Company NameJCS Networks Limited
Company StatusDissolved
Company Number05313099
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Joseph Charles Smith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameMaria Del Carmen Smith
NationalitySpanish
StatusClosed
Appointed22 April 2005(4 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 11 July 2014)
RoleTelecommunications
Correspondence Address13 Queens Road
Gillingham
Kent
ME7 4LP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMaria Del Carmen Smith
Date of BirthJuly 1937 (Born 86 years ago)
NationalitySpanish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleTelecommunications
Correspondence Address13 Queens Road
Gillingham
Kent
ME7 4LP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJoseph Charles Smith
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleTelecommunications
Correspondence Address13 Queens Road
Gillingham
Kent
ME7 4LP

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Mr Joseph Charles Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£14,429
Cash£148
Current Liabilities£27,989

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
30 May 2013Liquidators statement of receipts and payments to 27 March 2013 (9 pages)
30 May 2013Liquidators' statement of receipts and payments to 27 March 2013 (9 pages)
30 May 2013Liquidators' statement of receipts and payments to 27 March 2013 (9 pages)
5 April 2012Statement of affairs with form 4.19 (5 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ England on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ England on 5 April 2012 (2 pages)
5 April 2012Statement of affairs with form 4.19 (5 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2012Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ England on 5 April 2012 (2 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 2
(3 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 2
(3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Director's details changed for Joseph Charles Smith on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Joseph Charles Smith on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Joseph Charles Smith on 6 September 2011 (2 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Joseph Charles Smith on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Joseph Charles Smith on 21 October 2010 (2 pages)
18 October 2010Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom on 18 October 2010 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
9 February 2010Registered office address changed from Unit G2 Twydall Enterprise Centre 256 Lower Twydall Lane Gillingham Rainham Kent ME8 6XX on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Unit G2 Twydall Enterprise Centre 256 Lower Twydall Lane Gillingham Rainham Kent ME8 6XX on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Unit G2 Twydall Enterprise Centre 256 Lower Twydall Lane Gillingham Rainham Kent ME8 6XX on 9 February 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 February 2009Return made up to 14/12/08; full list of members (3 pages)
12 February 2009Return made up to 14/12/08; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from, 13 queens road, gillingham, kent, ME7 4LP (2 pages)
9 February 2009Registered office changed on 09/02/2009 from, 13 queens road, gillingham, kent, ME7 4LP (2 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 June 2008Return made up to 14/12/07; no change of members (4 pages)
24 June 2008Return made up to 14/12/07; no change of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 June 2008Return made up to 14/12/05; full list of members (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 June 2008Return made up to 14/12/05; full list of members (5 pages)
24 June 2008Return made up to 14/12/06; no change of members (4 pages)
24 June 2008Return made up to 14/12/06; no change of members (4 pages)
23 June 2008Restoration by order of the court (2 pages)
23 June 2008Restoration by order of the court (2 pages)
16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
26 January 2005Registered office changed on 26/01/05 from: 13 queens road, gillingham, kent ME7 4LP (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Registered office changed on 26/01/05 from: 13 queens road, gillingham, kent ME7 4LP (1 page)
13 January 2005Registered office changed on 13/01/05 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Registered office changed on 13/01/05 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
13 January 2005New secretary appointed;new director appointed (2 pages)
14 December 2004Incorporation (18 pages)
14 December 2004Incorporation (18 pages)