About

Registered Number: 04287724
Date of Incorporation: 14/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Wessex House Challeymead Business Park, Bradford Road, Melksham, Wiltshire, SN12 8BU

 

J.A.C.S.(UK) Ltd was founded on 14 September 2001. This organisation has 2 directors listed as Payne, Jeffery, Strange, Christopher Paul in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Jeffery 08 October 2001 - 1
STRANGE, Christopher Paul 08 October 2001 30 March 2012 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 07 April 2015
AD01 - Change of registered office address 11 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AD01 - Change of registered office address 12 September 2012
AA - Annual Accounts 12 June 2012
TM01 - Termination of appointment of director 19 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 24 July 2009
363s - Annual Return 17 October 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 03 August 2004
287 - Change in situation or address of Registered Office 30 March 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 16 July 2003
DISS40 - Notice of striking-off action discontinued 24 June 2003
363s - Annual Return 20 June 2003
287 - Change in situation or address of Registered Office 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
GAZ1 - First notification of strike-off action in London Gazette 04 March 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
MEM/ARTS - N/A 16 October 2001
123 - Notice of increase in nominal capital 16 October 2001
CERTNM - Change of name certificate 10 October 2001
NEWINC - New incorporation documents 14 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.