Company NameJUSB Limited
Company StatusActive
Company Number04867114
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMichael Deves
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(4 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address76 Portland Road
Bromley
Kent
BR1 5AZ
Director NameMr Stuart Andrew Lancaster
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleFinance Coordinator
Country of ResidenceEngland
Correspondence Address51 College Road
Bromley
Kent
BR1 3PU
Director NameMr Roger Brighton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(15 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address51 College Road
Bromley
Kent
BR1 3PU
Director NameMs Helen Louise Oakes
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(17 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleTalent Development  (Human Resources )
Country of ResidenceEngland
Correspondence Address51 College Road
Bromley
Kent
BR1 3PU
Director NameMr David Charles Hullah
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(17 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address51 College Road
Bromley
Kent
BR1 3PU
Director NameMs Rebecca Emily Hedges
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address51 College Road
Bromley
Kent
BR1 3PU
Director NameMr David Adcock Lemmon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address151 Ravenscroft Road
Beckenham
Kent
BR3 4TN
Director NameMr Ian Frederick Payne
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleMinister Of Religion
Correspondence Address4 Montague Terrace
Durham Road
Bromley
Kent
BR2 0SZ
Director NameRev Simon Burton-Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleClerk In Holy Orders
Correspondence AddressSt Marys Vicarage
74 London Lane
Bromley
Kent
BR1 4HE
Director NameRev Duncan Peter Mansel Aitkins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleHousing Services Director-Deac
Country of ResidenceEngland
Correspondence Address22 Beaconsfield Road
Bickley
Bromley
Kent
BR1 2BP
Secretary NameMr Christopher Archer
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Queen Anne Avenue
Bromley
Kent
BR2 0SD
Director NameRev Simon Mark Jones
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(1 year, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 14 July 2016)
RoleBaptist Minister
Country of ResidenceUnited Kingdom
Correspondence Address120 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameMaureen Elizabeth Killick
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2009)
RoleFinance Officer
Correspondence Address32 Warren Avenue
Bromley
Kent
BR1 4BS
Director NameMr Christopher Archer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Queen Anne Avenue
Bromley
Kent
BR2 0SD
Director NameMr Michael Judge Judge
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 August 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Regents Drive
Keston
Kent
BR2 6BU
Director NameRichard Paul Baker
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2009)
RoleEducation Adviser
Correspondence Address12 Pembury Close
Bromley
Kent
BR2 7PS
Director NameRev Jane Marion Winter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 January 2007)
RoleDirector Of Community Ministry
Country of ResidenceUnited Kingdom
Correspondence Address39 Chelsfield Road
Orpington
Kent
BR5 4DS
Director NameMr Brian Sullivan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2008)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address177 Burnt Ash Lane
Bromley
Kent
BR1 5DJ
Director NameMatthew Joel Proctor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2010)
RoleCivil Servant
Correspondence Address45 Cameron Road
Bromley
Kent
BR2 9AY
Director NameLinda May Wright
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheriton Avenue
Bromley
Kent
BR2 9DD
Director NameCaroline Owusu Agyekum
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2010)
RoleAdministrator
Correspondence AddressFlat 2 9 Blyth Road
Bromley
Kent
BR1 3RS
Director NameMr Roger Paice
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameValerie Pike
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2010)
RoleConsultant
Correspondence Address42b Lower Camden
Chislehurst
Kent
BR7 5JA
Secretary NameRoger Paice
NationalityBritish
StatusResigned
Appointed15 October 2009(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address51 College Road
Bromley
Kent
BR1 3PU
Director NameMr Oyeyimika Aderemi Opaneye
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2011)
RoleHr Generalist
Country of ResidenceUnited Kingdom
Correspondence Address51 College Road
Bromley
Kent
BR1 3PU
Director NameMs Eileen Therese Chambers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(8 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 2012)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address51 College Road
Bromley
Kent
BR1 3PU
Director NameRev William Cecil Heatley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(8 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 17 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address51 College Road
Bromley
Kent
BR1 3PU
Director NameMs Liza Jayne Hutchings
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 2018)
RoleCareworker
Country of ResidenceEngland
Correspondence Address51 College Road
Bromley
Kent
BR1 3PU

Contact

Websitejusb.org.uk
Telephone020 84642722
Telephone regionLondon

Location

Registered Address51 College Road
Bromley
Kent
BR1 3PU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Financials

Year2014
Turnover£158,687
Net Worth£80,174
Cash£79,028
Current Liabilities£3,433

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 March 2023 (20 pages)
21 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (20 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
17 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
9 August 2021Appointment of Ms Rebecca Emily Hedges as a director on 28 July 2021 (2 pages)
25 March 2021Appointment of Ms Helen Louise Oakes as a director on 17 March 2021 (2 pages)
24 March 2021Termination of appointment of William Cecil Heatley as a director on 17 March 2021 (1 page)
24 March 2021Appointment of Mr David Charles Hullah as a director on 17 March 2021 (2 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
27 August 2019Appointment of Mr Roger Brighton as a director on 5 August 2019 (2 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
22 May 2018Termination of appointment of Liza Jayne Hutchings as a director on 14 March 2018 (1 page)
5 February 2018Director's details changed for Ms Liza Jayne Hutchings on 24 January 2018 (2 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 January 2017Director's details changed for Ms Liza Jayne Hutchings on 16 January 2017 (2 pages)
23 January 2017Director's details changed for Ms Liza Jayne Hutchings on 16 January 2017 (2 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
22 August 2016Termination of appointment of Simon Mark Jones as a director on 14 July 2016 (1 page)
22 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
22 August 2016Termination of appointment of Simon Mark Jones as a director on 14 July 2016 (1 page)
22 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
3 September 2015Annual return made up to 14 August 2015 no member list (5 pages)
3 September 2015Annual return made up to 14 August 2015 no member list (5 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
4 September 2014Annual return made up to 14 August 2014 no member list (5 pages)
4 September 2014Director's details changed for Mr Stuart Andrew Lancaster on 10 March 2014 (2 pages)
4 September 2014Director's details changed for Mr Stuart Andrew Lancaster on 10 March 2014 (2 pages)
4 September 2014Annual return made up to 14 August 2014 no member list (5 pages)
20 March 2014Appointment of Ms Liza Jayne Hutchings as a director (2 pages)
20 March 2014Appointment of Ms Liza Jayne Hutchings as a director (2 pages)
26 November 2013Termination of appointment of David Lemmon as a director (1 page)
26 November 2013Termination of appointment of David Lemmon as a director (1 page)
25 November 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
9 September 2013Annual return made up to 14 August 2013 no member list (6 pages)
9 September 2013Annual return made up to 14 August 2013 no member list (6 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
3 December 2012Appointment of Mr Stuart Andrew Lancaster as a director (2 pages)
3 December 2012Appointment of Mr Stuart Andrew Lancaster as a director (2 pages)
6 September 2012Annual return made up to 14 August 2012 no member list (5 pages)
6 September 2012Annual return made up to 14 August 2012 no member list (5 pages)
5 September 2012Termination of appointment of Eileen Chambers as a director (1 page)
5 September 2012Termination of appointment of Eileen Chambers as a director (1 page)
17 July 2012Termination of appointment of Roger Paice as a director (1 page)
17 July 2012Termination of appointment of Roger Paice as a secretary (1 page)
17 July 2012Termination of appointment of Roger Paice as a director (1 page)
17 July 2012Termination of appointment of Roger Paice as a secretary (1 page)
23 November 2011Appointment of Ms Eileen Therese Chambers as a director (2 pages)
23 November 2011Appointment of Ms Eileen Therese Chambers as a director (2 pages)
10 November 2011Appointment of Rev William Cecil Heatley as a director (2 pages)
10 November 2011Appointment of Rev William Cecil Heatley as a director (2 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
8 September 2011Annual return made up to 14 August 2011 no member list (6 pages)
8 September 2011Annual return made up to 14 August 2011 no member list (6 pages)
10 May 2011Termination of appointment of Linda Wright as a director (1 page)
10 May 2011Termination of appointment of Linda Wright as a director (1 page)
28 March 2011Termination of appointment of Oyeyimika Opaneye as a director (1 page)
28 March 2011Termination of appointment of Oyeyimika Opaneye as a director (1 page)
14 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
8 September 2010Director's details changed for Linda May Wright on 14 August 2010 (2 pages)
8 September 2010Director's details changed for Roger Paice on 14 August 2010 (2 pages)
8 September 2010Appointment of Mr Oyeyimika Aderemi Opaneye as a director (2 pages)
8 September 2010Director's details changed for David Adcock Lemmon on 14 August 2010 (2 pages)
8 September 2010Annual return made up to 14 August 2010 no member list (8 pages)
8 September 2010Appointment of Mr Oyeyimika Aderemi Opaneye as a director (2 pages)
8 September 2010Director's details changed for Rev Simon Mark Jones on 14 August 2010 (2 pages)
8 September 2010Director's details changed for David Adcock Lemmon on 14 August 2010 (2 pages)
8 September 2010Annual return made up to 14 August 2010 no member list (8 pages)
8 September 2010Director's details changed for Roger Paice on 14 August 2010 (2 pages)
8 September 2010Director's details changed for Rev Simon Mark Jones on 14 August 2010 (2 pages)
8 September 2010Director's details changed for Linda May Wright on 14 August 2010 (2 pages)
7 September 2010Termination of appointment of Valerie Pike as a director (1 page)
7 September 2010Termination of appointment of Valerie Pike as a director (1 page)
20 April 2010Termination of appointment of Matthew Proctor as a director (1 page)
20 April 2010Termination of appointment of Matthew Proctor as a director (1 page)
31 March 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
31 March 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
8 March 2010Termination of appointment of Caroline Owusu Agyekum as a director (1 page)
8 March 2010Termination of appointment of Caroline Owusu Agyekum as a director (1 page)
26 October 2009Appointment of Roger Paice as a secretary (3 pages)
26 October 2009Appointment of Roger Paice as a secretary (3 pages)
21 October 2009Termination of appointment of Maureen Killick as a director (1 page)
21 October 2009Termination of appointment of Maureen Killick as a director (1 page)
6 October 2009Termination of appointment of Christopher Archer as a director (1 page)
6 October 2009Termination of appointment of Christopher Archer as a secretary (1 page)
6 October 2009Termination of appointment of Christopher Archer as a secretary (1 page)
6 October 2009Termination of appointment of Christopher Archer as a director (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Annual return made up to 14/08/09 (5 pages)
24 August 2009Appointment terminated director richard baker (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Appointment terminated director richard baker (1 page)
24 August 2009Annual return made up to 14/08/09 (5 pages)
23 February 2009Director appointed linda may wright (2 pages)
23 February 2009Director appointed roger paice (2 pages)
23 February 2009Director appointed roger paice (2 pages)
23 February 2009Director appointed valerie pike (2 pages)
23 February 2009Director appointed valerie pike (2 pages)
23 February 2009Director appointed linda may wright (2 pages)
9 December 2008Appointment terminated director brian sullivan (1 page)
9 December 2008Appointment terminated director brian sullivan (1 page)
27 November 2008Partial exemption accounts made up to 31 March 2008 (24 pages)
27 November 2008Partial exemption accounts made up to 31 March 2008 (24 pages)
4 September 2008Annual return made up to 14/08/08 (5 pages)
4 September 2008Annual return made up to 14/08/08 (5 pages)
25 June 2008Director appointed caroline owusu agyekum (2 pages)
25 June 2008Director appointed caroline owusu agyekum (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
21 November 2007Partial exemption accounts made up to 31 March 2007 (23 pages)
21 November 2007Partial exemption accounts made up to 31 March 2007 (23 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Annual return made up to 14/08/07 (2 pages)
31 August 2007Annual return made up to 14/08/07 (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
11 December 2006Partial exemption accounts made up to 31 March 2006 (23 pages)
11 December 2006Partial exemption accounts made up to 31 March 2006 (23 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
14 August 2006Annual return made up to 14/08/06 (3 pages)
14 August 2006Annual return made up to 14/08/06 (3 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
13 January 2006Partial exemption accounts made up to 31 March 2005 (20 pages)
13 January 2006Partial exemption accounts made up to 31 March 2005 (20 pages)
22 December 2005Registered office changed on 22/12/05 from: taco 61 college road bromley kent BR1 3QG (1 page)
22 December 2005Registered office changed on 22/12/05 from: taco 61 college road bromley kent BR1 3QG (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
7 September 2005Annual return made up to 14/08/05 (2 pages)
7 September 2005Annual return made up to 14/08/05 (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
13 January 2005Partial exemption accounts made up to 31 March 2004 (17 pages)
13 January 2005Partial exemption accounts made up to 31 March 2004 (17 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
24 September 2004Annual return made up to 14/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 September 2004Annual return made up to 14/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 December 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
11 December 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
14 August 2003Incorporation (18 pages)
14 August 2003Incorporation (18 pages)