About

Registered Number: 03009128
Date of Incorporation: 12/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: 1st Floor Nelson House, Park Road, Timperley, WA14 5BZ

 

Jcsb Ltd was registered on 12 January 1995 and has its registered office in Timperley, it's status in the Companies House registry is set to "Dissolved". The business does not have any directors listed. We don't currently know the number of employees at this organisation.

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 02 October 2018
GAZ1 - First notification of strike-off action in London Gazette 17 July 2018
4.68 - Liquidator's statement of receipts and payments 30 September 2008
CERTNM - Change of name certificate 15 November 2007
287 - Change in situation or address of Registered Office 26 September 2007
RESOLUTIONS - N/A 17 September 2007
4.70 - N/A 17 September 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 17 September 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 12 January 2007
225 - Change of Accounting Reference Date 15 December 2006
225 - Change of Accounting Reference Date 12 December 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 05 March 2004
169 - Return by a company purchasing its own shares 24 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
AA - Annual Accounts 09 December 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 19 September 2000
287 - Change in situation or address of Registered Office 06 September 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 22 September 1997
395 - Particulars of a mortgage or charge 15 July 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 14 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1995
NEWINC - New incorporation documents 12 January 1995

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit 01 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.