ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Justice Support Services (North Kent) Limited

Justice Support Services (North Kent) Limited is a in administration company incorporated on 23 May 2006 with the registered office located in London, City of London. Justice Support Services (North Kent) Limited was registered 19 years ago.
Status
In Administration
In administration since 3 years ago
Company No
05826309
Private limited company
Age
19 years
Incorporated 23 May 2006
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 937 days
Dated 8 June 2022 (3 years ago)
Next confirmation dated 8 June 2023
Was due on 22 June 2023 (2 years 6 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1110 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Full
Next accounts for period 31 March 2022
Was due on 31 December 2022 (3 years ago)
Contact
Address
C/O Alixpartners Uk Llp, 6
New Street Square
London
EC4A 3BF
Address changed on 13 Nov 2024 (1 year 2 months ago)
Previous address was Ship Canal House, 8th Floor 98 King Street Manchester M2 4WU
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1975
Director • Investment Manager • British • Lives in Scotland • Born in Feb 1972
Justice Support Services (North Kent) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Justice Support Services (North Kent) Holdings Limited
Paul Ellis Gill, Infrastructure Managers Limited, and 1 more are mutual people.
Active
Century Health (Nottingham) Limited
Michael Andrew Donn and Infrastructure Managers Limited are mutual people.
Active
The Education Support Company Holdings (Leeds) Limited
Infrastructure Managers Limited and Michael Andrew Donn are mutual people.
Active
The Education Support Company (Leeds) Limited
Infrastructure Managers Limited and Michael Andrew Donn are mutual people.
Active
East Leake Schools (Holdings) Limited
Paul Ellis Gill and Infrastructure Managers Limited are mutual people.
Active
East Leake Schools Limited
Paul Ellis Gill and Infrastructure Managers Limited are mutual people.
Active
Key Health Services Holdings (Addenbrookes) Limited
Paul Ellis Gill and Infrastructure Managers Limited are mutual people.
Active
Key Health Services (Addenbrookes) Limited
Paul Ellis Gill and Infrastructure Managers Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£4.94M
Increased by £394K (+9%)
Turnover
£4.47M
Increased by £934K (+26%)
Employees
Unreported
Same as previous period
Total Assets
£34.69M
Decreased by £732K (-2%)
Total Liabilities
-£39.51M
Decreased by £2.52M (-6%)
Net Assets
-£4.82M
Increased by £1.79M (-27%)
Debt Ratio (%)
114%
Decreased by 4.76% (-4%)
Latest Activity
Infrastructure Managers Limited Details Changed
11 Months Ago on 17 Feb 2025
Administration Period Extended
1 Year 1 Month Ago on 29 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 13 Nov 2024
Infrastructure Managers Limited Details Changed
2 Years 1 Month Ago on 15 Dec 2023
Administration Period Extended
2 Years 1 Month Ago on 1 Dec 2023
Administrator Appointed
3 Years Ago on 15 Dec 2022
Registered Address Changed
3 Years Ago on 15 Dec 2022
Confirmation Submitted
3 Years Ago on 8 Jun 2022
Terence Ryan Resigned
3 Years Ago on 9 Mar 2022
Full Accounts Submitted
4 Years Ago on 31 Dec 2021
Get Credit Report
Discover Justice Support Services (North Kent) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 12 Jan 2026
Administrator's progress report
Submitted on 11 Jul 2025
Secretary's details changed for Infrastructure Managers Limited on 17 February 2025
Submitted on 20 Feb 2025
Notice of resignation of an administrator
Submitted on 9 Jan 2025
Administrator's progress report
Submitted on 7 Jan 2025
Notice of extension of period of Administration
Submitted on 29 Nov 2024
Registered office address changed from Ship Canal House, 8th Floor 98 King Street Manchester M2 4WU to C/O Alixpartners Uk Llp, 6 New Street Square London EC4A 3BF on 13 November 2024
Submitted on 13 Nov 2024
Administrator's progress report
Submitted on 8 Jul 2024
Administrator's progress report
Submitted on 5 Jan 2024
Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
Submitted on 2 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year