Background WavePink WaveYellow Wave

JS PROJECTS LTD (03154735)

JS PROJECTS LTD (03154735) is an active UK company. incorporated on 2 February 1996. with registered office in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. JS PROJECTS LTD has been registered for 30 years. Current directors include CHAPMAN, Terence.

Company Number
03154735
Status
active
Type
ltd
Incorporated
2 February 1996
Age
30 years
Address
Archer House Britland Estate, Eastbourne, BN22 8PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
CHAPMAN, Terence
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JS PROJECTS LTD

JS PROJECTS LTD is an active company incorporated on 2 February 1996 with the registered office located in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. JS PROJECTS LTD was registered 30 years ago.(SIC: 74902)

Status

active

Active since 30 years ago

Company No

03154735

LTD Company

Age

30 Years

Incorporated 2 February 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

VERTICE-JSP LTD
From: 30 July 2015To: 5 January 2016
J. S. PROJECTS LIMITED
From: 2 February 1996To: 30 July 2015
Contact
Address

Archer House Britland Estate Northbourne Road Eastbourne, BN22 8PW,

Previous Addresses

1 Britland Estate Northbourne Road Eastbourne BN2 2PW England
From: 16 July 2024To: 10 March 2025
4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ England
From: 25 March 2020To: 16 July 2024
39 York Road Southwark London SE1 7NJ
From: 2 February 1996To: 25 March 2020
Timeline

5 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Oct 12
Director Left
May 14
Director Joined
Mar 15
Director Left
Jan 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHAPMAN, Terence

Active
Derwent House 11 Manor Road, CobhamDA13 9BW
Secretary
Appointed 19 Aug 2009

CHAPMAN, Terence

Active
Derwent House 11 Manor Road, CobhamDA13 9BW
Born September 1954
Director
Appointed 19 Aug 2009

CARTON, John Anthony

Resigned
36 Farmcote Road, LondonSE12 0JZ
Secretary
Appointed 02 Feb 1996
Resigned 12 Mar 2010

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 02 Feb 1996
Resigned 02 Feb 1996

BERLINER, Stuart

Resigned
96 Manor Drive, LondonN20 0XB
Born April 1947
Director
Appointed 02 Feb 1996
Resigned 19 Aug 2009

BINGHAM, Robert Edward

Resigned
25 Eagle Wharf, LondonSW1V 3JS
Born February 1945
Director
Appointed 26 Feb 1996
Resigned 21 Jul 2009

CARTON, John Anthony

Resigned
36 Farmcote Road, LondonSE12 0JZ
Born September 1946
Director
Appointed 26 Feb 1996
Resigned 19 Aug 2009

PAXTON, Stephen Edward

Resigned
Doughmeadow Cottages, LavertonWR12 7NA
Born April 1956
Director
Appointed 21 Sept 2012
Resigned 29 May 2014

PRESTON, Marc Ashley

Resigned
York Road, SouthwarkSE1 7NJ
Born August 1961
Director
Appointed 01 Apr 2015
Resigned 01 Nov 2015

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 02 Feb 1996
Resigned 02 Feb 1996

Persons with significant control

1

Pdsi Ltd

Active
39 York Road, LondonSE1 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Unaudited Abridged
7 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Certificate Change Of Name Company
5 January 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Certificate Change Of Name Company
30 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Legacy
20 August 2009
287Change of Registered Office
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
SH20SH20
Miscellaneous
17 August 2009
MISCMISC
Legacy
17 August 2009
CAP-SSCAP-SS
Resolution
17 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts Amended With Made Up Date
18 January 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
12 April 2005
363aAnnual Return
Legacy
12 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
22 June 2004
287Change of Registered Office
Legacy
5 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
24 March 2003
363aAnnual Return
Legacy
24 March 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
3 July 2002
88(2)R88(2)R
Resolution
3 July 2002
RESOLUTIONSResolutions
Legacy
3 July 2002
123Notice of Increase in Nominal Capital
Legacy
27 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2001
AAAnnual Accounts
Legacy
28 February 2001
363aAnnual Return
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
15 March 2000
363aAnnual Return
Legacy
15 March 2000
288cChange of Particulars
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
17 February 1999
363aAnnual Return
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
29 April 1998
363aAnnual Return
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
22 May 1997
363aAnnual Return
Memorandum Articles
11 July 1996
MEM/ARTSMEM/ARTS
Legacy
2 July 1996
88(2)R88(2)R
Legacy
2 July 1996
123Notice of Increase in Nominal Capital
Resolution
2 July 1996
RESOLUTIONSResolutions
Resolution
2 July 1996
RESOLUTIONSResolutions
Legacy
1 May 1996
224224
Memorandum Articles
14 April 1996
MEM/ARTSMEM/ARTS
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Incorporation Company
2 February 1996
NEWINCIncorporation