Jssc

All UK companiesHuman health and social work activitiesJssc

Other human health activities

Educational support services

Activities of business and employers membership organizations

Defence activities

Justice and judicial activities

Fire service activities

Jssc contacts: address, phone, fax, email, website, shedule

Address: 1 Temple Way BS2 0BY Bristol

Phone: 0114 261 1499

Fax: +44-1547 2289520

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Jssc"? - send email to us!

Jssc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jssc.

Registration data Jssc

Register date: 2003-07-09

Register number: 04826715

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Jssc

Owner, director, manager of Jssc

Denise Joyce Morris Secretary. Address: 4th Floor, 1 Temple Way, Bristol, BS2 0BY, England. DoB:

Denise Joyce Morris Director. Address: Meadowcourt Business Park, 4 Hayland Street, Sheffield, S9 1BY. DoB: December 1961, British

John Rogers Director. Address: Meadowcourt Business Park, 4 Hayland Street, Sheffield, S9 1BY. DoB: July 1961, British

Rory Cassian Love Director. Address: Meadowcourt Business Park, 4 Hayland Street, Sheffield, S9 1BY, England. DoB: October 1959, British

David Leonard Wood Director. Address: Tidebrook, Wadhurst, East Sussex, TN5 6PQ. DoB: January 1956, British

Walter Macgowan Director. Address: Meadowcourt Business Park, 4 Hayland Street, Sheffield, S9 1BY, England. DoB: January 1946, British

Catherine Ann Woollen Secretary. Address: Meadowcourt Business Park, 4 Hayland Street, Sheffield, S9 1BY, England. DoB:

Warren Austin William James Director. Address: Whitehall, London, SW1A 2HB, Uk. DoB: March 1967, British

Martin Oliver Blakebrough Director. Address: Vaughan Court, Coedkernew, Newport, Gwent, NP10 8BD, Wales. DoB: November 1962, British

Chris May Director. Address: 26 Atlas Way, Sheffield, S4 7QQ. DoB: August 1962, British

Roy Leighton Director. Address: 26 Atlas Way, Sheffield, S4 7QQ. DoB: September 1941, Uk

Paul Boyle Director. Address: 26 Atlas Way, Sheffield, S4 7QQ. DoB: July 1959, British

Edward Jervis Director. Address: Meadowcourt Business Park, 4 Hayland Street, Sheffield, S9 1BY, England. DoB: April 1969, British

Trevor John Matthews Director. Address: 26 Atlas Way, Sheffield, S4 7QQ. DoB: March 1952, Australian

Steve Williams Director. Address: Highbury Drive, Leatherhead, Surrey, KT22 7UY, Uk. DoB: April 1960, Welsh

Tracey Dyer Director. Address: Meadowcourt Business Park, 4 Hayland Street, Sheffield, S9 1BY, England. DoB: August 1966, British

Morag Aitken Director. Address: Melville Street, Edinburgh, Scotland, EH3 7HF, Uk. DoB: August 1960, British

Javed Akhtar Khan Director. Address: Hallam Street, Hallam House, London, W1W 6JL, Uk. DoB: July 1963, British

Susanne Kim Burridge Director. Address: Falcon Road, London, SW11 2LN. DoB: March 1949, British

Brian Jozef Grzymek Director. Address: Stoney Road, Belfast, County Antrim, BT4 3SX. DoB: March 1951, British

Sir Duncan Kirkbride Nichol Director. Address: Meadowcourt Business Park, 4 Hayland Street, Sheffield, S9 1BY, England. DoB: May 1941, British

Assistant Chief Constable Wendy Walker Director. Address: Saunders Lane, Hutton, Preston, Lancashire, PR4 5SB, England. DoB: November 1959, British

Shelagh O'leary Director. Address: Victoria Street, London, SW1H 0NN. DoB: April 1962, British

Owen Sharp Director. Address: Centre Court, Atlas Way, Sheffield, S4 7QQ. DoB: February 1971, British

Sandra Jane Bishop Director. Address: Bressenden Place, London, SW1E 5DU. DoB: January 1958, British

Professor Richard Nigel Savage Director. Address: Portsmouth Road, Guildford, Surrey, SU3 1HA. DoB: May 1950, British

Darran Gunter Director. Address: Meadowcourt Business Park, 4 Hayland Street, Sheffield, S9 1BY, England. DoB: January 1966, British

Stephen John Mcguirk Director. Address: 17 Tresham Drive, Grappenhall Hays, Warrington, Cheshire, WA4 3DU. DoB: July 1960, British

Shona Dunn Director. Address: Elborough Street, London, SW18 5DP. DoB: October 1969, British

Nicholas John Mccarthy Director. Address: Camberwell, London, SE5 8TQ. DoB: April 1962, British

Ian James Latimer Director. Address: Northern Constabulary, Police Headquarters, Old Perth Road, Inverness, IV2 3SY. DoB: March 1956, British

Paul Mckeever Director. Address: The Grove, Biggin Hill, Westerham, Kent, TN16 3TA. DoB: January 1956, British

John Anthony Cooke Director. Address: Fenton Lodge, Main Street, Fenton, Fenton, Newark, Nottinghamshire, NG23 5DE. DoB: September 1947, British

Sir Peter Fahy Director. Address: Walnut Lane, Hartford, Northwich, Cheshire, CW8 1QN. DoB: January 1959, British

Alison Schofield Director. Address: 18 Murray Court, Sunninghill, Berkshire, SL5 9BP. DoB: July 1957, British

David John Reardon Director. Address: 7 Whitgift Avenue, Croydon, Surrey, CR2 6AZ. DoB: March 1951, British

Angela Caroline O'connor Director. Address: 10 Radcliffe Road, Winchmore Hill, London, N21 2SE. DoB: January 1960, British

Robin Geoffrey Wilkinson Director. Address: 149 Hare Lane, Claygate, Esher, Surrey, KT10 0RA. DoB: November 1968, British

Timothy Edward Statham Secretary. Address: 83 Avenue Road, London, N14 4DH. DoB: n\a, British

William Grant Manford Mckinlay Director. Address: H M Prison, Barlinnie, Glasgow, Strathclyde, G33 2QX. DoB: February 1949, British

Victor Hogg Director. Address: Manor Cottage, Alton Road, South Warnborough, Hampshire, RG29 1RS. DoB: February 1952, British

Jonathan Sedgwick Director. Address: 46 Wood Vale, Forest Hill, London, SE23 3EE. DoB: September 1964, British

Jeremy Martin Crump Director. Address: 32 Fellbrigg Road, London, SE22 9HH. DoB: March 1955, Uk

Robert Fredrick Quick Director. Address: Surrey Police Mount Browne, Sandy Lane, Guildford, GU3 1HG. DoB: April 1959, British

Richard Thomas Cullen Director. Address: 15 Barnes Way, Iver, Buckinghamshire, SL0 9LZ. DoB: September 1950, British

Christopher Watson Secretary. Address: Healdcroft, Healdwood Road Woodley, Stockport, Lancashire, SK6 1JG. DoB:

Kenneth George Gilliver Director. Address: 27 Thirlmere, Macclesfield, Cheshire, SK11 7XY. DoB: November 1947, English

Ellie Roy Director. Address: Lauderdale Tower, London, EC2Y 8BY. DoB: January 1954, Irish

Shelagh O'leary Director. Address: 1 Whitham Close, Boston Spa, West Yorkshire, LS23 6DU. DoB: April 1962, British

Dr Frances Mannsaker Director. Address: School House, High Street Harmston, Lincoln, LN5 9SN. DoB: May 1946, British

Stephen John Rimmer Director. Address: 33 Blackwood Place, Banbury, Oxfordshire, OX15 4BD. DoB: October 1962, British

Christopher John Plummer Secretary. Address: 1 Hutts Close, Byfield, Daventry, Northamptonshire, NN11 6TZ. DoB: April 1958, British

Walter John Mac Gowan Director. Address: 4 The Stables, Somerford Hall, Congleton, Cheshire, CW12 4SL. DoB: January 1946, British

Janette Susan Berry Director. Address: 98 Brindles Field, Tonbridge, Kent, TN9 2YS. DoB: August 1954, British

Rosemary Helen Eagleson Director. Address: 65 Stanthorpe Road, London, SW16 2EA. DoB: August 1956, Irish

Keith John Towler Director. Address: 41 Alan Road, Llandeilo, Dyfed, SA19 6LD. DoB: January 1959, British

Robert Mark Perfect Director. Address: 60 Erpingham Road, London, SW15 1BG. DoB: October 1953, British

Gillian Ailsa Hamilton Henson Director. Address: 28 Hencroft St North, Slough, Berkshire, SL1 1RD. DoB: n\a, British

Andrew Cameron Director. Address: Waterside Old Glasgow Road, Stewarton, Ayrshire, KA3 5JJ. DoB: February 1953, British

Joseph Martin Stewart Director. Address: Dugans Glen, 97 Ballystockart Road, Comber, Down, BT23 5PP. DoB: November 1955, British

Malcolm Edward Dawson Director. Address: 36 William Road, Sutton, Surrey, SM1 4QT. DoB: April 1961, British

Gareth Hadley Director. Address: 29 Bemish Road, London, SW15 1DG. DoB: April 1951, British

Jonathan Mark Potts Director. Address: 121 Thornlaw Road, London, SE27 0SQ. DoB: February 1959, British

William Andrew Robert Rattray Director. Address: The Whitehouse, The Square, Tarves, Ellon, Aberdeenshire, AB41 7GX. DoB: April 1952, British

Jane Stichbury Director. Address: 38 Ashley Park, Ashley Heath, Dorset, BH24 2HB. DoB: May 1955, British

Herbert Arthur Woolnough Director. Address: Meadows, Coombe Bissett, Salisbury, Wiltshire, SP5 4JT. DoB: April 1939, British

Gillian Mary Newton Director. Address: Summer Cottage 5 Berkeley Street, Sibbertoft, Market Harborough, Leicestershire, LE16 9UF. DoB: October 1952, British

Nicholas Stephen Metcalfe Director. Address: 30 Castle Rise, South Cave, East Yorkshire, HU15 2ET. DoB: June 1951, British

Michael Francis Guy Selby Director. Address: 28b York Gardens, Clifton, Bristol, Avon, BS8 4LN. DoB: n\a, British

Dr Susan Elizabeth Martin Director. Address: 1 Barnett Lane, Wonersh, Surrey, GU5 0SA. DoB: January 1952, Australian

Paula Cairney Director. Address: 34 Cotterill Road, Surbiton, Surrey, KT6 7UN. DoB: November 1957, British

Michael John Worthington Director. Address: 21 Hencotes, Hexham, Northumberland, NE46 2EQ. DoB: May 1942, British

Brian Ingram Director. Address: 21 Windslow Green, Carrickfergus, County Antrim, BT38 9BA. DoB: June 1954, British

Mary Furniss Director. Address: Nethersyde House, The Hame Stainland, Halifax, West Yorkshire, HX4 9HT. DoB: n\a, British

John Paul Randall Director. Address: Orchard Cottage, The Rampings Longdon, Tewkesbury, Gloucestershire, GL20 6AL. DoB: November 1947, British

Community Justice National Training Organisation Director. Address: 344-354 Grays Inn Road, London, WC1X 8BP, England. DoB:

Custodial Care National Training Organisation Director. Address: Churchill House, 12 Moseley Street, Newcastle-Upon-Tyne, NE1 1DE, England. DoB:

Chief Constable Police Skills And Standards Organisation Director. Address: Units 9 & 10 Riverside Court, Don Road, Sheffield, Yorkshire, S25 3PH, England. DoB: n\a, British

Jobs in Jssc vacancies. Career and practice on Jssc. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for Jssc on FaceBook

Read more comments for Jssc. Leave a respond Jssc in social networks. Jssc on Facebook and Google+, LinkedIn, MySpace

Address Jssc on google map

Other similar UK companies as Jssc: Chanawani Medical Ltd | Kafee Care Limited | Georgios Vasilikostas Ltd | Alexal Limited | Frasers And Son Ltd

The Jssc firm has been in this business for at least thirteen years, as it's been founded in 2003. Started with Companies House Reg No. 04826715, Jssc is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in 1 Temple Way, Bristol BS2 0BY. The firm now known as Jssc, was earlier known under the name of Jssc. The transformation has taken place in 13th January 2004. This company is classified under the NACe and SiC code 86900 and their NACE code stands for Other human health activities. 2015-03-31 is the last time when the company accounts were filed. It's been 13 years for Jssc on the local market, it is still in the race and is an example for the competition.

The company started working as a charity on 2004-12-07. Its charity registration number is 1107141. The geographic range of the company's area of benefit is united kingdom. They work in Throughout England And Wales, Scotland, Northern Ireland. Their board of trustees features twelve people: Warren James, Rev Martin Oliver Blakebrough, Duncan Nichol, Darran Gunter and David John Reardon, to namea few. In terms of the charity's finances, their most prosperous year was 2010 when their income was 6,867,905 pounds and their spendings were 6,572,979 pounds. Jssc engages in education and training and training and education. It works to improve the situation of other definied groups, other definied groups. It provides help to the above recipients by acting as an umbrella or a resource body, providing advocacy, advice or information and doing research or supporting it financially. In order to find out anything else about the company's activity, dial them on this number 0114 261 1499 or browse their website. In order to find out anything else about the company's activity, mail them on this e-mail [email protected] or browse their website.

The knowledge we have detailing this company's staff members suggests there are four directors: Denise Joyce Morris, John Rogers, Rory Cassian Love and Rory Cassian Love who started their careers within the company on 1st September 2015, 24th May 2012 and 4th March 2008.