JCS ACCOUNTING LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
21/12/2321 December 2023 | Compulsory strike-off action has been suspended |
21/12/2321 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
23/06/2323 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Confirmation statement made on 2022-05-31 with no updates |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 15/23 GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8PH |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/07/1617 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
17/07/1617 July 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CARL SMITH / 01/05/2014 |
05/06/145 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN ADAM RAILTON / 01/05/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/06/136 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 135 THE PARADE WATFORD HERTFORDSHIRE WD17 1NA ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/12/122 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/01/129 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
01/07/111 July 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
25/05/1125 May 2011 | DISS40 (DISS40(SOAD)) |
24/05/1124 May 2011 | 31/03/10 TOTAL EXEMPTION FULL |
05/04/115 April 2011 | FIRST GAZETTE |
29/06/1029 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
01/04/101 April 2010 | 31/03/09 TOTAL EXEMPTION FULL |
13/07/0913 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 464 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6SR |
03/04/093 April 2009 | 31/03/08 TOTAL EXEMPTION FULL |
01/07/081 July 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | 31/03/07 TOTAL EXEMPTION FULL |
21/06/0721 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | COMPANY NAME CHANGED JASON MANAGEMENT SERVICES LIMITE D CERTIFICATE ISSUED ON 25/04/07 |
22/12/0622 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
08/06/068 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | REGISTERED OFFICE CHANGED ON 24/03/06 FROM: FIRST FLOOR 462-464 SAINT ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6SR |
18/01/0618 January 2006 | NEW SECRETARY APPOINTED |
18/01/0618 January 2006 | SECRETARY RESIGNED |
09/01/069 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
19/07/0519 July 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
17/06/0317 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | SECRETARY RESIGNED |
05/06/035 June 2003 | NEW DIRECTOR APPOINTED |
05/06/035 June 2003 | DIRECTOR RESIGNED |
05/06/035 June 2003 | NEW SECRETARY APPOINTED |
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 |
09/04/039 April 2003 | COMPANY NAME CHANGED MULTIBAND LIMITED CERTIFICATE ISSUED ON 09/04/03 |
07/06/027 June 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
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 |
10/08/0110 August 2001 | NEW DIRECTOR APPOINTED |
10/08/0110 August 2001 | NEW SECRETARY APPOINTED |
06/07/016 July 2001 | DIRECTOR RESIGNED |
06/07/016 July 2001 | REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
06/07/016 July 2001 | SECRETARY RESIGNED |
29/05/0129 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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