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