About

Registered Number: 06753588
Date of Incorporation: 19/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/05/2020 (3 years and 11 months ago)
Registered Address: C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

 

Founded in 2008, Jcs Cleaning & Supplies Ltd has its registered office in Manchester, it's status is listed as "Dissolved". There is one director listed for this organisation at Companies House. We do not know the number of employees at Jcs Cleaning & Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Jade 05 January 2009 19 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2020
LIQ14 - N/A 18 February 2020
LIQ03 - N/A 05 September 2019
LIQ03 - N/A 07 September 2018
LIQ03 - N/A 03 September 2017
4.68 - Liquidator's statement of receipts and payments 09 September 2016
AD01 - Change of registered office address 15 June 2016
4.68 - Liquidator's statement of receipts and payments 07 September 2015
4.68 - Liquidator's statement of receipts and payments 11 September 2014
RESOLUTIONS - N/A 11 July 2013
4.20 - N/A 11 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2013
MR01 - N/A 28 June 2013
AD01 - Change of registered office address 27 June 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 31 October 2012
DISS40 - Notice of striking-off action discontinued 31 March 2012
AR01 - Annual Return 28 March 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 17 September 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
TM01 - Termination of appointment of director 19 April 2010
AA01 - Change of accounting reference date 09 February 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AP01 - Appointment of director 21 October 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
NEWINC - New incorporation documents 19 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2013 Outstanding

N/A

Debenture 31 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.