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

JSSC

BRISTOL, ENGLAND, BS2,
Company Registration Number
04826715
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-08-22

Company Overview

About Jssc
JSSC was founded on 2003-07-09 and had its registered office in Bristol. The company was dissolved on the 2017-08-22 and is no longer trading or active.

Key Data
Company Name
JSSC
 
Legal Registered Office
BRISTOL
ENGLAND
 
Previous Names
JSSC LIMITED13/01/2004
Charity Registration
Charity Number 1107141
Charity Address JSSC, CENTRE COURT, ATLAS WAY, SHEFFIELD, S4 7QQ
Charter JSSC OPERATES UNDER THE NAME, SKILLS FOR JUSTICE. IT IS THE DEDICATED SECTOR SKILLS COUNCIL FOR JUSTICE SERVICES. IT WORKS WITH EMPLOYERS,STAKEHOLDERS AND KEY PARTNERS ACROSS THE JUSTICE SECTOR AND ACROSS THE U.K. TO ENSURE THAT THOSE WHO WORK IN THE JUSTICE SECTOR ARE EQUIPPED WITH APPROPRIATE SKILLS TO ENABLE THEM TO BE PRODUCTIVE,EFFECTIVE AND EFFICIENT.
Filing Information
Company Number 04826715
Date formed 2003-07-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-08-22
Type of accounts GROUP
Last Datalog update: 2017-08-23 19:13:49
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.

Company Officers of JSSC

Current Directors
Officer Role Date Appointed
DENISE JOYCE MORRIS
Company Secretary 2015-09-23
RORY CASSIAN LOVE
Director 2012-05-24
DENISE JOYCE MORRIS
Director 2015-09-01
JOHN ROGERS
Director 2015-09-01
DAVID LEONARD WOOD
Director 2008-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ANN WOOLLEN
Company Secretary 2014-06-01 2015-09-23
MORAG AITKEN
Director 2011-05-10 2015-09-01
MARTIN OLIVER BLAKEBROUGH
Director 2014-03-28 2015-09-01
TRACEY DYER
Director 2011-07-07 2015-09-01
DARRAN GUNTER
Director 2010-04-01 2015-09-01
TIMOTHY EDWARD STATHAM
Company Secretary 2006-11-29 2014-05-31
PAUL VINCENT BOYLE
Director 2013-04-01 2014-03-28
BRIAN JOZEF GRZYMEK
Director 2010-09-14 2014-03-28
SUSANNE KIM BURRIDGE
Director 2010-12-01 2013-01-24
SANDRA JANE BISHOP
Director 2010-04-01 2011-07-07
JOHN ANTHONY COOKE
Director 2008-05-14 2011-03-31
KENNETH GEORGE GILLIVER
Director 2005-01-27 2011-03-31
SHONA DUNN
Director 2009-05-19 2010-03-31
PETER FAHY
Director 2008-05-14 2010-03-31
GILLIAN AILSA HAMILTON HENSON
Director 2004-01-22 2010-03-31
VICTOR HOGG
Director 2006-05-24 2010-03-31
ROSEMARY HELEN EAGLESON
Director 2004-04-22 2008-10-31
ANDREW CAMERON
Director 2004-01-22 2008-09-10
RICHARD THOMAS CULLEN
Director 2005-07-28 2008-09-10
JANETTE SUSAN BERRY
Director 2004-04-22 2008-05-31
MALCOLM EDWARD DAWSON
Director 2003-11-21 2007-09-26
GARETH MORGAN HADLEY
Director 2003-11-21 2006-11-29
CHRISTOPHER WATSON
Company Secretary 2005-06-24 2006-10-27
JEREMY MARTIN CRUMP
Director 2006-02-22 2006-05-24
MARY JANE FURNISS
Director 2003-09-01 2006-02-22
CHRISTOPHER JOHN PLUMMER
Company Secretary 2004-04-22 2005-06-24
PAULA CAIRNEY
Director 2003-09-01 2005-06-23
SUSAN ELIZABETH MARTIN
Company Secretary 2003-09-01 2004-04-22
COMMUNITY JUSTICE NATIONAL TRAINING ORGANISATION
Director 2003-07-09 2004-03-08
CUSTODIAL CARE NATIONAL TRAINING ORGANISATION
Director 2003-07-09 2004-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY CASSIAN LOVE THE WORKFORCE DEVELOPMENT TRUST LIMITED Director 2015-09-16 CURRENT 2010-08-03 Active
DENISE JOYCE MORRIS UNIVERSAL SKILLS LIMITED Director 2015-09-01 CURRENT 2011-10-12 Dissolved 2017-01-31
JOHN ROGERS DELL TRADING LIMITED Director 2018-04-26 CURRENT 2018-03-31 Active
JOHN ROGERS PEOPLE 1ST INTERNATIONAL LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
JOHN ROGERS SFJ AWARDS LIMITED Director 2015-09-23 CURRENT 2009-06-06 Active
JOHN ROGERS UNIVERSAL SKILLS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2017-01-31
JOHN ROGERS SOUTH WEST REGIONAL SKILLS PARTNERSHIP Director 2008-06-19 CURRENT 2007-08-30 Dissolved 2014-07-01
JOHN ROGERS FEDERATION FOR INDUSTRY SECTOR SKILLS & STANDARDS Director 2008-03-31 CURRENT 1997-05-29 Active
DAVID LEONARD WOOD SFJ AWARDS LIMITED Director 2012-03-05 CURRENT 2009-06-06 Active

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
2017-08-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-07-21PSC05PSC'S CHANGE OF PARTICULARS / SKILLS FOR HEALTH LTD / 20/04/2017
2017-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-02-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-01-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-12DS01APPLICATION FOR STRIKING-OFF
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 1 TEMPLE WAY BRISTOL BS2 0BY ENGLAND
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 1ST FLOOR, UNIT C MEADOWCOURT BUSINESS PARK 4 HAYLAND STREET SHEFFIELD S9 1BY
2016-01-26AUDAUDITOR'S RESIGNATION
2015-11-20AP01DIRECTOR APPOINTED MRS DENISE JOYCE MORRIS
2015-10-14AP01DIRECTOR APPOINTED MR JOHN ROGERS
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WARREN JAMES
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN GUNTER
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JERVIS
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLAKEBROUGH
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAVAGE
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR WALTER MACGOWAN
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY DYER
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MORAG AITKEN
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN NICHOL
2015-09-23AP03SECRETARY APPOINTED MRS DENISE JOYCE MORRIS
2015-09-23TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE WOOLLEN
2015-08-11AR0109/07/15 NO MEMBER LIST
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 1ST FLOOR, UNIT C MEADOWCOURT BUSINESS PARK 4 HAYLAND STREET SHEFFIELD S9 1BY ENGLAND
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2015 FROM DISTINGTON HOUSE 26 ATLAS WAY SHEFFIELD S4 7QQ
2015-05-21AP01DIRECTOR APPOINTED MR WALTER JOHN MACGOWAN
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REARDON
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS MAY
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-17AR0109/07/14 NO MEMBER LIST
2014-09-17AP01DIRECTOR APPOINTED REVEREND MARTIN OLIVER BLAKEBROUGH
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY STATHAM
2014-06-12AP03SECRETARY APPOINTED MRS CATHERINE ANN WOOLLEN
2014-06-05AP01DIRECTOR APPOINTED WARREN AUSTIN WILLIAM JAMES
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOYLE
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GRZYMEK
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WILKINSON
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WILLIAMS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY LEIGHTON
2013-12-06RP04SECOND FILING FOR FORM AP01
2013-12-06RP04SECOND FILING FOR FORM AP01
2013-12-06ANNOTATIONClarification
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-30AR0109/07/13 NO MEMBER LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAVED KHAN
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MATTHEWS
2013-07-01AP01DIRECTOR APPOINTED CHRIS MAY
2013-06-27AP01DIRECTOR APPOINTED CHRIS MAY
2013-06-24AP01DIRECTOR APPOINTED ROY LEIGHTON
2013-04-19AP01DIRECTOR APPOINTED MR EDWARD JOHN JERVIS
2013-04-19AP01DIRECTOR APPOINTED PAUL BOYLE
2013-04-19AP01DIRECTOR APPOINTED TREVOR JOHN MATTHEWS
2013-04-15RES01ADOPT ARTICLES 25/03/2013
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-21AP01DIRECTOR APPOINTED STEVE WILLIAMS
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCKEEVER
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE BURRIDGE
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH O'LEARY
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM CENTRE COURT ATLAS WAY SHEFFIELD S4 7QQ
2012-07-31AR0109/07/12 NO MEMBER LIST
2012-06-12AP01DIRECTOR APPOINTED RORY CASSIAN LOVE
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-29AR0109/07/11 NO MEMBER LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILKINSON / 01/04/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKEEVER / 01/04/2011
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLIVER
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOKE
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN LATIMER
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR WENDY WALKER
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BISHOP
2011-07-15AP01DIRECTOR APPOINTED TRACEY DYER
2011-06-06AP01DIRECTOR APPOINTED JAVED KHAN
2011-05-25AP01DIRECTOR APPOINTED MORAG AITKEN
2011-04-28AP01DIRECTOR APPOINTED SUSANNE KIM BURRIDGE
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR OWEN SHARP
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKINLAY
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCCARTHY
2010-10-01AP01DIRECTOR APPOINTED BRIAN JOZEF GRZYMEK
2010-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-06AR0109/07/10
2010-07-08AP01DIRECTOR APPOINTED OWEN JONATHAN SHARP
2010-06-30AP01DIRECTOR APPOINTED WENDY WALKER
2010-06-25AP01DIRECTOR APPOINTED DARRAN GUNTER
2010-06-15AP01DIRECTOR APPOINTED SIR DUNCAN NICHOL
2010-06-15AP01DIRECTOR APPOINTED SHELAGH O'LEARY
2010-06-08AP01DIRECTOR APPOINTED SANDRA JANE BISHOP
2010-04-29AP01DIRECTOR APPOINTED PROFESSOR RICHARD NIGEL SAVAGE
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAHY
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH STEWART
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to JSSC 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 JSSC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-04-04 Outstanding A.B.I. (PREMISES) LIMITED
Intangible Assets
Patents
We have not found any records of JSSC registering or being granted any patents
Domain Names

JSSC owns 2 domain names.

skills4justice.co.uk   skillsforjustice.co.uk  

Trademarks
We have not found any records of JSSC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JSSC. 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 (85600 - Educational support services) as JSSC are:

Outgoings
Business Rates/Property Tax
No properties were found where JSSC 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 JSSC 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 JSSC 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.