Company NameJ C Postal Services Limited
Company StatusDissolved
Company Number04922530
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 7 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Cuneyt Cakman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityTurkish
StatusClosed
Appointed07 October 2003(1 day after company formation)
Appointment Duration17 years, 3 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peters Court
29 Station Road
Hampton
Middlesex
TW12 2BT
Secretary NameChristopher Lovejoy Black
NationalityBritish
StatusResigned
Appointed07 October 2003(1 day after company formation)
Appointment Duration12 years, 7 months (resigned 19 May 2016)
RoleCompany Director
Correspondence Address62 Peake Avenue
Nuneaton
Warwickshire
CV11 6DW
Director NameAccord Directors Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
Secretary NameAccord Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG

Location

Registered AddressFlat 1 St Peters Court
29 Station Road
Hampton
Middlesex
TW12 2BT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

2 at £1Junaite Chackman
100.00%
Ordinary

Financials

Year2014
Net Worth£270
Cash£926
Current Liabilities£2,515

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

8 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 May 2016Termination of appointment of Christopher Lovejoy Black as a secretary on 19 May 2016 (1 page)
10 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
10 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 2
(4 pages)
11 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(4 pages)
26 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
16 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Junaite Chackman on 15 October 2009 (2 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 October 2008Return made up to 06/10/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 October 2007Return made up to 06/10/07; full list of members (6 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 October 2006Return made up to 06/10/06; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 October 2004Return made up to 06/10/04; full list of members (6 pages)
23 February 2004Secretary's particulars changed (1 page)
25 January 2004Secretary's particulars changed (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: 5 new broadway hampton hill hampton middlesex TW12 1JG (1 page)
6 October 2003Incorporation (19 pages)