Company NameJSS Holdings Limited
DirectorsNadarajah Bernard Suresparan and Vathsala Suresparan
Company StatusActive
Company Number06300875
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nadarajah Bernard Suresparan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oakleigh Road
Pinner
Middlesex
HA5 4HB
Director NameMrs Vathsala Suresparan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakleigh Road
Pinner
Middlesex
HA5 4HB
Secretary NameMr Nadarajah Bernard Suresparan
NationalityBritish
StatusCurrent
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oakleigh Road
Pinner
Middlesex
HA5 4HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehackettsyorkhousehotel.com
Telephone01253 351465
Telephone regionBlackpool

Location

Registered Address1st Floor, 44/50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Nadarajah Bernard Suresparan
50.00%
Ordinary
50 at £1Vathsala Suresparan
50.00%
Ordinary

Financials

Year2014
Net Worth-£363,315
Cash£141
Current Liabilities£729,064

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

19 November 2007Delivered on: 27 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (15 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
6 March 2013Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
20 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
20 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
6 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
23 April 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
11 December 2008Compulsory strike-off action has been discontinued (1 page)
10 December 2008Return made up to 03/07/08; full list of members (4 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 November 2007Particulars of mortgage/charge (5 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
3 July 2007Incorporation (16 pages)