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

JSI PROCUREMENT SOLUTIONS LIMITED

WATFORD, WD18,
Company Registration Number
05282528
Private Limited Company
Dissolved

Dissolved 2014-07-22

Company Overview

About Jsi Procurement Solutions Ltd
JSI PROCUREMENT SOLUTIONS LIMITED was founded on 2004-11-10 and had its registered office in Watford. The company was dissolved on the 2014-07-22 and is no longer trading or active.

Key Data
Company Name
JSI PROCUREMENT SOLUTIONS LIMITED
 
Legal Registered Office
WATFORD
 
Previous Names
EURO ASIAN INVESTMENT & MANAGEMENT LIMITED26/07/2007
CIRUS PUBLISHING COMPANY LIMITED25/01/2005
Filing Information
Company Number 05282528
Date formed 2004-11-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-11-30
Date Dissolved 2014-07-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-13 21:30:51
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 JSI PROCUREMENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK LAWRENCE ISAACS
Company Secretary 2007-07-10
MARK LAWRENCE ISAACS
Director 2007-07-10
ANTHONY STUART JOLLIFFE
Director 2005-01-21
PAUL MICHAEL JOLLIFFE
Director 2007-07-11
DAVID GEOFFREY HAROLD SWABEY
Director 2007-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL JOLLIFFE
Company Secretary 2005-01-21 2007-07-09
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2004-11-10 2005-01-21
WILDMAN & BATTELL LIMITED
Nominated Director 2004-11-10 2005-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LAWRENCE ISAACS PURE COLD LIMITED Company Secretary 2007-02-28 CURRENT 2001-04-06 Active
MARK LAWRENCE ISAACS MOVEPURPOSE PROPERTY MANAGEMENT LIMITED Company Secretary 2000-08-18 CURRENT 1996-07-16 Active
MARK LAWRENCE ISAACS PURE COLD HOLDINGS LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
MARK LAWRENCE ISAACS PURE COLD LIMITED Director 2005-10-04 CURRENT 2001-04-06 Active
MARK LAWRENCE ISAACS MOVEPURPOSE PROPERTY MANAGEMENT LIMITED Director 1996-09-18 CURRENT 1996-07-16 Active
ANTHONY STUART JOLLIFFE SAINTS AND SINNERS TRUST LIMITED(THE) Director 2016-09-21 CURRENT 1961-01-31 Active
ANTHONY STUART JOLLIFFE SMART PENSION LIMITED Director 2016-05-26 CURRENT 2014-05-07 Active
ANTHONY STUART JOLLIFFE EIJ PROPERTIES LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
ANTHONY STUART JOLLIFFE CORK GULLY FOUNDATION Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2017-07-25
ANTHONY STUART JOLLIFFE CHESTER ROW AIRPORT DEVELOPMENT LIMITED Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2013-09-10
ANTHONY STUART JOLLIFFE CHESTER ROW EXECUTIVE SEARCH LIMITED Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2013-09-10
ANTHONY STUART JOLLIFFE PALL MALL ASSOCIATES LIMITED Director 2009-04-29 CURRENT 2009-04-29 Dissolved 2014-12-30
ANTHONY STUART JOLLIFFE MANAGEMENT FOR INDUSTRY LIMITED Director 2005-01-21 CURRENT 2004-04-01 Active - Proposal to Strike off
ANTHONY STUART JOLLIFFE MANAGEMENT FOR INDUSTRY HOLDINGS LIMITED Director 1997-02-03 CURRENT 1991-09-16 Active - Proposal to Strike off
ANTHONY STUART JOLLIFFE ROCKFELLER PROPERTY & INVESTMENT TRUST LIMITED Director 1991-12-31 CURRENT 1946-11-14 Active
PAUL MICHAEL JOLLIFFE PURE COLD HOLDINGS LIMITED Director 2018-03-08 CURRENT 2017-10-25 Active
PAUL MICHAEL JOLLIFFE URBAN SPORTS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Dissolved 2017-10-31
PAUL MICHAEL JOLLIFFE DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED Director 2014-09-01 CURRENT 2014-06-13 Active
PAUL MICHAEL JOLLIFFE PURE COLD LIMITED Director 2001-04-06 CURRENT 2001-04-06 Active
DAVID GEOFFREY HAROLD SWABEY PURE COLD HOLDINGS LIMITED Director 2018-03-08 CURRENT 2017-10-25 Active
DAVID GEOFFREY HAROLD SWABEY PURE COLD LIMITED Director 2005-10-04 CURRENT 2001-04-06 Active
DAVID GEOFFREY HAROLD SWABEY RAMAC ENGINEERING LIMITED Director 2003-07-08 CURRENT 1998-05-05 Active - Proposal to Strike off

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
2014-07-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-26SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-07-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-02DS01APPLICATION FOR STRIKING-OFF
2012-12-20AA30/11/11 TOTAL EXEMPTION FULL
2012-12-12DISS40DISS40 (DISS40(SOAD))
2012-12-11LATEST SOC11/12/12 STATEMENT OF CAPITAL;GBP 1000
2012-12-11AR0110/11/12 FULL LIST
2012-11-27GAZ1FIRST GAZETTE
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE ISAACS / 01/06/2012
2011-11-10AR0110/11/11 FULL LIST
2011-09-05AA30/11/10 TOTAL EXEMPTION FULL
2010-11-16AR0110/11/10 FULL LIST
2010-11-02AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-19AR0110/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY HAROLD SWABEY / 09/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL JOLLIFFE / 09/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY JOLLIFFE / 10/11/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE ISAACS / 02/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK LAWRENCE ISAACS / 02/10/2009
2009-09-22AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 10 OCK MEADOW STANFORD IN THE VALE FARINGDON OXON SN7 8LN
2007-11-15363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-09-05288aNEW DIRECTOR APPOINTED
2007-08-04288aNEW DIRECTOR APPOINTED
2007-07-27287REGISTERED OFFICE CHANGED ON 27/07/07 FROM: ANCHOR HOUSE 29 SMALLMOUTH CLOSE WEYMOUTH DORSET DT4 9XS
2007-07-26CERTNMCOMPANY NAME CHANGED EURO ASIAN INVESTMENT & MANAGEME NT LIMITED CERTIFICATE ISSUED ON 26/07/07
2007-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-25288bSECRETARY RESIGNED
2006-12-04363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-19363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: MARITIME HOUSE SOUTHWELL BUSINESS PARK PORTLAND DORSET DT5 2NB
2005-02-02288aNEW SECRETARY APPOINTED
2005-02-02288bSECRETARY RESIGNED
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-01-25CERTNMCOMPANY NAME CHANGED CIRUS PUBLISHING COMPANY LIMITED CERTIFICATE ISSUED ON 25/01/05
2004-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JSI PROCUREMENT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-27
Fines / Sanctions
No fines or sanctions have been issued against JSI PROCUREMENT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JSI PROCUREMENT SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Intangible Assets
Patents
We have not found any records of JSI PROCUREMENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JSI PROCUREMENT SOLUTIONS LIMITED
Trademarks
We have not found any records of JSI PROCUREMENT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JSI PROCUREMENT SOLUTIONS 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 (32990 - Other manufacturing n.e.c.) as JSI PROCUREMENT SOLUTIONS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where JSI PROCUREMENT SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJSI PROCUREMENT SOLUTIONS LIMITEDEvent Date2012-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JSI PROCUREMENT SOLUTIONS 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 JSI PROCUREMENT SOLUTIONS 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.