Get an alert when JS INFORMATION SYSTEMS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-06 (in 7mo)

Last filed for 2025-03-01

Confirmation statement due

2026-06-15 (in 1mo)

Last made up 2025-06-01

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. JS INFORMATION SYSTEMS LIMITED 2006-02-14 → present
  2. JSD LIMITED 2001-03-15 → 2006-02-14
  3. DWSCO 2135 LIMITED 2001-02-01 → 2001-03-15

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have, at the time of approving the financial statements, a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. They continue to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 27 resigned

Name Role Appointed Born Nationality
SAINSBURY'S CORPORATE SECRETARY LIMITED Corporate Secretary 2021-05-07
BARNES, Robin Director 2025-10-13 Oct 1980 British
GIVEN, Mark Director 2025-08-18 Aug 1976 British
Show 27 resigned officers
Name Role Appointed Resigned
DAVIES, Philip William Secretary 2012-05-31 2014-02-25
FALLOWFIELD, Timothy Secretary 2018-05-03 2019-06-14
FOO, Julia Secretary 2019-06-14 2021-05-07
GUTHRIE, Anthony Secretary 2016-04-12 2018-05-03
JARVIS, Hazel Debra Secretary 2001-03-16 2016-04-12
DWS SECRETARIES LIMITED Corporate Nominee Secretary 2001-02-01 2001-03-16
ANDERSON, Mark Director 2004-06-01 2005-12-30
BROWN, Karen Director 2023-03-05 2025-03-24
COULL, Ian David Director 2001-03-16 2002-12-31
COUPE, Michael Andrew Director 2009-08-17 2014-10-01
ELLIOTT, John Director 2020-10-01 2024-06-18
FALLOWFIELD, Timothy Director 2005-10-25 2019-06-14
FRASER, Robert Charles Director 2009-07-27 2014-03-15
HENDERSON, Barry Director 2001-03-16 2003-12-10
HUNTER, Helen Sarah Director 2019-05-06 2023-03-04
JORDAN, Phil Victor Director 2019-06-14 2023-03-04
MORIARTY, Clodagh Director 2023-03-05 2025-08-18
MORRISON, Angela Frances Director 2007-02-20 2009-07-31
NEWSOME, Richard Philip Director 2017-01-27 2020-10-30
ROGERS, John Terence Director 2007-06-04 2010-07-19
RUDOE, Jonathan Daniel Director 2014-10-01 2017-01-27
SAUNDERS, Gary Edward Director 2004-01-05 2004-06-01
SHAPLAND, Darren Mark Director 2005-10-25 2011-07-13
TALJAARD, Desmond Louis Mildmay Director 2004-06-08 2004-11-12
WILLITS, Giles Kirkley Director 2005-12-30 2007-05-18
DWS DIRECTORS LIMITED Corporate Nominee Director 2001-02-01 2001-03-16
SAINSBURYS CORPORATE DIRECTOR LIMITED Corporate Director 2025-03-24 2025-10-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sainsbury's Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-08-28 Active
J Sainsbury Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-10-26 Ceased 2025-08-28

Filing timeline

Last 20 of 143 total filings

Date Type Category Description
2025-10-16 TM01 officers Termination director company with name termination date PDF
2025-10-16 AP01 officers Appoint person director company with name date PDF
2025-10-10 AA accounts Accounts with accounts type full
2025-09-24 RP04TM01 officers Second filing of director termination with name
2025-08-28 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-08-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-08-19 AP01 officers Appoint person director company with name date PDF
2025-08-19 TM01 officers Termination director company with name termination date
2025-06-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-06-18 AD01 address Change registered office address company with date old address new address PDF
2025-06-18 CH02 officers Change corporate director company with change date PDF
2025-06-18 CH04 officers Change corporate secretary company with change date PDF
2025-06-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-26 AP02 officers Appoint corporate director company with name date PDF
2025-03-25 TM01 officers Termination director company with name termination date PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-06-28 TM01 officers Termination director company with name termination date PDF
2024-06-19 CH01 officers Change person director company with change date PDF
2024-06-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page