About

Registered Number: 05155551
Date of Incorporation: 16/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Fourways High Street, Horton, Devizes, Wiltshire, SN10 3NB,

 

Established in 2004, Jcs Air Conditioning Services Ltd have registered office in Devizes. Collis, Kathryn Elizabeth, Collis, Jonathan Rex are listed as directors of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIS, Jonathan Rex 16 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COLLIS, Kathryn Elizabeth 16 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 23 April 2018
SH01 - Return of Allotment of shares 02 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 29 May 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 03 May 2016
AD01 - Change of registered office address 24 February 2016
CH03 - Change of particulars for secretary 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 12 April 2011
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 25 April 2006
225 - Change of Accounting Reference Date 19 April 2006
363s - Annual Return 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
CERTNM - Change of name certificate 17 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.