J C SYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

07/10/247 October 2024 Termination of appointment of David John Harris as a director on 2024-09-30

View Document

07/10/247 October 2024 Director's details changed for Mr Stephen Adamson on 2024-10-07

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

29/03/2429 March 2024 Second filing of Confirmation Statement dated 2019-04-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

12/03/2012 March 2020 CESSATION OF JANE MARGARET CURTIS AS A PSC

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL U7 INVESTMENTS LIMITED

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK CHAPPELL

View Document

12/03/2012 March 2020 CESSATION OF JOHN DAVID CURTIS AS A PSC

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR STEPHEN ADAMSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 Confirmation statement made on 2019-04-13 with updates

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR NICHOLAS ALLAN HORNSBY

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR DAVID JOHN HARRIS

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR OLIVER GEORGE PARKER

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CURTIS

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANE CURTIS

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY JANE CURTIS

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR MARK RICHARD CHAPPELL

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH

View Document

09/11/129 November 2012 SECRETARY APPOINTED MRS JANE MARGARET CURTIS

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

19/04/1119 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

27/04/1027 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/10/0912 October 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information