ABOUT JSA CONSULTING ENGINEERS LTD.
JSA Consulting Engineers Ltd, established in 1977, merged to become part of the parsons Group in 2014 enabling us to offer full multidisciplinary engineering services. Operating nationally and internationally we provide civil, structural, building services, geoenvironmental and building consultancy services to clients in all sectors of the construction industry.
JSA’s Mission Statement is
‘to provide quality engineered solutions that maintain the highest achievable standards both technically and economically; and deliver this to our Client’s programme’.
KEY FINANCES
Year
2014
Assets
£1628.84k
▼ £-297.8k (-15.46 %)
Cash
£55.33k
▼ £-679.18k (-92.47 %)
Liabilities
£1012.7k
▼ £-165.79k (-14.07 %)
Net Worth
£616.14k
▼ £-132.01k (-17.64 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Richmond upon Thames
- Company name
- JSA CONSULTING ENGINEERS LTD.
- Company number
- 03631987
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Sep 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.jsaconsult.co.uk
- Phones
-
02085 389 555
- Registered Address
- 34 CANDLER MEWS,
AMYAND PARK ROAD,
TWICKENHAM,
MIDDLESEX,
TW1 3JF
ECONOMIC ACTIVITIES
- 41100
- Development of building projects
- 41201
- Construction of commercial buildings
- 41202
- Construction of domestic buildings
LAST EVENTS
- 06 Oct 2016
- Confirmation statement made on 16 September 2016 with updates
- 08 Sep 2016
- Accounts for a small company made up to 30 November 2015
- 22 Jan 2016
- Appointment of Mr Nicholas Beckwith as a director on 17 September 2015
CHARGES
-
18 December 2015
- Status
- Outstanding
- Delivered
- 18 December 2015
-
Persons entitled
- Nucleus Commercial FINANCE1 Limited
- Description
- 1. by way of fixed charge ("the fixed charge"):. (I) all…
-
31 July 2015
- Status
- Satisfied
on 16 January 2016
- Delivered
- 31 July 2015
-
Persons entitled
- Close Invoice Finance Limited
- Description
- Contains fixed charge…
-
16 February 2000
- Status
- Satisfied
on 9 October 2014
- Delivered
- 23 February 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
JSA CONSULTING ENGINEERS LTD. DIRECTORS
Nicholas Beckwith
Acting
- Appointed
- 17 September 2015
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 34 Candler Mews, Amyand Park Road, Twickenham, England, TW1 3JF
- Country Of Residence
- United Kingdom
- Name
- BECKWITH, Nicholas
Mark Christopher Hughes
Acting
- Appointed
- 16 September 1998
- Occupation
- Chartered Engineer
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 34 Candler Mews, Amyand Park Road, Twickenham, Middlesex, TW1 3JF
- Country Of Residence
- England
- Name
- HUGHES, Mark Christopher
Conor John Murphy
Acting
- Appointed
- 01 October 2001
- Occupation
- Structural Engineer
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 34 Candler Mews, Amyand Park Road, Twickenham, Middlesex, TW1 3JF
- Country Of Residence
- United Kingdom
- Name
- MURPHY, Conor John
Richardson Grant Vincent Dr
Acting
- Appointed
- 15 October 2014
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 34 Candler Mews, Amyand Park Road, Twickenham, Middlesex, TW1 3JF
- Country Of Residence
- United Kingdom
- Name
- RICHARDSON, Grant Vincent, Dr
Peter Vincent Steinlet
Acting
- Appointed
- 15 October 2014
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 34 Candler Mews, Amyand Park Road, Twickenham, Middlesex, TW1 3JF
- Country Of Residence
- United Kingdom
- Name
- STEINLET, Peter Vincent
Doug Tidswell
Acting
- Appointed
- 15 October 2014
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 34 Candler Mews, Amyand Park Road, Twickenham, Middlesex, TW1 3JF
- Country Of Residence
- United Kingdom
- Name
- TIDSWELL, Doug
Mark Turner
Acting
- Appointed
- 15 October 2014
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 34 Candler Mews, Amyand Park Road, Twickenham, Middlesex, TW1 3JF
- Country Of Residence
- United Kingdom
- Name
- TURNER, Mark
Christopher Thomas Legg
Resigned
- Appointed
- 23 December 1998
- Resigned
- 14 February 2013
- Role
- Secretary
- Address
- Hampton Lodge, 20 Stompond Lane, Walton On Thames, Surrey, KT12 1HB
- Name
- LEGG, Christopher Thomas
Elizabeth Josephine Mary Savage
Resigned
- Appointed
- 16 September 1998
- Resigned
- 23 December 1998
- Role
- Secretary
- Address
- 8 Sheen Common Drive, Richmond, Surrey, TW10 5BN
- Name
- SAVAGE, Elizabeth Josephine Mary
SWIFT INCORPORATIONS LIMITED
Resigned
PSC
- Appointed
- 16 September 1998
- Resigned
- 16 September 1998
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Christopher Thomas Legg
Resigned
- Appointed
- 16 September 1998
- Resigned
- 14 February 2013
- Occupation
- Chartered Engineer
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 34 Candler Mews, Amyand Park Road, Twickenham, Middlesex, TW1 3JF
- Country Of Residence
- England
- Name
- LEGG, Christopher Thomas
John Edward Savage
Resigned
- Appointed
- 16 September 1998
- Resigned
- 01 November 1999
- Occupation
- Chartered Engineer
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 8 Sheen Common Drive, Richmond, Surrey, TW10 5BN
- Country Of Residence
- United Kingdom
- Name
- SAVAGE, John Edward
REVIEWS
Check The Company
Excellent according to the company’s financial health.