Background WavePink WaveYellow Wave

JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED (07110108)

JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED (07110108) is an active UK company. incorporated on 21 December 2009. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED has been registered for 16 years. Current directors include DUCK, Andrew Neil, SPRINGETT, Patricia.

Company Number
07110108
Status
active
Type
ltd
Incorporated
21 December 2009
Age
16 years
Address
3rd Floor South Building, London, EC1A 4HD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DUCK, Andrew Neil, SPRINGETT, Patricia
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED

JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED is an active company incorporated on 21 December 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED was registered 16 years ago.(SIC: 41201)

Status

active

Active since 16 years ago

Company No

07110108

LTD Company

Age

16 Years

Incorporated 21 December 2009

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

3rd Floor South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 10 December 2018To: 19 March 2020
Welken House 10-11 Charterhouse Square London EC1M 6EH
From: 7 December 2015To: 10 December 2018
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 21 December 2009To: 7 December 2015
Timeline

49 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 18
Director Joined
May 18
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

DUCK, Andrew Neil

Active
200 Aldersgate Street, LondonEC1A 4HD
Born November 1975
Director
Appointed 05 Nov 2025

SPRINGETT, Patricia

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1983
Director
Appointed 01 Oct 2024

ADAMS, David Thomas

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 09 Mar 2016
Resigned 02 Feb 2021

BRODIE, Nicole

Resigned
South Building 200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 26 Jan 2022
Resigned 21 Feb 2024

BUCUR, George Bogdan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 02 Feb 2021
Resigned 30 Sept 2021

FAIRBANK, Graham Bruce

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 21 Dec 2012
Resigned 09 Mar 2016

GEORGE, Philip Roger Perkins

Resigned
SandySG19 2BD
Secretary
Appointed 21 Dec 2009
Resigned 21 Dec 2012

PEACH, Oliver Matthew

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 21 Feb 2024
Resigned 01 Nov 2025

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 21 Dec 2009
Resigned 23 Dec 2009

AMIN, Mohammed Sameer

Resigned
Old Broad Street, LondonEC2N 1HZ
Born December 1973
Director
Appointed 15 Apr 2011
Resigned 15 Nov 2011

BREMNER, Alexander George

Resigned
Inch Avenue, BurntislandKY3 0TF
Born September 1954
Director
Appointed 17 Jan 2013
Resigned 31 Jan 2013

D'ALONZO, Fabio

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1976
Director
Appointed 26 Nov 2015
Resigned 09 Mar 2016

DEELEY, Rosemary Lucy Jude

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1984
Director
Appointed 09 Mar 2016
Resigned 01 Mar 2021

FRENCH, Neil Peter Donaldson, Dr

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born March 1950
Director
Appointed 24 Aug 2012
Resigned 17 Feb 2014

FYFE, Joanne Stonehouse

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1966
Director
Appointed 01 Mar 2021
Resigned 05 Nov 2025

GEORGE, Philip Roger Perkins

Resigned
SandySG19 2BD
Born July 1971
Director
Appointed 21 Dec 2009
Resigned 01 Feb 2012

HAUGHEY, William James

Resigned
Old Broad Street, LondonEC2N 1HZ
Born November 1974
Director
Appointed 22 Feb 2010
Resigned 27 Sept 2012

HILL, Karen Marie

Resigned
Old Broad Street, LondonEC2N 1HZ
Born June 1977
Director
Appointed 27 Sept 2012
Resigned 03 Apr 2014

MCLEOD, Charles George Alexander

Resigned
SandySG19 2BD
Born March 1963
Director
Appointed 12 Jul 2012
Resigned 26 Nov 2015

NUTTALL, Richard

Resigned
SandySG19 2BD
Born March 1971
Director
Appointed 31 Jan 2012
Resigned 02 Aug 2013

PRONGUE, Phillippa Jane Wilton

Resigned
Cavendish Place, LondonW1G 9NB
Born March 1976
Director
Appointed 23 Oct 2013
Resigned 26 Nov 2015

SEDLAK, Eleanor Lindsay

Resigned
Old Broad Street, LondonEC2N 1HZ
Born May 1981
Director
Appointed 22 Feb 2010
Resigned 17 Jan 2013

SHELDRAKE, Peter John

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born April 1959
Director
Appointed 26 Nov 2015
Resigned 04 May 2018

SIMON, Jeremy Paul

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born February 1956
Director
Appointed 24 Aug 2012
Resigned 17 Feb 2014

SMALL, Stewart William

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born August 1975
Director
Appointed 24 Nov 2022
Resigned 01 Oct 2024

SMITH, Martin Timothy

Resigned
Carlingnose Point, InverkeithingKY11 1ER
Born January 1967
Director
Appointed 31 Jan 2013
Resigned 03 Apr 2014

TOWNSEND, Philip Andrew

Resigned
Cricket Field Road, UxbridgeUB8 1QG
Born May 1963
Director
Appointed 22 Feb 2010
Resigned 24 Aug 2012

VERMEER, Daniel Marinus Maria

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 04 May 2018
Resigned 23 Nov 2022

WHISCOMBE, Phil John

Resigned
Forncett St Peter, NorwichBR16 1HP
Born August 1947
Director
Appointed 22 Feb 2010
Resigned 12 Jul 2012

WOOLLEY, Martin John Treemoon

Resigned
18 Concorde Road, BristolBS34 5TB
Born December 1958
Director
Appointed 22 Feb 2010
Resigned 12 Jan 2012

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 21 Dec 2009
Resigned 23 Dec 2009

Persons with significant control

1

Justice Support Services (Norfolk And Suffolk) Holdings Limited

Active
Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Memorandum Articles
19 February 2016
MAMA
Resolution
19 February 2016
RESOLUTIONSResolutions
Memorandum Articles
1 February 2016
MAMA
Resolution
1 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Miscellaneous
12 May 2015
MISCMISC
Auditors Resignation Company
17 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Legacy
6 March 2010
MG01MG01
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Incorporation Company
21 December 2009
NEWINCIncorporation