Company NameJSSI Limited
Company StatusActive
Company Number07048928
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameNeil Wayne Book
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2013(3 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NamePaul Arthur Rahe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2016(6 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleSenior Vice President And General Counsel
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameTimothy Carl Elberfeld
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2022(12 years, 5 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusCurrent
Appointed13 September 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameLouis Seno
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 New Change
London
EC4M 9AF
Director NameSusan Marr
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameJoseph Dagrosa
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameJohn Willoughby Crane 111
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameKenneth J Goodman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2016(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 2009(same day as company formation)
Correspondence AddressOne New Change
London
EC4M 9AF

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Jet Support Services Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£320,441
Current Liabilities£106,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 July 2016Appointment of Paul Rahe as a director on 16 May 2016 (2 pages)
17 June 2016Appointment of Kenneth J Goodman as a director on 16 May 2016 (2 pages)
16 June 2016Termination of appointment of Susan Marr as a director on 16 May 2016 (1 page)
19 October 2015Director's details changed for Susan Marr on 19 October 2015 (2 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Director's details changed for Joseph Dagrosa on 19 October 2015 (2 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(15 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 August 2014Termination of appointment of John Willoughby Crane 111 as a director on 1 May 2014 (2 pages)
5 August 2014Termination of appointment of John Willoughby Crane 111 as a director on 1 May 2014 (2 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(16 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 February 2013Appointment of John Willoughby Crane 111 as a director (3 pages)
18 February 2013Appointment of Neil Wayne Book as a director (3 pages)
18 February 2013Termination of appointment of Louis Seno as a director (2 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (15 pages)
11 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 100
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 35
(4 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (15 pages)
20 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
1 September 2011Director's details changed for Joseph Dagrosa on 3 May 2011 (3 pages)
1 September 2011Director's details changed for Louis Seno on 3 May 2011 (3 pages)
1 September 2011Director's details changed for Louis Seno on 3 May 2011 (3 pages)
1 September 2011Director's details changed for Susan Marr on 3 May 2011 (3 pages)
1 September 2011Director's details changed for Joseph Dagrosa on 3 May 2011 (3 pages)
1 September 2011Director's details changed for Susan Marr on 3 May 2011 (3 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, London, EC4N 6AR, England on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, London, EC4N 6AR, England on 5 May 2011 (2 pages)
26 October 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages)
26 October 2010Secretary's details changed (2 pages)
21 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (15 pages)
26 October 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(52 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)