Company NameJSA Leisure Limited
DirectorJames Stephen Adkins
Company StatusActive
Company Number03365247
CategoryPrivate Limited Company
Incorporation Date6 May 1997(27 years ago)
Previous NameJSA Maintenance Contracts Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Stephen Adkins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kings Accounting Ltd 41 High Street
Green Street Green
Orpington
Kent
BR6 6BG
Secretary NameMrs Jo-Ann Adkins
StatusCurrent
Appointed03 December 2014(17 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressC/O Kings Accounting Ltd 41 High Street
Green Street Green
Orpington
Kent
BR6 6BG
Secretary NameMrs Jo-Ann Adkins
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPastures Green
Otford Lane Halstead
Sevenoaks
Kent
TN14 7EE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitebpgroup.com
Telephone01668 643951
Telephone regionBamburgh

Location

Registered AddressC/O Kings Accounting Ltd 41 High Street
Green Street Green
Orpington
Kent
BR6 6BG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

67 at £1James Stephen Adkins
67.00%
Ordinary
33 at £1Mrs Jo-ann Adkins
33.00%
Ordinary

Financials

Year2014
Net Worth£12,000
Cash£2,014
Current Liabilities£120,810

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (6 days from now)

Charges

11 May 2016Delivered on: 16 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 27 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 April 2017Director's details changed for Mr. James Stephen Adkins on 3 April 2017 (2 pages)
31 March 2017Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to 264 High Street Beckenham BR3 1DZ on 31 March 2017 (1 page)
17 August 2016Satisfaction of charge 033652470001 in full (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 May 2016Registration of charge 033652470002, created on 11 May 2016 (8 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
27 April 2015Registration of charge 033652470001, created on 24 April 2015 (8 pages)
3 December 2014Registered office address changed from Po Box 449 Pastures Green Otford Lane Sevenoaks Kent TN14 7WE to 19/21 Swan Street West Malling Kent ME19 6JU on 3 December 2014 (1 page)
3 December 2014Appointment of Mrs Jo-Ann Adkins as a secretary on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from Po Box 449 Pastures Green Otford Lane Sevenoaks Kent TN14 7WE to 19/21 Swan Street West Malling Kent ME19 6JU on 3 December 2014 (1 page)
3 December 2014Appointment of Mrs Jo-Ann Adkins as a secretary on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr. James Stephen Adkins on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr. James Stephen Adkins on 3 December 2014 (2 pages)
3 December 2014Termination of appointment of Jo-Ann Adkins as a secretary on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Jo-Ann Adkins as a secretary on 3 December 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
16 October 2007Return made up to 25/04/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 May 2006Return made up to 25/04/06; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 April 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2003Registered office changed on 05/11/03 from: hedgerows orchard road pratts bottom kent BR6 7NT (1 page)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
3 May 2003Return made up to 25/04/03; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 May 2002Return made up to 28/04/02; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 May 2000Return made up to 06/05/00; full list of members (6 pages)
16 May 1999Return made up to 06/05/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 March 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
3 November 1997Company name changed jsa maintenance contracts limite d\certificate issued on 04/11/97 (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
6 May 1997Incorporation (16 pages)