UKBizDB.co.uk

JA TRUSTEE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ja Trustee Services Limited. The company was founded 22 years ago and was given the registration number 04417862. The firm's registered office is in PRINCES EXCHANGE. You can find them at Dla Piper Uk Llp, (ref John Gallon), Princes Exchange, Princes Square Leeds. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:JA TRUSTEE SERVICES LIMITED
Company Number:04417862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Dla Piper Uk Llp, (ref John Gallon), Princes Exchange, Princes Square Leeds, LS1 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dla Piper Uk Llp, (Ref John Gallon), Princes Exchange, LS1 4BY

Secretary10 May 2021Active
Dla Piper Uk Llp, (Ref John Gallon), Princes Exchange, LS1 4BY

Director19 February 2021Active
Hackers House, Junction Road, Churchill, Oxfordshire, England, OX7 6NW

Director10 June 2016Active
Dla Piper Uk Llp, (Ref John Gallon), Princes Exchange, LS1 4BY

Secretary27 June 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary16 April 2002Active
Benbow House, Apartment 65, New Globe Walk, London, England, SE1 9DS

Director27 June 2002Active
Spring House Main Street, Tur Langton, Leicester, LE8 0PJ

Director27 June 2002Active
5 Merchiston Avenue, Edinburgh, EH10 4PJ

Director25 April 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director16 April 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director16 April 2002Active

People with Significant Control

Ms Michelle Kennedy
Notified on:10 June 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Hackers House, Junction Road, Oxfordshire, England, OX7 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Darwin
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Dla Piper Uk Llp, Princes Exchange, LS1 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-04-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Officers

Change person director company with change date.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type dormant.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type dormant.

Download
2016-06-15Officers

Appoint person director company with name date.

Download
2016-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.