JCS AUTOMOTIVE LIMITED
Company Documents
Date | Description |
---|---|
11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
10/04/2310 April 2023 | Application to strike the company off the register |
17/01/2317 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-22 with updates |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
02/01/202 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/01/193 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
05/12/175 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM C/O A PREECE 28 CHURCH LANE BARTON MILLS BURY ST. EDMUNDS SUFFOLK IP28 6AY |
03/05/163 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
30/01/1530 January 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/04/1428 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 7 BREWERS LANE NEWMARKET SUFFOLK CB8 7FH UNITED KINGDOM |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, SECRETARY ANTHONY PREECE |
13/05/1313 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM O'KEFFEE HOUSE BARWAY ELY CAMBRIDGESHIRE CB7 5UB UNITED KINGDOM |
18/05/1218 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/04/1127 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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