Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JSA ASSOCIATES LTD
Company Information for

JSA ASSOCIATES LTD

F4, Hagley Court South Level Street, The Waterfront, Brierley Hill, WEST MIDLANDS, DY5 1XE,
Company Registration Number
04517681
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jsa Associates Ltd
JSA ASSOCIATES LTD was founded on 2002-08-22 and has its registered office in Brierley Hill. The organisation's status is listed as "Active - Proposal to Strike off". Jsa Associates Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JSA ASSOCIATES LTD
 
Legal Registered Office
F4, Hagley Court South Level Street
The Waterfront
Brierley Hill
WEST MIDLANDS
DY5 1XE
Other companies in DY1
 
Previous Names
J. SHAW ACCOUNTANCY LIMITED29/11/2016
Filing Information
Company Number 04517681
Company ID Number 04517681
Date formed 2002-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2022-08-18
Return next due 2023-09-01
Type of accounts DORMANT
VAT Number /Sales tax ID GB943787183  
Last Datalog update: 2023-01-09 11:23:58
Primary Source:Companies House
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 JSA ASSOCIATES LTD
The following companies were found which have the same name as JSA ASSOCIATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JSA ASSOCIATES LTD 145-157 ST JOHN STREET LONDON EC1V 4PW Dissolved Company formed on the 2013-09-18
JSA ASSOCIATES, LLC 894 HICKORY CREEK DR TEMPERANCE Michigan 48182 UNKNOWN Company formed on the 2008-02-26
JSA ASSOCIATES INC. 6625 ASTON CIRCLE SPARKS NV 89436 Active Company formed on the 2009-02-10
JSA ASSOCIATES PTE LTD MCCALLUM STREET Singapore 069046 Dissolved Company formed on the 2008-09-09
JSA ASSOCIATES LLC PO Box 25130 Wilmington, DE Unknown Company formed on the 2009-03-13
JSA ASSOCIATES, LLC 10350 WEST BAY HARBOR DRIVE BAY HARBOR ISLANDS FL 33154 Inactive Company formed on the 2010-09-22
JSA ASSOCIATES OF OREGON INC 10 BRUIN WAY TILLAMOOK OR 97141 Active Company formed on the 2018-03-02
JSA ASSOCIATES LLC Delaware Unknown
JSA ASSOCIATES INC Georgia Unknown
JSA ASSOCIATES INCORPORATED California Unknown
JSA ASSOCIATES INCORPORATED New Jersey Unknown
JSA ASSOCIATES LLC New Jersey Unknown
Jsa Associates LLC Connecticut Unknown
JSA ASSOCIATES INC North Carolina Unknown
JSA ASSOCIATES INC Tennessee Unknown
JSA ASSOCIATES L P Pennsylvannia Unknown

Company Officers of JSA ASSOCIATES LTD

Current Directors
Officer Role Date Appointed
JASON COLIN SHAW
Director 2011-08-01
SIMON CARL SHAW
Director 2016-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN SHAW
Company Secretary 2007-08-30 2013-01-08
JASON SHAW
Director 2002-08-22 2011-02-05
LISA SHAW
Company Secretary 2002-08-22 2007-08-30
HOWARD THOMAS
Nominated Secretary 2002-08-22 2002-08-22
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2002-08-22 2002-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON COLIN SHAW CPS ACCOUNTING LTD Director 2014-07-01 CURRENT 2011-06-16 Liquidation
JASON COLIN SHAW SUREPAY ACCOUNTANTS LTD Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-01-28
JASON COLIN SHAW VISION OFFICE & PARTNERS LTD Director 2012-01-04 CURRENT 2010-12-02 Liquidation
SIMON CARL SHAW JSA PARTNERS LTD Director 2016-01-31 CURRENT 2015-07-17 Active - Proposal to Strike off
SIMON CARL SHAW AUTO ENROL HUB LTD Director 2013-07-24 CURRENT 2013-07-24 Active - Proposal to Strike off
SIMON CARL SHAW SHAW & SHAW FINANCIAL MANAGEMENT LTD Director 2013-06-10 CURRENT 2012-08-28 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
2023-01-31SECOND GAZETTE not voluntary dissolution
2022-12-13Voluntary dissolution strike-off suspended
2022-12-13SOAS(A)Voluntary dissolution strike-off suspended
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-03DS01Application to strike the company off the register
2022-10-14Compulsory strike-off action has been discontinued
2022-10-14DISS40Compulsory strike-off action has been discontinued
2022-10-13CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2022-10-13CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-10-1331/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-10-13AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-05-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SHAW
2020-05-05PSC09Withdrawal of a person with significant control statement on 2020-05-05
2020-05-05DISS40Compulsory strike-off action has been discontinued
2020-05-03CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2020-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARL SHAW
2019-08-22DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM Birmingham Central Boulevard Blythe Valley Park, Shirley Solihull B90 8AG England
2018-12-11CH01Director's details changed for Mr Simon Carl Shaw on 2018-12-11
2018-11-19AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-01DISS40Compulsory strike-off action has been discontinued
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-08-29DISS16(SOAS)Compulsory strike-off action has been suspended
2018-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045176810002
2018-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045176810001
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM F4 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE England
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045176810002
2016-11-29RES15CHANGE OF COMPANY NAME 29/11/16
2016-11-29CERTNMCOMPANY NAME CHANGED J. SHAW ACCOUNTANCY LIMITED CERTIFICATE ISSUED ON 29/11/16
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 50
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-10DISS40Compulsory strike-off action has been discontinued
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-06AR0131/08/15 ANNUAL RETURN FULL LIST
2016-02-10AP01DIRECTOR APPOINTED MR SIMON CARL SHAW
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 24 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2015 FROM, 24 WOLVERHAMPTON STREET, DUDLEY, WEST MIDLANDS, DY1 1DB
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 50
2015-09-23AR0122/08/15 ANNUAL RETURN FULL LIST
2014-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045176810001
2014-10-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 50
2014-08-28AR0122/08/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0122/08/13 FULL LIST
2013-01-08AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN SHAW
2012-08-23AR0122/08/12 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2012 FROM BUILDING 73 BAY 4 SECOND AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7FG UNITED KINGDOM
2012-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2012 FROM, BUILDING 73 BAY 4, SECOND AVENUE PENSNETT TRADING ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7FG, UNITED KINGDOM
2011-08-30AR0122/08/11 FULL LIST
2011-08-15AP01DIRECTOR APPOINTED MR JASON COLIN SHAW
2011-05-16AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JASON SHAW
2010-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2010 FROM PLEASANT STREET LYNG WEST BROMWICH WEST MIDLANDS B70 7DP
2010-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2010 FROM, PLEASANT STREET, LYNG, WEST BROMWICH, WEST MIDLANDS, B70 7DP
2010-08-26AR0122/08/10 FULL LIST
2010-04-06AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-01-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / JASON SHAW / 21/10/2007
2008-07-09AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-30363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-08-30288aNEW SECRETARY APPOINTED
2007-08-30288bSECRETARY RESIGNED
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 27 WADHAM CLOSE ROWLEY REGIS WEST MIDLANDS B65 9SH
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 27 WADHAM CLOSE, ROWLEY REGIS, WEST MIDLANDS B65 9SH
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-29363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-24363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-1188(2)RAD 01/09/03--------- £ SI 1@1
2004-09-06363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-11288cSECRETARY'S PARTICULARS CHANGED
2003-09-10363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-03-24288cDIRECTOR'S PARTICULARS CHANGED
2003-03-24288cSECRETARY'S PARTICULARS CHANGED
2003-03-11287REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 14 THE MOUNT CRADLEY HEATH OLD HILL WEST MIDLANDS B64 6SQ
2003-03-11287REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 14 THE MOUNT, CRADLEY HEATH OLD HILL, WEST MIDLANDS B64 6SQ
2002-09-08288aNEW SECRETARY APPOINTED
2002-09-08288aNEW DIRECTOR APPOINTED
2002-09-08288bDIRECTOR RESIGNED
2002-09-08288bSECRETARY RESIGNED
2002-09-08287REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2002-09-08287REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT
2002-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to JSA ASSOCIATES LTD 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 JSA ASSOCIATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-05 Outstanding LLOYDS BANK PLC
2014-11-12 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-01 £ 49,908
Non-instalment Debts Due After5 Years 2012-09-01 £ 49,908

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 50
Called Up Share Capital 2012-08-31 £ 50
Called Up Share Capital 2011-08-31 £ 50
Cash Bank In Hand 2012-09-01 £ 698
Cash Bank In Hand 2012-08-31 £ 15,656
Cash Bank In Hand 2011-08-31 £ 15,990
Current Assets 2012-09-01 £ 433,072
Current Assets 2012-08-31 £ 627,206
Current Assets 2011-08-31 £ 34,282
Debtors 2012-09-01 £ 432,374
Debtors 2012-08-31 £ 611,550
Debtors 2011-08-31 £ 18,292
Fixed Assets 2012-09-01 £ 6,280
Fixed Assets 2012-08-31 £ 5,519
Fixed Assets 2011-08-31 £ 5,938
Shareholder Funds 2012-09-01 £ 389,444
Shareholder Funds 2012-08-31 £ 321,642
Shareholder Funds 2011-08-31 £ 7,995
Tangible Fixed Assets 2012-09-01 £ 6,280
Tangible Fixed Assets 2012-08-31 £ 5,519
Tangible Fixed Assets 2011-08-31 £ 5,938

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JSA ASSOCIATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JSA ASSOCIATES LTD
Trademarks
We have not found any records of JSA ASSOCIATES LTD registering or being granted any trademarks
Income
Government Income

Government spend with JSA ASSOCIATES LTD

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-01-28 GBP £1,825
Dudley Borough Council 2014-01-28 GBP £1,825

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JSA ASSOCIATES LTD 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 JSA ASSOCIATES LTD 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 JSA ASSOCIATES LTD 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.