JCS ENTERPRISES LTD

Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey
StatusDISSOLVED
Company No.06242125
CategoryPrivate Limited Company
Incorporated09 May 2007
Age17 years, 12 days
JurisdictionEngland Wales
Dissolution01 Jul 2022
Years1 year, 10 months, 20 days

SUMMARY

JCS ENTERPRISES LTD is an dissolved private limited company with number 06242125. It was incorporated 17 years, 12 days ago, on 09 May 2007 and it was dissolved 1 year, 10 months, 20 days ago, on 01 July 2022. The company address is Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2022

Action Date: 16 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Priscilla Haydon Plocki

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Mar 2021

Action Date: 16 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ

Old address: 1-2 Craven Road London W5 2UA England

Change date: 2020-01-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

New address: 1-2 Craven Road London W5 2UA

Change date: 2019-11-15

Old address: 105 the Avenue London W13 8JT England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-03

Officer name: John Arnold Kress

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

New address: 105 the Avenue London W13 8JT

Old address: 4 Colville Court High Street Great Missenden Buckinghamshire HP16 0EX

Change date: 2018-02-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-03

Officer name: John Arnold Kress

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Chalk

Termination date: 2017-05-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-13

New address: 4 Colville Court High Street Great Missenden Buckinghamshire HP16 0EX

Old address: Exchange Plaza 58 Uxbridge Road London W5 2st

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr John Arnold Kress

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zbigniew Maciej Plocki

Termination date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: Zbigniew Maciej Plocki

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Stuart Chalk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ibrahim Mohamed Alsayed Shekew

Termination date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmoud Abou Shady

Termination date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Capital return purchase own shares

Date: 04 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Priscilla Haydon Plocki

Change date: 2012-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zbigniew Maciek Plocki

Change date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Old address: 109 Uxbridge Road London W5 5TL

Change date: 2011-07-01

Documents

View document PDF

Legacy

Date: 28 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mahmoud Abu Shady

Change date: 2011-05-09

Documents

View document PDF

Legacy

Date: 26 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2010

Action Date: 17 May 2010

Category: Capital

Type: SH01

Capital : 1,233,800 GBP

Date: 2010-05-17

Documents

View document PDF

Legacy

Date: 31 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-09

Officer name: Priscilla Haydon Plocki

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ibrahim Mohamed Alsayed Shekew

Change date: 2010-05-09

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mahmoud Abu Shady

Change date: 2010-05-09

Documents

View document PDF

Termination director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Godfrey

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 01/09/09\gbp si 4680@10=46800\gbp ic 1157000/1203800\

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 30/07/09\gbp si 11100@10=111000\gbp ic 1046000/1157000\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 17/06/09\gbp si 3000@10=30000\gbp ic 1046000/1076000\

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 17/06/09\gbp si 38600@10=386000\gbp ic 660000/1046000\

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/02/09

Documents

View document PDF

Miscellaneous

Date: 16 May 2009

Category: Miscellaneous

Type: MISC

Description: Minutes of meeting

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart chalk / 05/09/2007

Documents

View document PDF

Resolution

Date: 09 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 19/12/07\gbp si 9000@10=90000\gbp ic 570000/660000\

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/07/07-07/08/07 £ si 56993@10=569930 £ ic 70/570000

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jsc enterprises LIMITED\certificate issued on 05/06/07

Documents

View document PDF

Incorporation company

Date: 09 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSH REMEDIATION LIMITED

66 LIGHTWOODS HILL,SMETHWICK,B67 5EB

Number:08353425
Status:ACTIVE
Category:Private Limited Company

CORPORATE STRATEGY ADVISORS LIMITED

CLOCK OFFICES HIGH STREET,SOUTHAMPTON,SO32 1AA

Number:11518027
Status:ACTIVE
Category:Private Limited Company

DOLLAR COMMUNITY DEVELOPMENT TRUST

7 THE NESS,DOLLAR,FK14 7EB

Number:SC563463
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

E1 TDJS LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11494210
Status:ACTIVE
Category:Private Limited Company

JOHN BLANCHARD LIMITED

THE BRIAR PATCH,BRIGG,DN20 8AU

Number:04439031
Status:ACTIVE
Category:Private Limited Company

SHRI SHAKTI TECH LTD

4 REEDS AVENUE,READING,RG6 5SR

Number:11263101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source