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

JSSH LIMITED

MANOR HOUSE, MANOR LANE, HOLMES CHAPEL, CHESHIRE, CW4 8AF,
Company Registration Number
08453465
Private Limited Company
Active

Company Overview

About Jssh Ltd
JSSH LIMITED was founded on 2013-03-20 and has its registered office in Holmes Chapel. The organisation's status is listed as "Active". Jssh Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JSSH LIMITED
 
Legal Registered Office
MANOR HOUSE
MANOR LANE
HOLMES CHAPEL
CHESHIRE
CW4 8AF
Other companies in CW4
 
Previous Names
AGHOCO 1148 LIMITED02/09/2013
Filing Information
Company Number 08453465
Company ID Number 08453465
Date formed 2013-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB171399977  
Last Datalog update: 2024-04-06 23:37:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JSSH 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 JSSH LIMITED
The following companies were found which have the same name as JSSH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JSSH 1 LLC 8021 Muirhead Circle Boynton Beach FL 33472 Inactive Company formed on the 2010-09-21
JSSH HOLDINGS, LLC 18820 Falcon Way JUPITER FL 33458 Active Company formed on the 2015-06-17
JSSH INC. 209 BREWSTER HILL RD PUTNAM BREWSTER NEW YORK 10509 Active Company formed on the 2002-01-17
JSSH INVESTMENTS LTD. 102-10126 97 AVE GRANDE PRAIRIE ALBERTA T8V7X6 Active Company formed on the 2021-03-03
JSSH LLC New Jersey Unknown
JSSH MATERIALS TRADING Singapore Dissolved Company formed on the 2008-09-11
JSSH NLR LIMITED MANOR HOUSE MANOR LANE HOLMES CHAPEL CHESHIRE CW4 8AF Dissolved Company formed on the 2013-04-25
JSSH PTE. LTD. Singapore Dissolved Company formed on the 2008-09-12
JSSH REALTY LLC 300 GARDEN CITY PLAZA NASSAU GARDEN CITY NEW YORK 11530 Active Company formed on the 1998-04-09
JSSH REALTY, LLC 540 West Woodstock Road Woodstock VT 05091 Active Company formed on the 2015-12-08
JSSH, L.L.C. 506 HONEA EGYPT ROAD MAGNOLIA Texas 77354 FRANCHISE TAX ENDED Company formed on the 2011-02-24
JSSHAH777 LIMITED 15 CHURCH HILL AVENUE HARROW HARROW MIDDLESEX HA3 0AX Active Company formed on the 2017-02-07
JSSHAUN LLC Georgia Unknown
JSSHAUN LLC Georgia Unknown
Jsshep 81 Ventures LLC Connecticut Unknown
Jsshepard LLC Delaware Unknown
JSSHJSGHFKJ LTD 15552522 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active Company formed on the 2024-03-11
JSSHOPPING LIMITED 221 PERRY COMMON ROAD BIRMINGHAM B23 7AE Active Company formed on the 2023-05-05

Company Officers of JSSH LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE LOUISE OWEN
Company Secretary 2017-06-01
SUSAN CLAIRE NUTTALL
Director 2013-08-27
HELEN MARY OAKEY
Director 2013-05-15
MICHELLE LOUISE OWEN
Director 2015-01-27
NEVILLE BRIAN RICHARDSON
Director 2013-09-11
JOHN STUART SEDDON
Director 2013-08-27
JOHN SEDDON
Director 2013-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN CLAIRE NUTTALL
Company Secretary 2014-07-01 2017-06-01
DAVID MICHAEL HANDLEY
Company Secretary 2013-08-27 2014-05-31
A G SECRETARIAL LIMITED
Company Secretary 2013-03-20 2013-05-15
A G SECRETARIAL LIMITED
Director 2013-03-20 2013-05-15
ROGER HART
Director 2013-03-20 2013-05-15
INHOCO FORMATIONS LIMITED
Director 2013-03-20 2013-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARY OAKEY FOUSLEY INVESTMENTS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
HELEN MARY OAKEY SHS ESTATES LIMITED Director 2014-03-28 CURRENT 2013-04-04 Active
HELEN MARY OAKEY JSSH NLR LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2014-11-11
HELEN MARY OAKEY WATERFOLD (PHASE 2) MANAGEMENT COMPANY LIMITED Director 2009-03-10 CURRENT 2004-03-24 Active
HELEN MARY OAKEY ESTATES NLR LIMITED Director 1999-07-21 CURRENT 1983-01-21 Dissolved 2016-11-15
HELEN MARY OAKEY HEATH HOLDINGS LIMITED Director 1995-02-07 CURRENT 1995-02-07 Active
JOHN SEDDON MANOR EDGE LIMITED Director 2015-05-21 CURRENT 2015-04-22 Dissolved 2016-09-20
JOHN SEDDON SBSG NLR LIMITED Director 2013-12-04 CURRENT 1982-10-19 Dissolved 2014-12-30
JOHN SEDDON HAYSBROOK LIMITED Director 2013-07-11 CURRENT 2011-11-25 Dissolved 2015-06-09
JOHN SEDDON AGHOCO 1161 LIMITED Director 2013-05-31 CURRENT 2013-05-01 Dissolved 2014-11-18
JOHN SEDDON AGHOCO 1162 LIMITED Director 2013-05-31 CURRENT 2013-05-01 Dissolved 2016-01-28
JOHN SEDDON MUSKETEER PROPERTIES LIMITED Director 1998-10-22 CURRENT 1998-10-16 Active
JOHN SEDDON PROPS NLR LIMITED Director 1996-12-30 CURRENT 1996-09-12 Dissolved 2015-12-15
JOHN SEDDON SEDDON GROUP LIMITED Director 1996-12-30 CURRENT 1996-09-13 Dissolved 2016-05-24
JOHN SEDDON SEDDON HOMES (HEYESWOOD) LIMITED Director 1996-08-09 CURRENT 1988-02-09 Dissolved 2013-11-05
JOHN SEDDON HEATH INVESTMENTS LIMITED Director 1996-05-23 CURRENT 1996-04-19 Active
JOHN SEDDON HEATH NLR LIMITED Director 1992-05-24 CURRENT 1989-12-04 Dissolved 2014-11-11
JOHN SEDDON ESTATES NLR LIMITED Director 1991-05-24 CURRENT 1983-01-21 Dissolved 2016-11-15
JOHN SEDDON GLASSCROWN LIMITED Director 1991-05-24 CURRENT 1957-02-01 Liquidation
JOHN SEDDON DUKFENT NLR LIMITED Director 1991-05-23 CURRENT 1957-02-01 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
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-01-05DIRECTOR APPOINTED MRS CLARE BRATT
2023-09-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 084534650008
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-07-17AP01DIRECTOR APPOINTED MR NEIL ANDREW MASOM
2019-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-25AP03Appointment of Mrs Clare Bratt as company secretary on 2019-01-11
2019-03-25TM02Termination of appointment of Michelle Louise Owen on 2019-01-11
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE BRIAN RICHARDSON
2018-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2017-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-13CH03SECRETARY'S DETAILS CHNAGED FOR DR MICHELLE LOUISE OWEN on 2017-06-01
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF
2017-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084534650005
2017-06-06AP03Appointment of Dr Michelle Louise Owen as company secretary on 2017-06-01
2017-06-06TM02Termination of appointment of Susan Claire Nuttall on 2017-06-01
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084534650001
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084534650002
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084534650004
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084534650006
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084534650006
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084534650007
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084534650007
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 40400
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 40400
2016-03-29AR0120/03/16 ANNUAL RETURN FULL LIST
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 40400
2015-03-31AR0120/03/15 ANNUAL RETURN FULL LIST
2015-02-09AP01DIRECTOR APPOINTED MISS MICHELLE LOUISE OWEN
2014-11-12SH20Statement by Directors
2014-11-12SH1912/11/14 STATEMENT OF CAPITAL GBP 40400
2014-11-12CAP-SSSOLVENCY STATEMENT DATED 07/10/14
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084534650003
2014-10-21RES13CAPITAL REDEMPTION RESERVE REDUCED 07/10/2014
2014-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-29AP03SECRETARY APPOINTED MRS SUSAN CLAIRE NUTTALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 40400
2014-07-21SH1921/07/14 STATEMENT OF CAPITAL GBP 40400
2014-07-21CAP-SSSOLVENCY STATEMENT DATED 30/06/14
2014-07-21SH20STATEMENT BY DIRECTORS
2014-07-21RES06REDUCE ISSUED CAPITAL 30/06/2014
2014-07-21RES01ADOPT ARTICLES 30/06/2014
2014-07-21RES12VARYING SHARE RIGHTS AND NAMES
2014-07-21SH0630/06/14 STATEMENT OF CAPITAL GBP 49758
2014-07-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID HANDLEY
2014-04-16AR0120/03/14 FULL LIST
2013-12-09AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2013-09-11AP01DIRECTOR APPOINTED MR NEVILLE BRIAN RICHARDSON
2013-09-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-09RES12VARYING SHARE RIGHTS AND NAMES
2013-09-09RES01ADOPT ARTICLES 23/08/2013
2013-09-09SH0123/08/13 STATEMENT OF CAPITAL GBP 84290.68
2013-09-09SH0123/08/13 STATEMENT OF CAPITAL GBP 24819.19
2013-09-06AP01DIRECTOR APPOINTED JOHN STUART SEDDON
2013-09-06AP01DIRECTOR APPOINTED SUSAN CLAIRE NUTTALL
2013-09-06MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 084534650006
2013-09-06MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 084534650007
2013-09-06MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 084534650004
2013-09-06MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 084534650005
2013-09-04AP03SECRETARY APPOINTED MR DAVID MICHAEL HANDLEY
2013-09-02RES15CHANGE OF NAME 23/08/2013
2013-09-02CERTNMCOMPANY NAME CHANGED AGHOCO 1148 LIMITED CERTIFICATE ISSUED ON 02/09/13
2013-09-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 084534650001
2013-08-31MR02ACQUISITION OF A CHARGE / CHARGE CODE 084534650002
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 084534650003
2013-06-05AP01DIRECTOR APPOINTED JOHN SEDDON
2013-06-05AP01DIRECTOR APPOINTED MRS HELEN MARY OAKEY
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2013-03-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to JSSH 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 JSSH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2013-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2013-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2013-09-06 Satisfied BARCLAYS BANK PLC
2013-08-31 Satisfied BARCLAYS BANK PLC
2013-08-31 Satisfied BARCLAYS BANK PLC
2013-08-31 Satisfied AGHOCO 1149 LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JSSH LIMITED

Intangible Assets
Patents
We have not found any records of JSSH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JSSH LIMITED
Trademarks
We have not found any records of JSSH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JSSH 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 (64209 - Activities of other holding companies n.e.c.) as JSSH LIMITED are:

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