Background WavePink WaveYellow Wave

JSI SERVICES LIMITED (03929780)

JSI SERVICES LIMITED (03929780) is an active UK company. incorporated on 21 February 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JSI SERVICES LIMITED has been registered for 26 years. Current directors include JENSEN, Rune, MONTGOMERY, Douglas John Thomson.

Company Number
03929780
Status
active
Type
ltd
Incorporated
21 February 2000
Age
26 years
Address
One, London, EC4M 7WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JENSEN, Rune, MONTGOMERY, Douglas John Thomson
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSI SERVICES LIMITED

JSI SERVICES LIMITED is an active company incorporated on 21 February 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JSI SERVICES LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03929780

LTD Company

Age

26 Years

Incorporated 21 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

One Fleet Place London, EC4M 7WS,

Previous Addresses

19-21 Swan Street West Malling Kent ME19 6JU
From: 21 February 2000To: 10 April 2019
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CLARK, David

Active
Albyn Place, AberdeenAB10 1YN
Secretary
Appointed 19 Feb 2019

DENTONS SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 08 Apr 2019

JENSEN, Rune

Active
Albyn Place, AberdeenAB10 1YN
Born September 1957
Director
Appointed 19 Feb 2019

MONTGOMERY, Douglas John Thomson

Active
Albyn Place, AberdeenAB10 1YN
Born December 1961
Director
Appointed 01 Mar 2021

STAFFURTH, Deirdre Ruth

Resigned
19-21 Swan Street, KentME19 6JU
Secretary
Appointed 21 Feb 2000
Resigned 19 Feb 2019

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 21 Feb 2000
Resigned 21 Feb 2000

HVAMB, Tomas

Resigned
Albyn Place, AberdeenAB10 1YN
Born August 1975
Director
Appointed 19 Feb 2019
Resigned 30 Sept 2025

MYERS, Keith Jonathan, Dr

Resigned
Albert Street, AberdeenAB25 1XX
Born December 1962
Director
Appointed 19 Feb 2019
Resigned 01 Apr 2021

PRISE, Gavin

Resigned
Albert Street, AberdeenAB25 1XX
Born January 1962
Director
Appointed 19 Feb 2019
Resigned 01 Mar 2021

STAFFURTH, Deirdre Ruth

Resigned
19-21 Swan Street, KentME19 6JU
Born March 1957
Director
Appointed 22 Feb 2005
Resigned 19 Feb 2019

STAFFURTH, Joseph Hugh

Resigned
19-21 Swan Street, KentME19 6JU
Born February 1956
Director
Appointed 21 Feb 2000
Resigned 19 Feb 2019

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 21 Feb 2000
Resigned 21 Feb 2000

Persons with significant control

3

1 Active
2 Ceased
Rutland Square, EdinburghEH1 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2019

Mrs Deirdre Ruth Staffurth

Ceased
West MallingME19 6JU
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2019

Mr Joseph Hugh Staffurth

Ceased
West MallingME19 6JU
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
21 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 April 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 August 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
27 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2003
AAAnnual Accounts
Resolution
22 September 2003
RESOLUTIONSResolutions
Legacy
1 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2002
AAAnnual Accounts
Legacy
28 February 2002
363aAnnual Return
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
6 March 2001
363aAnnual Return
Legacy
6 March 2001
288cChange of Particulars
Legacy
6 March 2001
288cChange of Particulars
Legacy
19 October 2000
88(2)R88(2)R
Resolution
27 September 2000
RESOLUTIONSResolutions
Resolution
27 September 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
287Change of Registered Office
Legacy
29 February 2000
287Change of Registered Office
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Incorporation Company
21 February 2000
NEWINCIncorporation