Company NameJISS Ltd
DirectorPaul Nigel Stead
Company StatusActive
Company Number04955952
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Previous NameShirlaws (UK) No. 10 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Nigel Stead
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(20 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameClare Agnes McCarthy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed24 December 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 08 November 2010)
RoleBusiness Coach
Correspondence Address11 Glenmore House Richmond Hill
Richmond
Surrey
TW10 6BW
Director NameDarren John Shirlaw
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed24 December 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2009)
RoleBusiness Coach
Correspondence Address11 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BW
Secretary NameDarren John Shirlaw
NationalityAustralian
StatusResigned
Appointed25 June 2004(7 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2009)
RoleBusiness Coach
Correspondence Address11 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BW
Director NameJames McCarthy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2005(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 January 2005)
RoleBusiness Coach
Correspondence Address2 Cholomondeley Walk
Richmond
Surrey
TW9 1NS
Director NameJames McCarthy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2010)
RoleBusiness Coach
Correspondence Address11 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BW
Director NameMr Brian Paul Kemp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(3 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Darfield Road
Guildford
Surrey
GU4 7YY
Director NameMr Darren John Shirlaw
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(6 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 August 2021)
RoleBusiness Coach
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMrs Karen Shirlaw
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Darren John Shirlaw
90.00%
Ordinary
10 at £1Karen Shirlaw
10.00%
Ordinary A

Financials

Year2014
Turnover£1,449,702
Gross Profit£337,883
Net Worth£227,757
Cash£151,097
Current Liabilities£510,739

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Filing History

18 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
2 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
3 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
11 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
3 February 2012Memorandum and Articles of Association (6 pages)
3 February 2012Memorandum and Articles of Association (6 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
30 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100
(4 pages)
30 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100
(4 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
27 July 2011Termination of appointment of Clare Mccarthy as a director (1 page)
27 July 2011Termination of appointment of James Mccarthy as a director (1 page)
27 July 2011Termination of appointment of Clare Mccarthy as a director (1 page)
27 July 2011Termination of appointment of James Mccarthy as a director (1 page)
3 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
19 November 2010Appointment of Mr Darren John Shirlaw as a director (2 pages)
19 November 2010Appointment of Mr Darren John Shirlaw as a director (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
18 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
24 June 2009Appointment terminated director and secretary darren shirlaw (1 page)
24 June 2009Appointment terminated director and secretary darren shirlaw (1 page)
29 January 2009Return made up to 06/11/08; full list of members (5 pages)
29 January 2009Return made up to 06/11/08; full list of members (5 pages)
4 December 2008Director's change of particulars / clare mccarthy / 18/11/2008 (1 page)
4 December 2008Director's change of particulars / clare mccarthy / 18/11/2008 (1 page)
18 November 2008Director's change of particulars / james mccarthy / 18/11/2008 (1 page)
18 November 2008Director and secretary's change of particulars / darren shirlaw / 18/11/2008 (1 page)
18 November 2008Director and secretary's change of particulars / darren shirlaw / 18/11/2008 (1 page)
18 November 2008Director's change of particulars / james mccarthy / 18/11/2008 (1 page)
12 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 November 2007Return made up to 06/11/07; full list of members (4 pages)
26 November 2007Return made up to 06/11/07; full list of members (4 pages)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2007Ad 10/04/06--------- £ si 1@1 (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Ad 01/04/06--------- £ si 1@1 (2 pages)
17 January 2007Ad 10/04/06--------- £ si 1@1 (2 pages)
17 January 2007Ad 10/04/06--------- £ si 1@1 (2 pages)
17 January 2007Ad 01/04/06--------- £ si 1@1 (2 pages)
17 January 2007Ad 10/04/06--------- £ si 1@1 (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Ad 10/04/06--------- £ si 1@1 (2 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2007Ad 10/04/06--------- £ si 1@1 (2 pages)
12 January 2007Return made up to 06/11/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 06/11/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
6 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 December 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
29 December 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
14 December 2005Secretary's particulars changed (1 page)
14 December 2005Return made up to 06/11/05; full list of members (3 pages)
14 December 2005Secretary's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
14 December 2005Return made up to 06/11/05; full list of members (3 pages)
28 November 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
28 November 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Return made up to 06/11/04; full list of members (5 pages)
14 January 2005Return made up to 06/11/04; full list of members (5 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
4 January 2005New secretary appointed (2 pages)
7 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
7 January 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
7 January 2004New director appointed (3 pages)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2004Ad 24/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2004Ad 24/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2004Director resigned (1 page)
6 November 2003Incorporation (34 pages)
6 November 2003Incorporation (34 pages)