JCS DEVELOPERS LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM USWORTH ROAD INDUSTRIAL ESTATE USWORTH ROAD HARTLEPOOL CLEVELAND TS25 1PD

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / TONY NORMAN BOYLE / 21/10/2016

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

15/07/1515 July 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

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

View Accounts

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER BOYLE

View Document

09/11/119 November 2011 SECRETARY APPOINTED MRS BEVERLEY BOYLE

View Document

05/11/115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/03/1110 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

23/01/1123 January 2011 CURREXT FROM 31/01/2011 TO 30/04/2011

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BW

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY NORMAN BOYLE / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

02/03/092 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 7 LOWTHIAN ROAD HARTLEPOOL CLEVELAND TS24 8BH

View Document

01/04/071 April 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

14/09/0614 September 2006 COMPANY NAME CHANGED JCS 2 LIMITED CERTIFICATE ISSUED ON 14/09/06

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 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