TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

J S A Services Limited

Adresse
Radius House
51 Clarendon Road
Watford
WD17 1HP
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
23 mars 2017
Company Register Name Workwell People Solutions Limited
Société Numéro de Registre 02407547 Show on Companies House
Accountsgroup
last accounts made up to 28 septembre 2022
Activité (Code NAF)69201 - Activités comptables
Statut de Sociétéactive
Noms Précédents
  • J S A Services Limited | JSA Services
  • Workwell People Solutions Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Goodman Family Investments Limited Status: Active Notified: 09/05/2018 Companies House Number: 03233567 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Jsa Newco Limited Status: Ceased Notified: 09/05/2018 Ceased: 21/12/2022 Companies House Number: 11347733 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (6)

    Source: Companies House
    Goodman, Andrew Graham Totteridge Green, London Status: Active Notified: 08/09/2009 Date of Birth: 05/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hoskin, John Hugo Bubwith, Selby, Yorkshire Status: Active Notified: 06/04/2017 Date of Birth: 05/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Missah, Kwasi Martin 51 Clarendon Road, Watford, Hertfordshire Status: Active Notified: 10/01/2013 Date of Birth: 01/1969 Occupation: Legal Director Role: Director Country of Residence: England Nationality: British
    Rogers, Katherine Mary 51 Clarendon Road, Watford, Hertfordshire, England Status: Active Notified: 31/10/2011 Date of Birth: 10/1953 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rogers, Katherine Mary 51 Clarendon Road, Watford, Hertfordshire Status: Active Notified: 10/02/2012 Role: Secretary Nationality: British
    Rayner, Louise 110 The Parade, Watford Status: Ceased Notified: 03/05/2011 Ceased: 13/08/2013 Occupation: Financial Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (8)

    gb-flag Centricflow LTD Status: Active Notified: 07/12/2022 Companies House Number: 12841403 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Eden Outsource Limited Status: Active Notified: 16/12/2021 Companies House Number: 04384396 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB MSM Investment Group Limited Status: Active Notified: 27/04/2021 Companies House Number: 10150082 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Mango PAY Limited Status: Active Notified: 16/01/2020 Companies House Number: 10354495 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Precision Global Consulting Limited Status: Active Notified: 15/04/2024 Companies House Number: 08854070 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Total Back Office Solutions LTD Status: Active Notified: 06/02/2023 Companies House Number: 03044023 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Total Back Office Solutions LTD Status: Active Notified: 06/02/2023 Companies House Number: 03044023 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Workr Compliance Limited Status: Active Notified: 23/04/2021 Companies House Number: 12902712 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors