J C S EXPRESS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Court order in a winding-up (& Court Order attachment) |
20/03/2420 March 2024 | Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2024-03-20 |
20/03/2420 March 2024 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
28/11/2328 November 2023 | Total exemption full accounts made up to 2022-09-30 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/08/216 August 2021 | Second filing for the notification of James Sims as a person with significant control |
06/08/216 August 2021 | Second filing of Confirmation Statement dated 2016-10-12 |
27/05/2127 May 2021 | Notification of James Sims as a person with significant control on 2016-04-06 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1609980002 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
18/10/1918 October 2019 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/09/1927 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC1609980002 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
06/03/176 March 2017 | VARYING SHARE RIGHTS AND NAMES |
06/03/176 March 2017 | ADOPT ARTICLES 01/03/2017 |
06/03/176 March 2017 | STATEMENT OF COMPANY'S OBJECTS |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
01/11/161 November 2016 | Confirmation statement made on 2016-10-12 with updates |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/11/1413 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/11/138 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMS / 01/01/2012 |
08/11/128 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MAUREEN SIMS / 01/01/2012 |
08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SIMS / 01/01/2012 |
08/11/128 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
27/10/1127 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/11/108 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
12/11/0912 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SIMS / 12/10/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMS / 12/10/2009 |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM UNIT 6, VICTORIA BUSINESS CENTRE ROCHSOLLOCH ROAD AIRDRIE ML6 9BG |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
19/10/0719 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
07/03/037 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
29/10/0229 October 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
09/05/029 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
09/05/029 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
16/01/0216 January 2002 | REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 7 MICKELHOUSE OVAL BAILLIESTON GLASGOW |
23/11/0123 November 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
20/03/0120 March 2001 | PARTIC OF MORT/CHARGE ***** |
13/03/0113 March 2001 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01 |
07/02/017 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
09/10/009 October 2000 | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
31/05/0031 May 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
13/10/9913 October 1999 | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
17/06/9917 June 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
02/11/982 November 1998 | RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS |
02/04/982 April 1998 | RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS |
14/01/9814 January 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
03/07/973 July 1997 | EXEMPTION FROM APPOINTING AUDITORS 09/05/97 |
03/07/973 July 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 |
03/12/963 December 1996 | RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS |
23/05/9623 May 1996 | REGISTERED OFFICE CHANGED ON 23/05/96 FROM: SUITE 2, BONNINGTON BOND ANDERSON PLACE EDINBURGH EH6 5NP |
15/05/9615 May 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/9615 May 1996 | DIRECTOR RESIGNED |
15/05/9615 May 1996 | SECRETARY RESIGNED |
15/05/9615 May 1996 | NEW DIRECTOR APPOINTED |
12/10/9512 October 1995 | Incorporation |
12/10/9512 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/10/9512 October 1995 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J C S EXPRESS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company