Company NameJCS Motor Company Limited
Company StatusDissolved
Company Number07986585
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Thomas James Croasdale-Smith
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 King Charles Walk
Wimbledon
London
SW19 6JA
Secretary NameMrs Helen Croasdale-Smith
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address15 King Charles Walk
Wimbledon
London
SW19 6JA

Location

Registered Address15 King Charles Walk
Wimbledon
London
SW19 6JA
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Shareholders

1 at £1Helen Croasdale-smith
50.00%
Ordinary
1 at £1James Croasdale-smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,715
Current Liabilities£6,715

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
12 June 2014Application to strike the company off the register (3 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 March 2012Director's details changed for Mr James Croasdale-Smith on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Mr James Croasdale-Smith on 13 March 2012 (2 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)