About

Registered Number: 03954882
Date of Incorporation: 23/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: 11 Baring Gould Way, Horbury, Wakefield, West Yorkshire, WF4 5HX

 

J.C.S. Textiles Ltd was founded on 23 March 2000 and are based in West Yorkshire, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. J.C.S. Textiles Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
CH01 - Change of particulars for director 02 June 2016
CH03 - Change of particulars for secretary 02 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 05 September 2014
AD01 - Change of registered office address 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 18 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2010
AD01 - Change of registered office address 23 July 2010
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 04 January 2006
225 - Change of Accounting Reference Date 31 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 27 March 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 23 January 2002
225 - Change of Accounting Reference Date 26 October 2001
363s - Annual Return 25 April 2001
287 - Change in situation or address of Registered Office 24 November 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.