J C S Contracting Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Nicholson, Christine Elizabeth, Nicholson, John Patrick, Nicholson, Stuart John at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLSON, John Patrick | 08 December 2000 | - | 1 |
NICHOLSON, Stuart John | 08 December 2000 | 07 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLSON, Christine Elizabeth | 08 December 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 May 2018 | |
DS01 - Striking off application by a company | 30 April 2018 | |
AA - Annual Accounts | 14 February 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 01 September 2017 | |
CS01 - N/A | 19 December 2016 | |
AD01 - Change of registered office address | 28 September 2016 | |
AA - Annual Accounts | 24 August 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 29 December 2012 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 23 January 2012 | |
TM01 - Termination of appointment of director | 23 January 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 16 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2009 | |
AA - Annual Accounts | 02 October 2008 | |
287 - Change in situation or address of Registered Office | 24 September 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 03 July 2007 | |
363a - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 25 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2006 | |
363a - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 01 November 2005 | |
287 - Change in situation or address of Registered Office | 19 May 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 10 January 2004 | |
287 - Change in situation or address of Registered Office | 10 January 2004 | |
287 - Change in situation or address of Registered Office | 31 October 2003 | |
AA - Annual Accounts | 31 October 2003 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 31 December 2001 | |
NEWINC - New incorporation documents | 08 December 2000 |