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