About

Registered Number: 01516922
Date of Incorporation: 11/09/1980 (43 years and 8 months ago)
Company Status: Administration
Registered Address: 1ST FLOOR NORTH, Anchor Court Keen Road, Cardiff, South Glamorgan, CF24 5JW

 

Jistcourt South Wales Ltd was founded on 11 September 1980 with its registered office in Cardiff in South Glamorgan, it's status at Companies House is "Administration". The current directors of this organisation are listed as Barnard, Derek, Billing, Anthony, Elliot Smith, Mavis Mary, Evans, Paul David, Haskell, David, Hayes, Terence Francis, Owen, Geoffrey Reginald, Thomas, David Lyn, Thomas, Robert John in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Derek N/A 08 October 1993 1
BILLING, Anthony N/A 24 August 1994 1
ELLIOT SMITH, Mavis Mary 03 March 2008 31 May 2009 1
EVANS, Paul David 08 October 1993 11 June 2001 1
HASKELL, David 08 October 2018 15 May 2019 1
HAYES, Terence Francis N/A 08 October 1993 1
OWEN, Geoffrey Reginald N/A 08 October 1993 1
THOMAS, David Lyn N/A 08 October 1993 1
THOMAS, Robert John N/A 09 July 1992 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2019
AM01 - N/A 16 July 2019
TM01 - Termination of appointment of director 13 June 2019
AA01 - Change of accounting reference date 26 March 2019
CS01 - N/A 29 October 2018
AP01 - Appointment of director 15 October 2018
MR01 - N/A 07 September 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 29 March 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 02 December 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
CH01 - Change of particulars for director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
CH03 - Change of particulars for secretary 01 March 2016
RESOLUTIONS - N/A 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
MR01 - N/A 19 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 21 November 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 03 April 2012
TM01 - Termination of appointment of director 28 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 21 November 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 29 October 2003
AUD - Auditor's letter of resignation 27 February 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 23 October 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 02 November 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
363s - Annual Return 01 November 2000
AUD - Auditor's letter of resignation 07 August 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 05 December 1996
363s - Annual Return 17 October 1996
AA - Annual Accounts 12 April 1996
287 - Change in situation or address of Registered Office 06 March 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 08 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 October 1994
287 - Change in situation or address of Registered Office 03 October 1994
288 - N/A 01 September 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 29 November 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1993
363s - Annual Return 12 February 1993
288 - N/A 12 February 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 23 October 1991
363a - Annual Return 10 October 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
363 - Annual Return 18 December 1989
AA - Annual Accounts 11 December 1989
AA - Annual Accounts 21 February 1989
287 - Change in situation or address of Registered Office 21 February 1989
363 - Annual Return 21 February 1989
363 - Annual Return 03 March 1988
AA - Annual Accounts 03 March 1988
288 - N/A 21 March 1987
AA - Annual Accounts 17 January 1987
363 - Annual Return 17 January 1987
CERTNM - Change of name certificate 29 June 1982
MISC - Miscellaneous document 11 September 1980
NEWINC - New incorporation documents 11 September 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2018 Outstanding

N/A

A registered charge 14 January 2016 Outstanding

N/A

Mortgage debenture 11 February 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.