J C & S HOLDINGS LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Change of details for Mr David John Zulch as a person with significant control on 2022-12-16

View Document

17/05/2317 May 2023 Director's details changed for Mr David John Zulch on 2022-12-16

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Change of details for Mr David John Zulch as a person with significant control on 2021-03-22

View Document

14/06/2114 June 2021 Director's details changed for Mr David John Zulch on 2021-03-22

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELINE ZULCH

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 27 OLD GLOUCESTER STREET BLOOMSBERRY LONDON WC1N 3AX UNITED KINGDOM

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR DAVID JOHN ZULCH

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ZULCH

View Document

22/07/2022 July 2020 CESSATION OF ANGELINE LEE-ANNE ZULCH AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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