Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JS INFORMATION SYSTEMS LIMITED
Company Information for

JS INFORMATION SYSTEMS LIMITED

33 Holborn, London, EC1N 2HT,
Company Registration Number
04152502
Private Limited Company
Active

Company Overview

About Js Information Systems Ltd
JS INFORMATION SYSTEMS LIMITED was founded on 2001-02-01 and has its registered office in . The organisation's status is listed as "Active". Js Information Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JS INFORMATION SYSTEMS LIMITED
 
Legal Registered Office
33 Holborn
London
EC1N 2HT
Other companies in EC1N
 
Previous Names
JSD LIMITED14/02/2006
Filing Information
Company Number 04152502
Company ID Number 04152502
Date formed 2001-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-04
Account next due 2024-12-06
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts FULL
Last Datalog update: 2024-06-13 00:32:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JS INFORMATION SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JS INFORMATION SYSTEMS LIMITED
The following companies were found which have the same name as JS INFORMATION SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JS INFORMATION SYSTEMS INC Missouri Unknown

Company Officers of JS INFORMATION SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
TIMOTHY FALLOWFIELD
Director 2005-10-25
RICHARD PHILIP NEWSOME
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GUTHRIE
Company Secretary 2016-04-12 2018-05-03
JONATHAN DANIEL RUDOE
Director 2014-10-01 2017-01-27
HAZEL DEBRA JARVIS
Company Secretary 2001-03-16 2016-04-12
MICHAEL ANDREW COUPE
Director 2009-08-17 2014-10-01
ROBERT CHARLES FRASER
Director 2009-07-27 2014-03-15
PHILIP WILLIAM DAVIES
Company Secretary 2012-05-31 2014-02-25
DARREN MARK SHAPLAND
Director 2005-10-25 2011-07-13
JOHN TERENCE ROGERS
Director 2007-06-04 2010-07-19
ANGELA FRANCES MORRISON
Director 2007-02-20 2009-07-31
GILES KIRKLEY WILLITS
Director 2005-12-30 2007-05-18
MARK ANDERSON
Director 2004-06-01 2005-12-30
DESMOND LOUIS MILDMAY TALJAARD
Director 2004-06-08 2004-11-12
GARY EDWARD SAUNDERS
Director 2004-01-05 2004-06-01
BARRY HENDERSON
Director 2001-03-16 2003-12-10
IAN DAVID COULL
Director 2001-03-16 2002-12-31
DWS SECRETARIES LIMITED
Nominated Secretary 2001-02-01 2001-03-16
DWS DIRECTORS LIMITED
Nominated Director 2001-02-01 2001-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY FALLOWFIELD SAINSBURY'S SUPERMARKETS LTD Director 2008-06-15 CURRENT 1996-10-10 Active
TIMOTHY FALLOWFIELD SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
TIMOTHY FALLOWFIELD BRITISH RETAIL CONSORTIUM Director 2005-11-23 CURRENT 1946-03-07 Active
TIMOTHY FALLOWFIELD J SAINSBURY DISTRIBUTION LIMITED Director 2005-11-09 CURRENT 1991-10-14 Active
TIMOTHY FALLOWFIELD STAMFORD HOUSE INVESTMENTS LIMITED Director 2005-11-09 CURRENT 1985-12-12 Active
TIMOTHY FALLOWFIELD STORES OVERSEAS LIMITED Director 2005-02-15 CURRENT 2004-12-09 Converted / Closed
TIMOTHY FALLOWFIELD THE SAINSBURY ARCHIVE Director 2005-01-18 CURRENT 2002-11-08 Active
TIMOTHY FALLOWFIELD J SAINSBURY (JERSEY) LIMITED Director 2001-11-21 CURRENT 1999-11-12 Converted / Closed
TIMOTHY FALLOWFIELD SAVACENTRE LIMITED Director 2001-11-21 CURRENT 1975-12-09 Dissolved 2017-04-13
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES FOUR LIMITED Director 2001-11-21 CURRENT 1999-12-17 Dissolved 2017-04-13
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES (DORKING) LIMITED Director 2001-11-21 CURRENT 1999-06-02 Dissolved 2018-03-10
TIMOTHY FALLOWFIELD SAINSBURY'S LIMITED Director 2001-11-21 CURRENT 1997-01-16 Active - Proposal to Strike off
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES TWO LIMITED Director 2001-11-21 CURRENT 1999-12-17 Active
TIMOTHY FALLOWFIELD RAMHEATH PROPERTIES LIMITED Director 2001-11-21 CURRENT 1983-10-20 Active
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES THREE LIMITED Director 2001-11-21 CURRENT 1999-12-17 Active
RICHARD PHILIP NEWSOME SAINSBURY'S ENTERTAINMENT LTD Director 2017-01-27 CURRENT 2010-06-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-09FULL ACCOUNTS MADE UP TO 04/03/23
2023-05-18Second filing of director appointment of Karen Brown
2023-03-10APPOINTMENT TERMINATED, DIRECTOR PHIL VICTOR JORDAN
2023-03-10APPOINTMENT TERMINATED, DIRECTOR HELEN SARAH HUNTER
2023-03-09DIRECTOR APPOINTED MS CLODAGH MORIARTY
2023-03-07DIRECTOR APPOINTED DIRECTOR KAREN BROWN
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-16FULL ACCOUNTS MADE UP TO 05/03/22
2023-01-16AAFULL ACCOUNTS MADE UP TO 05/03/22
2022-02-10CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-12-16Current accounting period shortened from 13/03/22 TO 06/03/22
2021-12-16AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-12-14FULL ACCOUNTS MADE UP TO 06/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 06/03/21
2021-05-27AAFULL ACCOUNTS MADE UP TO 07/03/20
2021-05-10AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-05-10TM02Termination of appointment of Julia Foo on 2021-05-07
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP NEWSOME
2020-10-13AP01DIRECTOR APPOINTED MR JOHN ELLIOTT
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 09/03/19
2019-06-30AP01DIRECTOR APPOINTED PHILIP VICTOR JORDAN
2019-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FALLOWFIELD
2019-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14
2019-06-28AP03Appointment of Julia Foo as company secretary on 2019-06-14
2019-06-28TM02Termination of appointment of Timothy Fallowfield on 2019-06-14
2019-05-24AP01DIRECTOR APPOINTED MS HELEN SARAH HUNTER
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-10-19AAFULL ACCOUNTS MADE UP TO 10/03/18
2018-05-11AP03Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03
2018-05-03TM02Termination of appointment of Anthony Guthrie on 2018-05-03
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-10-23AAFULL ACCOUNTS MADE UP TO 11/03/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MR RICHARD PHILIP NEWSOME
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIEL RUDOE
2016-11-04AAFULL ACCOUNTS MADE UP TO 12/03/16
2016-04-13AP03Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12
2016-04-12TM02Termination of appointment of Hazel Debra Jarvis on 2016-04-12
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-12AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2015-10-07AAFULL ACCOUNTS MADE UP TO 14/03/15
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04AR0101/02/15 ANNUAL RETURN FULL LIST
2014-11-05AAFULL ACCOUNTS MADE UP TO 15/03/14
2014-10-07AP01DIRECTOR APPOINTED MR JONATHAN DANIEL RUDOE
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COUPE
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRASER
2014-07-22AA01CURRSHO FROM 20/03/2015 TO 13/03/2015
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-17AR0101/02/14 FULL LIST
2013-10-30AAFULL ACCOUNTS MADE UP TO 16/03/13
2013-02-11AR0101/02/13 FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 17/03/12
2012-07-16AP03SECRETARY APPOINTED PHILIP WILLIAM DAVIES
2012-06-12AP03SECRETARY APPOINTED PHILIP WILLIAM DAVIES
2012-02-20AR0101/02/12 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 19/03/11
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHAPLAND
2011-02-02AR0101/02/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 20/03/10
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW COUPE / 16/03/2010
2010-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009
2010-02-11AR0101/02/10 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE ROGERS / 11/12/2009
2009-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL DEBRA JARVIS / 01/10/2009
2009-10-26AP01DIRECTOR APPOINTED ROBERT CHARLES FRASER
2009-09-11AAFULL ACCOUNTS MADE UP TO 21/03/09
2009-08-24288aDIRECTOR APPOINTED MICHAEL ANDREW COUPE
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR ANGELA MORRISON
2009-04-15225CURRSHO FROM 28/03/2010 TO 20/03/2010
2009-03-11363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-04AAFULL ACCOUNTS MADE UP TO 22/03/08
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGERS / 06/06/2008
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA MORRISON / 06/06/2008
2008-02-12363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-23AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288bDIRECTOR RESIGNED
2007-03-14ELRESS369(4) SHT NOTICE MEET 11/09/02
2007-03-14ELRESS80A AUTH TO ALLOT SEC 11/09/02
2007-03-05288aNEW DIRECTOR APPOINTED
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-18363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-03-08363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-08363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2006-02-14CERTNMCOMPANY NAME CHANGED JSD LIMITED CERTIFICATE ISSUED ON 14/02/06
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288bDIRECTOR RESIGNED
2005-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/05
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-04363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-11-18288bDIRECTOR RESIGNED
2004-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13288bDIRECTOR RESIGNED
2004-02-13363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-01-15288aNEW DIRECTOR APPOINTED
2003-12-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to JS INFORMATION SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JS INFORMATION SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JS INFORMATION SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of JS INFORMATION SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JS INFORMATION SYSTEMS LIMITED
Trademarks
We have not found any records of JS INFORMATION SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JS INFORMATION SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as JS INFORMATION SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where JS INFORMATION SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JS INFORMATION SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JS INFORMATION SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.