Company NameJCS Accounting Solutions Limited
DirectorJohn Charles Swanborough
Company StatusActive
Company Number06883766
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Previous NamesGreenmark Energy Ltd and JCS Enterprise Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJohn Charles Swanborough
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(9 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 112 6 The Broadway
Mill Hill
London
NW7 3LL
Director NameMr Paul Anthony Jeary
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Surrenden Road
Brighton
East Sussex
BN1 6ZA

Location

Registered AddressSuite 112 6 The Broadway
Mill Hill
London
NW7 3LL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

100 at £0.01John Swansborough
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,978
Cash£1,170
Current Liabilities£23,187

Accounts

Latest Accounts29 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 August

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

7 October 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
29 August 2023Compulsory strike-off action has been discontinued (1 page)
27 August 2023Micro company accounts made up to 29 August 2022 (3 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
29 August 2022Micro company accounts made up to 29 August 2021 (3 pages)
25 August 2022Compulsory strike-off action has been discontinued (1 page)
24 August 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
30 May 2022Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page)
15 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 30 August 2020 (3 pages)
30 August 2020Micro company accounts made up to 30 August 2019 (3 pages)
26 June 2020Director's details changed for John Charles Swanborough on 29 September 2018 (2 pages)
26 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 August 2018 (2 pages)
6 July 2018Registered office address changed from 3 Homedale Drive Luton LU4 9TE to Suite 112 6 the Broadway Mill Hill London NW7 3LL on 6 July 2018 (1 page)
30 June 2018Micro company accounts made up to 30 August 2017 (2 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1
(3 pages)
26 August 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
31 May 2016Current accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2016Current accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
26 September 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 September 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
27 June 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
27 June 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
1 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
18 May 2014Registered office address changed from 93a Grover Road Watford WD19 4HH on 18 May 2014 (1 page)
18 May 2014Director's details changed for John Charles Swanborough on 20 February 2014 (2 pages)
18 May 2014Annual return made up to 21 April 2014 with a full list of shareholders (3 pages)
18 May 2014Annual return made up to 21 April 2014 with a full list of shareholders (3 pages)
18 May 2014Director's details changed for John Charles Swanborough on 20 February 2014 (2 pages)
18 May 2014Registered office address changed from 93a Grover Road Watford WD19 4HH on 18 May 2014 (1 page)
10 December 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
10 December 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
4 October 2013Company name changed jcs enterprise solutions LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2013Company name changed jcs enterprise solutions LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 September 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 18 September 2012 (1 page)
28 August 2012Registered office address changed from 51 Queen Anne Street London London W1G 9HS United Kingdom on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 51 Queen Anne Street London London W1G 9HS United Kingdom on 28 August 2012 (1 page)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 September 2010Company name changed greenmark energy LTD\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Company name changed greenmark energy LTD\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
22 September 2010Change of name notice (2 pages)
8 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
16 February 2010Appointment of John Charles Swanborough as a director (3 pages)
16 February 2010Appointment of John Charles Swanborough as a director (3 pages)
16 February 2010Termination of appointment of Paul Jeary as a director (2 pages)
16 February 2010Termination of appointment of Paul Jeary as a director (2 pages)
21 April 2009Incorporation (12 pages)
21 April 2009Incorporation (12 pages)