About

Registered Number: 03455540
Date of Incorporation: 27/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE

 

J.S.C. Estate Ltd was established in 1997, it's status at Companies House is "Active". This organisation has 7 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAIRE, Jagmail Singh 27 October 1997 - 1
CLAIRE, Rajinder Kaur 01 May 2008 - 1
CLAIRE, Sandeep Jagtar Singh 08 January 2016 - 1
CHURCHER, Balraj Kaur 01 October 2002 01 June 2009 1
CLAIRE, Amardeep Jason Singh 01 July 2013 31 August 2014 1
CLAIRE, Harbhajan Kaur 27 October 1997 01 October 2002 1
CLAIRE, Jagtar Singh 27 October 1997 19 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 29 October 2018
SH01 - Return of Allotment of shares 27 July 2018
AA - Annual Accounts 21 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 13 September 2016
SH01 - Return of Allotment of shares 18 February 2016
SH01 - Return of Allotment of shares 18 February 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 28 October 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 03 September 2013
AP01 - Appointment of director 26 July 2013
TM01 - Termination of appointment of director 17 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 20 September 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 30 October 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 02 November 2005
AA - Annual Accounts 25 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
123 - Notice of increase in nominal capital 22 November 2004
363s - Annual Return 04 November 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 26 August 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 21 January 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 06 November 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 21 July 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 09 November 1999
363a - Annual Return 05 November 1998
AA - Annual Accounts 16 September 1998
225 - Change of Accounting Reference Date 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1998
287 - Change in situation or address of Registered Office 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
NEWINC - New incorporation documents 27 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.