Check the

JSA CONSULTING ENGINEERS LTD.

Company
JSA CONSULTING ENGINEERS LTD. (03631987)

JSA CONSULTING ENGINEERS

Phone: 02085 389 555
A⁺ rating

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

Company name
JSA CONSULTING ENGINEERS LTD.
Company number
03631987
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Sep 1998
Age - 26 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
52
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
67
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
60
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
58
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
56
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
64
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
59
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
67
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
79
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.