Company NameJCS Accounting Limited
DirectorJason Carl Smith
Company StatusActive - Proposal to Strike off
Company Number04224707
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Previous NamesMultiband Limited and Jason Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Jason Carl Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2003(1 year, 12 months after company formation)
Appointment Duration20 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address186 St. Albans Road
Suite 125
Watford
WD24 4AS
Secretary NameLindsey Smith
NationalityBritish
StatusResigned
Appointed26 May 2003(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address360 Croxley View
Watford
Hertfordshire
WD18 6PR
Secretary NameMr Martyn Adam Railton
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 7 months after company formation)
Appointment Duration15 years (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 St. Albans Road
Suite 125
Watford
WD24 4AS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMillennium Directors Limited (Corporation)
StatusResigned
Appointed19 June 2001(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2003)
Correspondence AddressFirst Floor
462/464 St Albans Road
Watford
Hertfordshire
WD24 6SR
Secretary NameMillennium Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2001(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2003)
Correspondence AddressFirst Floor
462-464 St Albans Road
Watford
Hertfordshire
WD24 6SR

Contact

Telephone01923 817910
Telephone regionWatford

Location

Registered Address186 St. Albans Road
Suite 125
Watford
WD24 4AS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Jason Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£5,906
Current Liabilities£13,042

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

22 January 2021Termination of appointment of Martyn Adam Railton as a secretary on 1 January 2021 (1 page)
31 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 September 2018Registered office address changed from 15/23 Greenhill Crescent Watford Hertfordshire WD18 8PH to 186 st. Albans Road Suite 125 Watford WD24 4AS on 6 September 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
17 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 2
(6 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
17 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 2
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Secretary's details changed for Mr Martyn Adam Railton on 1 May 2014 (1 page)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Secretary's details changed for Mr Martyn Adam Railton on 1 May 2014 (1 page)
5 June 2014Director's details changed for Mr Jason Carl Smith on 1 May 2014 (2 pages)
5 June 2014Secretary's details changed for Mr Martyn Adam Railton on 1 May 2014 (1 page)
5 June 2014Director's details changed for Mr Jason Carl Smith on 1 May 2014 (2 pages)
5 June 2014Director's details changed for Mr Jason Carl Smith on 1 May 2014 (2 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
5 June 2013Registered office address changed from 135 the Parade Watford Hertfordshire WD17 1NA England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 135 the Parade Watford Hertfordshire WD17 1NA England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 135 the Parade Watford Hertfordshire WD17 1NA England on 5 June 2013 (1 page)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
1 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
24 May 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
13 July 2009Return made up to 29/05/09; full list of members (3 pages)
13 July 2009Return made up to 29/05/09; full list of members (3 pages)
13 July 2009Registered office changed on 13/07/2009 from 464 st albans road watford hertfordshire WD24 6SR (1 page)
13 July 2009Registered office changed on 13/07/2009 from 464 st albans road watford hertfordshire WD24 6SR (1 page)
3 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 July 2008Return made up to 29/05/08; full list of members (3 pages)
1 July 2008Return made up to 29/05/08; full list of members (3 pages)
4 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 June 2007Return made up to 29/05/07; full list of members (2 pages)
21 June 2007Return made up to 29/05/07; full list of members (2 pages)
25 April 2007Company name changed jason management services limite d\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed jason management services limite d\certificate issued on 25/04/07 (2 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 June 2006Return made up to 29/05/06; full list of members (3 pages)
8 June 2006Return made up to 29/05/06; full list of members (3 pages)
24 March 2006Registered office changed on 24/03/06 from: first floor 462-464 saint albans road watford hertfordshire WD24 6SR (1 page)
24 March 2006Registered office changed on 24/03/06 from: first floor 462-464 saint albans road watford hertfordshire WD24 6SR (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
19 July 2005Return made up to 29/05/05; full list of members (6 pages)
19 July 2005Return made up to 29/05/05; full list of members (6 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 June 2004Return made up to 29/05/04; full list of members (6 pages)
10 June 2004Return made up to 29/05/04; full list of members (6 pages)
29 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
29 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
17 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
17 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
11 June 2003Return made up to 29/05/03; full list of members (6 pages)
11 June 2003Return made up to 29/05/03; full list of members (6 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 1ST floor the old national westminster 464 st albans road watford hertfordshire WD24 6SR (1 page)
8 May 2003Registered office changed on 08/05/03 from: 1ST floor the old national westminster 464 st albans road watford hertfordshire WD24 6SR (1 page)
9 April 2003Company name changed multiband LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed multiband LIMITED\certificate issued on 09/04/03 (2 pages)
7 June 2002Return made up to 29/05/02; full list of members (6 pages)
7 June 2002Return made up to 29/05/02; full list of members (6 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: multitax LIMITED first floor the old national westminster 464 st albans road watford hertfordshire WD2 5QU (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: multitax LIMITED first floor the old national westminster 464 st albans road watford hertfordshire WD2 5QU (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
29 May 2001Incorporation (7 pages)
29 May 2001Incorporation (7 pages)