London
E14 0AT
Secretary Name | Miss Deborah Ann Garrett |
---|---|
Status | Current |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 37 Old Nichol Street London E2 7HR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | jcsdevelopments.co.uk |
---|
Registered Address | 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | J C S Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £595,605 |
Current Liabilities | £707,524 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
27 September 2012 | Delivered on: 3 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 blue anchor lane, london t/no LN193678;. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property, all the goodwill of the company’s business carried on at the property. Outstanding |
---|---|
27 September 2012 | Delivered on: 29 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 October 2006 | Delivered on: 24 October 2006 Satisfied on: 4 October 2012 Persons entitled: Principality Building Society Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 17, 19 and 21 blue anchor lane, bermondsey, london t/no LN193678, fixed equitable charge the goodwill and floating charge all movable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
15 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
17 October 2022 | Confirmation statement made on 11 September 2022 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 September 2022 | Satisfaction of charge 3 in full (1 page) |
23 September 2022 | Satisfaction of charge 2 in full (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 September 2021 | Confirmation statement made on 11 September 2021 with updates (4 pages) |
23 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
10 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
16 September 2014 | Director's details changed for Mr Jason Charles Spearing on 21 October 2013 (2 pages) |
16 September 2014 | Director's details changed for Mr Jason Charles Spearing on 21 October 2013 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 June 2013 | Secretary's details changed for Miss Deborah Ann Garrett on 3 January 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Miss Deborah Ann Garrett on 3 January 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Miss Deborah Ann Garrett on 3 January 2013 (2 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
2 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 February 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
20 February 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
20 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
29 August 2007 | Secretary's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed (1 page) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Ad 12/09/06--------- £ si [email protected]=999 £ ic 1/1000 (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Ad 12/09/06--------- £ si [email protected]=999 £ ic 1/1000 (1 page) |
15 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Incorporation (12 pages) |
11 September 2006 | Incorporation (12 pages) |