Company NameJPSB Limited
Company StatusActive
Company Number04156972
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Kirandeep Singh Bhogal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMr Keith Sidney Straughan-Wright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(16 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMr Daron James Pearce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed21 September 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Secretary NameMrs Jasdeep Kaur Bhogal
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address65 Birchwood Avenue
Sidcup
Kent
DA14 4JZ
Director NameMr Andrew Southon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jasdeep Kaur Bhogal
50.00%
Ordinary
1 at £1Keiron Bhogal
50.00%
Ordinary

Financials

Year2014
Turnover£118,226
Net Worth£34,616
Cash£43,524
Current Liabilities£9,482

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

22 November 2017Sub-division of shares on 20 October 2017 (4 pages)
22 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 10
(4 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
23 February 2017Registered office address changed from 1 Saint Quentin Road Welling Kent DA16 2EJ to 64 Clifton Street London EC2A 4HB on 23 February 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 May 2016Termination of appointment of Jasdeep Kaur Bhogal as a secretary on 23 May 2016 (1 page)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
19 June 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
7 July 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
15 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
18 June 2013Director's details changed for Mr Keiron Singh Bhogal on 10 May 2013 (3 pages)
18 June 2013Secretary's details changed for Mrs Jasdeep Kaur Bhogal on 10 May 2013 (2 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Keiron Singh Bhogal on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Jasdeep Kaur Bhogal on 16 February 2010 (1 page)
25 October 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
21 April 2009Director's change of particulars / keiron bhogal / 14/04/2009 (1 page)
21 April 2009Return made up to 08/02/09; full list of members (10 pages)
21 April 2009Secretary's change of particulars / jasdeep bhogal / 14/04/2009 (1 page)
2 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
5 June 2008Return made up to 08/02/08; no change of members (6 pages)
31 May 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
9 March 2007Return made up to 08/02/07; full list of members (6 pages)
31 May 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
13 April 2006Return made up to 08/02/06; full list of members (6 pages)
7 June 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
7 March 2005Return made up to 08/02/05; full list of members (6 pages)
20 April 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
16 February 2004Return made up to 08/02/04; full list of members (6 pages)
25 April 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
5 February 2003Return made up to 08/02/03; full list of members (6 pages)
16 July 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
5 March 2002Return made up to 08/02/02; full list of members (6 pages)
23 February 2001Registered office changed on 23/02/01 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001New secretary appointed (2 pages)
8 February 2001Incorporation (16 pages)