Advanced company searchLink opens in new window

JCS DEVELOPERS LIMITED

Company number 05686849

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2011 TM02 Termination of appointment of Jennifer Boyle as a secretary
05 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
10 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
23 Jan 2011 AA01 Current accounting period extended from 31 January 2011 to 30 April 2011
15 Jul 2010 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 15 July 2010
01 Mar 2010 AA Accounts for a dormant company made up to 31 January 2010
19 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Tony Norman Boyle on 19 February 2010
02 Mar 2009 363a Return made up to 25/01/09; full list of members
12 Feb 2009 AA Accounts for a dormant company made up to 31 January 2009
18 Mar 2008 AA Accounts for a dormant company made up to 31 January 2008
13 Feb 2008 363a Return made up to 25/01/08; full list of members
11 May 2007 287 Registered office changed on 11/05/07 from: 7 lowthian road hartlepool cleveland TS24 8BH
11 May 2007 288a New secretary appointed
11 May 2007 363s Return made up to 25/01/07; full list of members
01 Apr 2007 288b Secretary resigned
26 Feb 2007 AA Accounts for a dormant company made up to 31 January 2007
14 Sep 2006 CERTNM Company name changed jcs 2 LIMITED\certificate issued on 14/09/06
15 Mar 2006 88(2)R Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100
25 Jan 2006 288a New secretary appointed
25 Jan 2006 288a New director appointed
25 Jan 2006 288b Director resigned
25 Jan 2006 288b Secretary resigned
25 Jan 2006 NEWINC Incorporation