JCS LEISURE LIMITED

Company Documents

DateDescription
21/06/1321 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/03/1321 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/02/127 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/02/127 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008367,00009591

View Document

07/02/127 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/10/1124 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP HUGH PAYNE / 07/10/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP HUGH PAYNE / 30/09/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP HUGH PAYNE / 11/10/2009

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 First Gazette

View Document

07/07/087 July 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 17 MARINA COURT CASTLE STREET HULL EAST YORKSHIRE HU1 1TJ

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 2 MARINA COURT CASTLE STREET HULL NORTH HUMBERSIDE HU1 1TJ

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 17 MARINA COURT CASTLE STREET HULL EAST YORKSHIRE HU1 1TJ

View Document

04/12/034 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: WESTELLA GRANGE FARM TRANBY LANE ANLABY HULL HU10 7EE

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/11/98

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED RICH 107 LIMITED CERTIFICATE ISSUED ON 24/11/97

View Document

29/10/9729 October 1997 Incorporation

View Document

29/10/9729 October 1997 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