Background WavePink WaveYellow Wave

JSS RAIL LIMITED (01747345)

JSS RAIL LIMITED (01747345) is an active UK company. incorporated on 22 August 1983. with registered office in St Albans. The company operates in the Construction sector, engaged in unknown sic code (42120) and 2 other business activities. JSS RAIL LIMITED has been registered for 42 years. Current directors include HENDRY, Carl, MCGEE, Steven James, WILSON, Christina.

Company Number
01747345
Status
active
Type
ltd
Incorporated
22 August 1983
Age
42 years
Address
1 Curo Park, St Albans, AL2 2DD
Industry Sector
Construction
Business Activity
Unknown SIC code (42120)
Directors
HENDRY, Carl, MCGEE, Steven James, WILSON, Christina
SIC Codes
42120, 42130, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSS RAIL LIMITED

JSS RAIL LIMITED is an active company incorporated on 22 August 1983 with the registered office located in St Albans. The company operates in the Construction sector, specifically engaged in unknown sic code (42120) and 2 other business activities. JSS RAIL LIMITED was registered 42 years ago.(SIC: 42120, 42130, 43390)

Status

active

Active since 42 years ago

Company No

01747345

LTD Company

Age

42 Years

Incorporated 22 August 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

BIDEEM RAIL LIMITED
From: 23 December 2002To: 3 April 2008
BIDEEM MAINTENANCE LIMITED
From: 24 February 1998To: 23 December 2002
BIDEEM BUILDING MAINTENANCE LIMITED
From: 31 May 1995To: 24 February 1998
JUBILEE HOMES LIMITED
From: 15 June 1990To: 31 May 1995
JAYTOIL DEVELOPMENTS LIMITED
From: 24 February 1984To: 15 June 1990
JAYTOIL LIMITED
From: 22 August 1983To: 24 February 1984
Contact
Address

1 Curo Park Frogmore St Albans, AL2 2DD,

Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Loan Cleared
May 15
Loan Cleared
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Feb 18
Director Left
May 18
Director Left
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Joined
May 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Apr 25
Owner Exit
Nov 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

TOLES, Maura

Active
1 Curo Park, St AlbansAL2 2DD
Secretary
Appointed 18 Dec 2014

HENDRY, Carl

Active
Far Green, DursleyGL11 5EL
Born August 1970
Director
Appointed 01 Jul 2008

MCGEE, Steven James

Active
1 Curo Park, St AlbansAL2 2DD
Born October 1972
Director
Appointed 09 Aug 2023

WILSON, Christina

Active
1 Curo Park, St AlbansAL2 2DD
Born December 1981
Director
Appointed 23 Mar 2024

HICKEY, Paul

Resigned
5 Lea Road, AmpthillMK45 2PR
Secretary
Appointed 14 Dec 2004
Resigned 21 Sept 2012

O'CONNOR, Nicholas

Resigned
1 Curo Park, St AlbansAL2 2DD
Secretary
Appointed 21 Sept 2012
Resigned 18 Dec 2014

POLE, Stephen

Resigned
The Chestnuts Norton Hawkfield, BristolBS39 4HB
Secretary
Appointed N/A
Resigned 28 May 1993

POLE, Vivienne Joyce

Resigned
The Stables, CongresburyBS49 5DX
Secretary
Appointed 28 May 1993
Resigned 14 Dec 2004

BOWCOTT, Stephen

Resigned
1 Curo Park, St AlbansAL2 2DD
Born April 1955
Director
Appointed 15 Dec 2015
Resigned 31 Dec 2021

BROWN, Paul Richard

Resigned
1 Curo Park, St AlbansAL2 2DD
Born September 1974
Director
Appointed 31 Jan 2018
Resigned 01 May 2022

COLEMAN, Jody

Resigned
1 Curo Park, St AlbansAL2 2DD
Born February 1986
Director
Appointed 12 Feb 2024
Resigned 31 Mar 2025

CRABTREE, Garry Keith

Resigned
Wendover Road, AylesburyHP17 0TZ
Born December 1952
Director
Appointed 02 Jul 2012
Resigned 15 Dec 2015

CULSHAW, Nicholas Lewis

Resigned
1 Curo Park, St AlbansAL2 2DD
Born May 1972
Director
Appointed 22 Jan 2022
Resigned 12 Feb 2024

DENNEHY, John Francis

Resigned
1 Curo Park, St AlbansAL2 2DD
Born December 1961
Director
Appointed 21 Sept 2012
Resigned 14 May 2018

HICKEY, Paul

Resigned
5 Lea Road, AmpthillMK45 2PR
Born August 1965
Director
Appointed 01 Jan 2004
Resigned 01 Jul 2008

HOWE, Thomas Patrick

Resigned
48 Waterford Close, BristolBS12 2HU
Born August 1950
Director
Appointed N/A
Resigned 23 Jun 1995

JONES, John Austin

Resigned
80 Charlton Road, BrentryBS10 6NL
Born December 1955
Director
Appointed 01 Jul 1998
Resigned 14 Sept 2001

MARSH, Clive Anthony

Resigned
Lime Tree Cottage, ClevedonBS21 7BN
Born October 1955
Director
Appointed 01 Jan 2004
Resigned 30 Aug 2006

O'SHEA, Pierce Michael

Resigned
5a Cumberland Mansions, LondonW1H 5TE
Born May 1950
Director
Appointed 01 Jan 2004
Resigned 03 Jun 2009

POLE, Stephen

Resigned
The Chestnuts Norton Hawkfield, BristolBS39 4HB
Born September 1954
Director
Appointed N/A
Resigned 31 Dec 2005

POLE, Vivienne Joyce

Resigned
The Stables, CongresburyBS49 5DX
Born October 1949
Director
Appointed 28 May 1993
Resigned 01 Jan 2004

SHAFI, Ajaz

Resigned
1 Curo Park, St AlbansAL2 2DD
Born November 1966
Director
Appointed 01 May 2022
Resigned 09 Aug 2023

TEMPLEMAN, David Paul

Resigned
Harlington Road, UxbridgeUB8 3HZ
Born June 1964
Director
Appointed 01 Jul 2008
Resigned 31 Dec 2011

THYER, Michael John

Resigned
19 Bowden Close, BristolBS9 2RW
Born December 1958
Director
Appointed N/A
Resigned 31 Dec 2005

WILSON, Paul

Resigned
Sandbourne, MauldenMK45 2AA
Born June 1955
Director
Appointed 03 Jun 2009
Resigned 27 Jun 2012

WORGAN, Mark

Resigned
2 Millers Drive, BristolBS30 8XX
Born February 1959
Director
Appointed 01 Sept 2000
Resigned 24 May 2006

Persons with significant control

2

1 Active
1 Ceased
Frogmore, St. AlbansAL2 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2025
Lake Drive, Dublin 24D24N2HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

179

Notification Of A Person With Significant Control
6 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Legacy
26 September 2012
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
363aAnnual Return
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Resolution
3 June 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
288cChange of Particulars
Legacy
25 February 2005
363aAnnual Return
Resolution
3 February 2005
RESOLUTIONSResolutions
Resolution
3 February 2005
RESOLUTIONSResolutions
Resolution
3 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
3 November 2004
244244
Legacy
12 March 2004
353353
Legacy
12 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
20 January 2004
AUDAUD
Auditors Resignation Company
20 January 2004
AUDAUD
Legacy
19 January 2004
287Change of Registered Office
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
403aParticulars of Charge Subject to s859A
Legacy
12 December 2003
403aParticulars of Charge Subject to s859A
Legacy
12 December 2003
403aParticulars of Charge Subject to s859A
Legacy
12 December 2003
403aParticulars of Charge Subject to s859A
Legacy
12 December 2003
403aParticulars of Charge Subject to s859A
Legacy
12 December 2003
403aParticulars of Charge Subject to s859A
Legacy
12 December 2003
403aParticulars of Charge Subject to s859A
Legacy
12 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
23 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
7 July 1995
288288
Certificate Change Of Name Company
30 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1992
AAAnnual Accounts
Legacy
21 November 1991
287Change of Registered Office
Legacy
26 June 1991
363b363b
Accounts With Accounts Type Small
4 April 1991
AAAnnual Accounts
Legacy
2 March 1991
395Particulars of Mortgage or Charge
Legacy
17 September 1990
395Particulars of Mortgage or Charge
Legacy
15 June 1990
363363
Certificate Change Of Name Company
14 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1990
395Particulars of Mortgage or Charge
Legacy
8 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 May 1990
AAAnnual Accounts
Legacy
17 October 1989
287Change of Registered Office
Legacy
19 July 1989
288288
Legacy
31 May 1989
395Particulars of Mortgage or Charge
Legacy
25 May 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
14 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
10 December 1987
395Particulars of Mortgage or Charge
Legacy
12 November 1987
395Particulars of Mortgage or Charge
Legacy
10 November 1987
363363
Accounts With Accounts Type Small
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Legacy
20 June 1987
395Particulars of Mortgage or Charge
Legacy
12 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 June 1986
225(1)225(1)