobham
Kent
DA13 9BW
Secretary NameMr Terence Chapman
NationalityBritish
StatusCurrent
Appointed19 August 2009(13 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent House 11 Manor Road
Sole Street
Cobham
Kent
DA13 9BW
Director NameMr Stuart Berliner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address96 Manor Drive
Whetstone
London
N20 0XB
Secretary NameJohn Anthony Carton
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Farmcote Road
London
SE12 0JZ
Director NameMr Robert Edward Bingham
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(3 weeks, 3 days after company formation)
Appointment Duration13 years, 4 months (resigned 21 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Eagle Wharf
138 Grosvenor Road
London
SW1V 3JS
Director NameJohn Anthony Carton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(3 weeks, 3 days after company formation)
Appointment Duration13 years, 5 months (resigned 19 August 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address36 Farmcote Road
London
SE12 0JZ
Director NameMr Stephen Edward Paxton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Doughmeadow Cottages
Laverton
WR12 7NA
Director NameMr Marc Ashley Preston
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(19 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 November 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 York Road
Southwark
London
SE1 7NJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.pdsiconsult.com/js-projects/
Telephone08448711690
Telephone regionUnknown

Location

Registered Address4th Floor Edinburgh House
40 Great Portland Street
London
W1W 7LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Pdsi LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80,169
Cash£11,294
Current Liabilities£66,896

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

24 February 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
25 March 2020Registered office address changed from 39 York Road Southwark London SE1 7NJ to 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ on 25 March 2020 (1 page)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
21 February 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
20 March 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
28 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000
(4 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000
(4 pages)
5 January 2016Company name changed vertice-jsp LTD\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
5 January 2016Company name changed vertice-jsp LTD\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
4 January 2016Termination of appointment of Marc Ashley Preston as a director on 1 November 2015 (1 page)
4 January 2016Termination of appointment of Marc Ashley Preston as a director on 1 November 2015 (1 page)
30 July 2015Company name changed J. S. projects LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
(3 pages)
30 July 2015Company name changed J. S. projects LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 April 2015Appointment of Mr Marc Ashley Preston as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Marc Ashley Preston as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Marc Ashley Preston as a director on 1 April 2015 (2 pages)
12 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(4 pages)
12 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(4 pages)
12 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(4 pages)
29 May 2014Termination of appointment of Stephen Paxton as a director (1 page)
29 May 2014Termination of appointment of Stephen Paxton as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,000
(5 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,000
(5 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,000
(5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 October 2012Appointment of Mr Steve Paxton as a director (2 pages)
23 October 2012Appointment of Mr Steve Paxton as a director (2 pages)
29 April 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
29 April 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 March 2010Director's details changed for Terence Chapman on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 March 2010Termination of appointment of John Carton as a secretary (1 page)
12 March 2010Termination of appointment of John Carton as a secretary (1 page)
12 March 2010Director's details changed for Terence Chapman on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
20 August 2009Director and secretary appointed terence chapman (2 pages)
20 August 2009Director and secretary appointed terence chapman (2 pages)
20 August 2009Appointment terminated director john carton (1 page)
20 August 2009Registered office changed on 20/08/2009 from enterprise house 21 buckle street london E1 8NN (1 page)
20 August 2009Appointment terminated director stuart berliner (1 page)
20 August 2009Appointment terminated director robert bingham (1 page)
20 August 2009Appointment terminated director john carton (1 page)
20 August 2009Registered office changed on 20/08/2009 from enterprise house 21 buckle street london E1 8NN (1 page)
20 August 2009Appointment terminated director robert bingham (1 page)
20 August 2009Appointment terminated director stuart berliner (1 page)
17 August 2009Statement by directors (1 page)
17 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2009Solvency statement dated 12/08/09 (1 page)
17 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2009Memorandum of capital - processed 17/08/09 (1 page)
17 August 2009Statement by directors (1 page)
17 August 2009Memorandum of capital - processed 17/08/09 (1 page)
17 August 2009Solvency statement dated 12/08/09 (1 page)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 02/02/09; full list of members (4 pages)
24 February 2009Return made up to 02/02/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 02/02/08; no change of members (3 pages)
12 June 2008Return made up to 02/02/08; no change of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 02/02/07; full list of members (6 pages)
6 March 2007Return made up to 02/02/07; full list of members (6 pages)
18 January 2007Amended accounts made up to 31 March 2006 (5 pages)
18 January 2007Amended accounts made up to 31 March 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2006Return made up to 02/02/06; full list of members (6 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Return made up to 02/02/06; full list of members (6 pages)
27 February 2006Director's particulars changed (1 page)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 April 2005Return made up to 02/02/05; full list of members (6 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
12 April 2005Return made up to 02/02/05; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
5 March 2004Return made up to 02/02/04; full list of members (6 pages)
5 March 2004Return made up to 02/02/04; full list of members (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 02/02/03; full list of members (6 pages)
24 March 2003Return made up to 02/02/03; full list of members (6 pages)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2002£ nc 30000/50000 31/03/02 (2 pages)
3 July 2002Ad 31/03/02--------- £ si 6400@1=6400 £ ic 30000/36400 (2 pages)
3 July 2002Ad 31/03/02--------- £ si 6400@1=6400 £ ic 30000/36400 (2 pages)
3 July 2002£ nc 30000/50000 31/03/02 (2 pages)
27 February 2002Return made up to 02/02/02; full list of members (7 pages)
27 February 2002Return made up to 02/02/02; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 February 2001Return made up to 02/02/01; full list of members (7 pages)
28 February 2001Return made up to 02/02/01; full list of members (7 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 March 2000Return made up to 02/02/00; full list of members (8 pages)
15 March 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
15 March 2000Return made up to 02/02/00; full list of members (8 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 February 1999Return made up to 02/02/99; full list of members (7 pages)
17 February 1999Return made up to 02/02/99; full list of members (7 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 April 1998Return made up to 02/02/98; full list of members (7 pages)
29 April 1998Return made up to 02/02/98; full list of members (7 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 May 1997Return made up to 02/02/97; full list of members (8 pages)
22 May 1997Return made up to 02/02/97; full list of members (8 pages)
11 July 1996Memorandum and Articles of Association (12 pages)
11 July 1996Memorandum and Articles of Association (12 pages)
2 July 1996Ad 09/03/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
2 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 July 1996Nc inc already adjusted 09/03/96 (1 page)
2 July 1996Nc inc already adjusted 09/03/96 (1 page)
2 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 July 1996Ad 09/03/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
2 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 May 1996Accounting reference date notified as 31/03 (1 page)
1 May 1996Accounting reference date notified as 31/03 (1 page)
14 April 1996Memorandum and Articles of Association (12 pages)
14 April 1996Memorandum and Articles of Association (12 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996Secretary resigned (1 page)
2 February 1996Incorporation (15 pages)
2 February 1996Incorporation (15 pages)