Company NameJSS Limited
Company StatusDissolved
Company Number03173691
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)
Previous NameSpeed 5438 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2000(4 years, 9 months after company formation)
Appointment Duration8 months (closed 28 August 2001)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed28 December 2000(4 years, 9 months after company formation)
Appointment Duration8 months (closed 28 August 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Director NamePaula Annette Walsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2000(4 years, 9 months after company formation)
Appointment Duration8 months (closed 28 August 2001)
RoleSecretary
Correspondence Address10 Silverfield
Broxbourne
Hertfordshire
EN10 6PD
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed28 December 2000(4 years, 9 months after company formation)
Appointment Duration8 months (closed 28 August 2001)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameNiall Michael Barrett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1996(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 1999)
RoleChartered Accountant
Correspondence AddressKilnacally Shanaway Road
Ennis
Co Clare
Irish
Director NameJohn Clear
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1996(1 week, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 11 February 2000)
RoleEngineer
Correspondence Address24 Beechfield
Monaleen
Limerick
Irish
Director NameGerard Fahey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1996(1 week, 4 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 March 1997)
RoleEngineer
Correspondence Address8 Steamboat Quay
Limerick
Irish
Director NameMr Conor Hayes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 1998)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address14 Temple Villas
Palmerston Road
Rathmines
Dublin
6
Director NameThomas Finbar Ring
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed03 September 1997(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 08 September 1999)
RoleEngineer
Correspondence AddressShannaway Road
Ennis
Clare
Irish
Ireland
Director NameThomas Denniss
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 December 2000)
RoleCompany Director
Correspondence Address9 Ryehill Avenue
Lutterworth
Leicestershire
LE17 4AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed26 March 1996(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 28 December 2000)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address81 Newgate Street
London
EC1A 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
29 March 2001Application for striking-off (1 page)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
24 January 2001New director appointed (3 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: c/o harbottle & lewis hanover house 14 hanover square london W1R 0BE (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (3 pages)
24 January 2001New director appointed (3 pages)
24 January 2001Secretary resigned (1 page)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 March 2000Return made up to 15/03/00; full list of members (5 pages)
23 February 2000Director resigned (1 page)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
19 April 1999Return made up to 15/03/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999New director appointed (2 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director's particulars changed (1 page)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/97
(1 page)
16 April 1997Return made up to 15/03/97; full list of members (7 pages)
11 April 1997Director resigned (1 page)
7 November 1996Memorandum and Articles of Association (13 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1996Accounting reference date notified as 31/03 (1 page)
17 June 1996Ad 05/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996£ nc 1000/50000 26/03/96 (1 page)
23 April 1996Memorandum and Articles of Association (13 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
11 April 1996Company name changed speed 5438 LIMITED\certificate issued on 12/04/96 (2 pages)
3 April 1996Registered office changed on 03/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
15 March 1996Incorporation (16 pages)