JCS ACCOUNTING LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2321 December 2023 Compulsory strike-off action has been suspended

View Document

21/12/2321 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-05-31 with no updates

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 15/23 GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8PH

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

17/07/1617 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CARL SMITH / 01/05/2014

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN ADAM RAILTON / 01/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 135 THE PARADE WATFORD HERTFORDSHIRE WD17 1NA ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

29/06/1029 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 464 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6SR

View Document

03/04/093 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

21/06/0721 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 COMPANY NAME CHANGED JASON MANAGEMENT SERVICES LIMITE D CERTIFICATE ISSUED ON 25/04/07

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: FIRST FLOOR 462-464 SAINT ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6SR

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 1ST FLOOR THE OLD NATIONAL WESTMINSTER 464 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6SR

View Document

09/04/039 April 2003 COMPANY NAME CHANGED MULTIBAND LIMITED CERTIFICATE ISSUED ON 09/04/03

View Document

07/06/027 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: MULTITAX LIMITED FIRST FLOOR THE OLD NATIONAL WESTMINSTER 464 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD2 5QU

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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