J C S EXPRESS LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Court order in a winding-up (& Court Order attachment)

View Document

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

View Document

20/03/2420 March 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Second filing for the notification of James Sims as a person with significant control

View Document

06/08/216 August 2021 Second filing of Confirmation Statement dated 2016-10-12

View Document

27/05/2127 May 2021 Notification of James Sims as a person with significant control on 2016-04-06

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1609980002

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

18/10/1918 October 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1609980002

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/03/176 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/176 March 2017 ADOPT ARTICLES 01/03/2017

View Document

06/03/176 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

01/11/161 November 2016 Confirmation statement made on 2016-10-12 with updates

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/11/1413 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMS / 01/01/2012

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN SIMS / 01/01/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SIMS / 01/01/2012

View Document

08/11/128 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SIMS / 12/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMS / 12/10/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM UNIT 6, VICTORIA BUSINESS CENTRE ROCHSOLLOCH ROAD AIRDRIE ML6 9BG

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 7 MICKELHOUSE OVAL BAILLIESTON GLASGOW

View Document

23/11/0123 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 PARTIC OF MORT/CHARGE *****

View Document

13/03/0113 March 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

03/07/973 July 1997 EXEMPTION FROM APPOINTING AUDITORS 09/05/97

View Document

03/07/973 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: SUITE 2, BONNINGTON BOND ANDERSON PLACE EDINBURGH EH6 5NP

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 Incorporation

View Document

12/10/9512 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9512 October 1995 Incorporation

View Document


More Company Information