About

Registered Number: 06242125
Date of Incorporation: 09/05/2007 (17 years and 11 months ago)
Company Status: Liquidation
Registered Address: Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

 

Jcs Enterprises Ltd was registered on 09 May 2007 and has its registered office in Kingston Upon Thames in Surrey, it's status is listed as "Liquidation". The companies director is Shady, Mahmoud Abou.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHADY, Mahmoud Abou 09 May 2007 31 October 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 January 2020
RESOLUTIONS - N/A 29 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2020
LIQ01 - N/A 29 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
AD01 - Change of registered office address 15 November 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 05 February 2018
AD01 - Change of registered office address 05 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
TM01 - Termination of appointment of director 22 November 2017
MR04 - N/A 06 July 2017
MR04 - N/A 06 July 2017
MR04 - N/A 06 July 2017
AD01 - Change of registered office address 13 April 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 10 March 2017
AP01 - Appointment of director 08 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 07 September 2015
CH01 - Change of particulars for director 26 August 2015
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 22 September 2014
SH03 - Return of purchase of own shares 06 June 2014
SH03 - Return of purchase of own shares 06 June 2014
SH03 - Return of purchase of own shares 06 June 2014
SH03 - Return of purchase of own shares 06 June 2014
SH03 - Return of purchase of own shares 06 June 2014
SH03 - Return of purchase of own shares 06 June 2014
AR01 - Annual Return 29 May 2014
SH03 - Return of purchase of own shares 04 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
AD01 - Change of registered office address 01 July 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
SH01 - Return of Allotment of shares 03 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2009
AA - Annual Accounts 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2009
363a - Annual Return 27 May 2009
123 - Notice of increase in nominal capital 16 May 2009
MISC - Miscellaneous document 16 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
RESOLUTIONS - N/A 09 May 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
395 - Particulars of a mortgage or charge 05 February 2008
395 - Particulars of a mortgage or charge 13 September 2007
395 - Particulars of a mortgage or charge 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
225 - Change of Accounting Reference Date 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
CERTNM - Change of name certificate 05 June 2007
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 2011 Fully Satisfied

N/A

Debenture 18 May 2011 Fully Satisfied

N/A

Legal charge 17 January 2008 Fully Satisfied

N/A

Legal charge 10 September 2007 Fully Satisfied

N/A

Legal charge 06 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.