About

Registered Number: 05686849
Date of Incorporation: 25/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 92 Caledonian Road, Hartlepool, Cleveland, TS25 5LB,

 

Established in 2006, Jcs Developers Ltd have registered office in Hartlepool, Cleveland, it's status in the Companies House registry is set to "Active". The companies director is listed as Boyle, Beverley. We don't currently know the number of employees at Jcs Developers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOYLE, Beverley 08 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AD01 - Change of registered office address 28 February 2020
AA - Annual Accounts 16 December 2019
CH01 - Change of particulars for director 08 May 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 07 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 26 January 2016
DISS40 - Notice of striking-off action discontinued 18 July 2015
AR01 - Annual Return 15 July 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 20 February 2012
AP03 - Appointment of secretary 09 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
AA - Annual Accounts 05 November 2011
AR01 - Annual Return 10 March 2011
AA01 - Change of accounting reference date 23 January 2011
AD01 - Change of registered office address 15 July 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
363s - Annual Return 11 May 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
AA - Annual Accounts 26 February 2007
CERTNM - Change of name certificate 14 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.