UKBizDB.co.uk

JCS ENTERPRISES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jcs Enterprises Ltd. The company was founded 17 years ago and was given the registration number 06242125. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JCS ENTERPRISES LTD
Company Number:06242125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 May 2007
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Colville Court, High Street, Great Missenden, HP16 0BX

Secretary09 May 2007Active
197, Dyke Road, Hove, BN3 1TL

Director09 May 2007Active
12 St James Street, Lewes, BN7 1HR

Director09 May 2007Active
105, The Avenue, London, England, W13 8JT

Director01 June 2016Active
105 The Avenue, London, W13 8JT

Director09 May 2007Active
105 The Avenue, Ealing, London, W13 8JT

Director09 May 2007Active
17 Suez Street, Seventh Sector, Nasr City, Cairo, Egypt, NA

Director09 May 2007Active
Building 4, Flatt 11, Smoha Area, Kiroseas Towers, Alexandria, Egypt, NA

Director09 May 2007Active

People with Significant Control

Mrs Priscilla Haydon Plocki
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:American
Country of residence:England
Address:105, The Avenue, London, England, W13 8JT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-01Gazette

Gazette dissolved liquidation.

Download
2022-04-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-30Address

Change registered office address company with date old address new address.

Download
2020-01-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-29Resolution

Resolution.

Download
2020-01-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2019-11-15Address

Change registered office address company with date old address new address.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Address

Change registered office address company with date old address new address.

Download
2018-02-05Officers

Termination secretary company with name termination date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-07-06Mortgage

Mortgage satisfy charge full.

Download
2017-07-06Mortgage

Mortgage satisfy charge full.

Download
2017-07-06Mortgage

Mortgage satisfy charge full.

Download
2017-04-13Address

Change registered office address company with date old address new address.

Download
2017-03-10Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.