About

Registered Number: 04124446
Date of Incorporation: 08/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: 59a Runham Road, Hemel Hempstead, HP3 9JB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.