JCS REALISATIONS LIMITED

Company Documents

DateDescription
13/01/2313 January 2023 Final Gazette dissolved following liquidation

View Document

13/01/2313 January 2023 Final Gazette dissolved following liquidation

View Document

13/10/2213 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

18/10/2118 October 2021 Liquidators' statement of receipts and payments to 2021-09-11

View Document

27/09/1927 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1912 September 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00019970,00009513

View Document

07/05/197 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/12/1813 December 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/12/186 December 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

23/11/1823 November 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/11/1821 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED JOSEPH CLAYTON AND SONS (CHESTERFIELD) LIMITED CERTIFICATE ISSUED ON 21/11/18

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM THE TANNERY CLAYTON STREET CHESTERFIELD DERBYSHIRE S41 0DU

View Document

17/10/1817 October 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00019970,00009513

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001373620007

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAYTON OF CHESTERFIELD LIMITED

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001373620009

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001373620008

View Document

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

19/01/1619 January 2016 AUDITOR'S RESIGNATION

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MORRIS BIRD / 08/04/2015

View Document

27/07/1527 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED DR MICHAEL REDWOOD

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001373620007

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/08/142 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001373620006

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR MATTHEW HENRY ABBOTT

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR IAN THOMSON WALKER

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS CAROLINE ANNE DOUGLAS

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BIRKIN

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DEWHURST

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK STEVENS

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED DR PETER LAIGHT

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR JONATHAN PETER MORRIS BIRD

View Document

13/11/1213 November 2012 SECT 519

View Document

16/08/1216 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/07/1113 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LAIGHT

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR PATRICK ARTHUR GEORGE STEVENS

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY KNIGHT

View Document

14/12/1014 December 2010 SECRETARY APPOINTED MRS CAROLINE ANNE DOUGLAS

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER LAIGHT / 28/06/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GORDON DEWHURST / 28/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED ARTHUR BARRIE BIRKIN

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM THE TANNERY CLAYTON STREET CHESTERFIELD S41 0DU

View Document

22/08/0822 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DRENNAN

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BIRD

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0523 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/08/969 August 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 ADOPT MEM AND ARTS 11/11/94

View Document

18/07/9418 July 1994

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 Accounts for a small company made up to 1993-12-31

View Document

18/07/9418 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 Accounts for a small company made up to 1992-12-31

View Document

20/07/9320 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992

View Document

17/07/9217 July 1992 Accounts for a small company made up to 1991-12-31

View Document

17/07/9217 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 28/06/91; CHANGE OF MEMBERS

View Document

07/07/917 July 1991

View Document

19/07/9019 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 Accounts for a small company made up to 1989-12-31

View Document

19/07/9019 July 1990

View Document

25/07/8925 July 1989 Accounts for a small company made up to 1988-12-31

View Document

25/07/8925 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989

View Document

07/11/887 November 1988

View Document

07/11/887 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/07/885 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 Accounts for a small company made up to 1987-12-31

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/07/8716 July 1987

View Document

16/07/8716 July 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 Accounts for a small company made up to 1986-12-31

View Document

06/07/876 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/8610 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/06/8610 June 1986

View Document

10/06/8610 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

18/03/2018 March 1920 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/148 August 1914 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