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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Memorandum of deposit | 01 July 1997 | Fully Satisfied |
N/A |