JCS SUPPORT SERVICES LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM
29 SWAN STREET
SIBLE HEDINGHAM
HALSTEAD
ESSEX
CO9 3RE
ENGLAND

View Document

06/01/156 January 2015 APPLICATION FOR STRIKING-OFF

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
15A ENTERPRISE HOUSE
RIPPERS COURT SIBLE HEDINGHAM
HALSTEAD
ESSEX
CO9 3PY

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OGILVIE

View Document

13/06/1413 June 2014 CURREXT FROM 30/04/2014 TO 31/10/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DRUMMOND OGILVIE / 01/05/2014

View Document

01/05/141 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
UNIT 3 RIPPERS COURT
SIBLE HEDINGHAM
HALSTEAD
ESSEX
CO9 3PY
ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM
1 CHAPEL STREET NORTH
COLCHESTER
ESSEX
CO2 7AT
ENGLAND

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DRUMMOND OGILVIE / 17/11/2011

View Document

20/04/1120 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DRUMMOND OGILVIE / 10/10/2009

View Document

15/05/1015 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: GISTERED OFFICE CHANGED ON 28/04/2009 FROM 8 MAGDALEN STREET COLCHESTER ESSEX CO1 2JT

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER OGILVIE / 18/04/2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/10/031 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: G OFFICE CHANGED 02/04/03 1 SAINT JOHNS AVENUE COLCHESTER ESSEX CO2 7AR

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: G OFFICE CHANGED 26/04/02 OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

26/04/0226 April 2002 S366A DISP HOLDING AGM 18/04/02

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 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