Jcs Enterprises Ltd

DataGardener
dissolved
Unknown

Jcs Enterprises Ltd

06242125Private Limited With Share Capital

Unit 2 Spinnaker Court, 1C Becketts Place, Kingston Upon Thames, KT14EQ
Incorporated

09/05/2007

Company Age

18 years

Directors

0

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Jcs Enterprises Ltd (06242125) is a private limited with share capital incorporated on 09/05/2007 (18 years old) and registered in kingston upon thames, KT14EQ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 09/05/2007
KT14EQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Shareholders

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

86
Gazette Dissolved Liquidation
Category:Gazette
Date:01-07-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:01-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-01-2020
Resolution
Category:Resolution
Date:29-01-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2014
Capital Return Purchase Own Shares
Category:Capital
Date:06-06-2014
Capital Return Purchase Own Shares
Category:Capital
Date:06-06-2014
Capital Return Purchase Own Shares
Category:Capital
Date:06-06-2014
Capital Return Purchase Own Shares
Category:Capital
Date:06-06-2014
Capital Return Purchase Own Shares
Category:Capital
Date:06-06-2014
Capital Return Purchase Own Shares
Category:Capital
Date:06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Capital Return Purchase Own Shares
Category:Capital
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2011
Legacy
Category:Mortgage
Date:21-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2011
Legacy
Category:Mortgage
Date:28-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2011
Legacy
Category:Mortgage
Date:26-05-2011
Capital Allotment Shares
Category:Capital
Date:03-09-2010
Legacy
Category:Mortgage
Date:31-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Termination Director Company With Name
Category:Officers
Date:17-05-2010
Legacy
Category:Capital
Date:16-09-2009
Legacy
Category:Capital
Date:16-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2009
Legacy
Category:Capital
Date:20-07-2009
Legacy
Category:Capital
Date:03-07-2009
Legacy
Category:Annual Return
Date:27-05-2009
Legacy
Category:Capital
Date:16-05-2009
Miscellaneous
Category:Miscellaneous
Date:16-05-2009
Legacy
Category:Officers
Date:13-05-2009
Resolution
Category:Resolution
Date:09-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2008
Legacy
Category:Annual Return
Date:13-05-2008
Legacy
Category:Capital
Date:28-03-2008
Legacy
Category:Mortgage
Date:05-02-2008
Legacy
Category:Mortgage
Date:13-09-2007
Legacy
Category:Mortgage
Date:13-09-2007
Legacy
Category:Capital
Date:14-08-2007
Legacy
Category:Accounts
Date:14-08-2007
Legacy
Category:Officers
Date:13-06-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:05-06-2007
Incorporation Company
Category:Incorporation
Date:09-05-2007

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2019
Filing Date28/09/2018
Latest Accounts31/12/2017

Trading Addresses

1C Becketts Place, Hampton Wick, Kingston Upon Thames, KT14EQRegistered

Contact

Unit 2 Spinnaker Court, 1C Becketts Place, Kingston Upon Thames, KT14EQ