Jcs Enterprises Ltd

General information

Name:

Jcs Enterprises Limited

Office Address:

Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames

Number: 06242125

Incorporation date: 2007-05-09

Dissolution date: 2022-07-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06242125 seventeen years ago, Jcs Enterprises Ltd had been a private limited company until 2022-07-01 - the date it was formally closed. Its latest office address was Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick Kingston Upon Thames. The company was known as Jsc Enterprises until 2007-06-05 when the business name was changed.

Priscilla P. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Jcs Enterprises Ltd 2007-06-05
  • Jsc Enterprises Limited 2007-05-09

Financial data based on annual reports

Company staff

People with significant control

Priscilla P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 22 March 2020
Confirmation statement last made up date 08 March 2019
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
2020/01/17 - the day director's appointment was terminated (TM01)
filed on: 13th, December 2021
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

58 Uxbridge Road

Post code:

W5 2ST

City / Town:

London

HQ address,
2013

Address:

58 Uxbridge Road

Post code:

W5 2ST

City / Town:

London

HQ address,
2014

Address:

58 Uxbridge Road

Post code:

W5 2ST

City / Town:

London

HQ address,
2015

Address:

58 Uxbridge Road

Post code:

W5 2ST

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
15
Company Age

Closest Companies - by postcode