JCS SOUTHERN LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Completion of winding up

View Document

13/04/2413 April 2024 Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA England to 1st Floor Spring Place 105 Commercial Road Southampton Hampshire SO15 1EG on 2024-04-13

View Document

10/01/2410 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Order of court to wind up

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 7 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3DA

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

26/03/1926 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 CURREXT FROM 30/06/2018 TO 31/08/2018

View Document

13/07/1813 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

12/07/1812 July 2018 SAIL ADDRESS CREATED

View Document

09/02/189 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 05/05/17 STATEMENT OF CAPITAL GBP 200

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEWITT

View Document

26/06/1726 June 2017 CESSATION OF CHRISTOPHER ANDREW HEWITT AS A PSC

View Document

23/06/1723 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1730 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMPSON / 20/06/2016

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN THOMPSON / 20/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/04/158 April 2015 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN THOMPSON / 01/01/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HEWITT / 01/01/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMPSON / 01/01/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY NEWMAN / 01/01/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 18/06/14 STATEMENT OF CAPITAL GBP 300

View Document

18/06/1418 June 2014 ALTER MEMORANDUM 10/06/2014

View Document

18/06/1418 June 2014 SOLVENCY STATEMENT DATED 10/06/14

View Document

18/06/1418 June 2014 STATEMENT BY DIRECTORS

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM FIRST FLOOR UNIT 12 COMPASS POINT ENSIGN WAY HAMBLE SOUTHAMPTON SO31 4RF ENGLAND

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086082210001

View Document

12/07/1312 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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