JCS AUTOS AND RECOVERY LTD
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 17/12/2417 December 2024 | Application to strike the company off the register |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
| 16/02/2416 February 2024 | Director's details changed for Weston Matthew Christopher Matthew on 2024-02-14 |
| 17/08/2317 August 2023 | Registered office address changed from 2 Holly Cottages Selsfield Road Crawley West Sussex RH10 4PP United Kingdom to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-08-17 |
| 17/08/2317 August 2023 | Director's details changed for Christopher Matthew Weston on 2023-08-16 |
| 17/08/2317 August 2023 | Director's details changed for Weston Matthew Christopher Matthew on 2023-08-17 |
| 17/08/2317 August 2023 | Director's details changed for Simon Fry on 2023-08-17 |
| 17/08/2317 August 2023 | Director's details changed for Jamie Weston on 2023-08-17 |
| 16/08/2316 August 2023 | Appointment of Jamie Weston as a director on 2023-08-16 |
| 16/08/2316 August 2023 | Appointment of Simon Fry as a director on 2023-08-16 |
| 15/08/2315 August 2023 | Incorporation |
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