Company NameJCS Accountants Limited
Company StatusActive
Company Number08504744
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Richard Ian Haffenden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMiriam Rosemond Hickson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Paul Derek Newton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Andrew Richard Hazael
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Colcokes Road
Banstead
Surrey
SM7 2EW

Contact

Websitejcssutton.co.uk
Telephone020 86431166
Telephone regionLondon

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Miriam Rosemond Hickson
50.00%
Ordinary
50 at £1Richard Ian Haffenden
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,297,801
Cash£500
Current Liabilities£391,032

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

21 June 2013Delivered on: 24 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
25 April 2022Director's details changed for Mr Richard Ian Haffenden on 31 March 2022 (2 pages)
25 April 2022Change of details for Mr Richard Ian Haffenden as a person with significant control on 31 March 2022 (2 pages)
25 April 2022Change of details for Miriam Rosemond Hickson as a person with significant control on 31 March 2022 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
25 April 2022Director's details changed for Miriam Rosemond Hickson on 31 March 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
27 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000
(3 pages)
13 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
13 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
22 January 2016Termination of appointment of Andrew Richard Hazael as a director on 15 January 2016 (1 page)
22 January 2016Termination of appointment of Andrew Richard Hazael as a director on 15 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Appointment of Mr Paul Derek Newton as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Paul Derek Newton as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Paul Derek Newton as a director on 1 October 2015 (2 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
24 June 2013Registration of charge 085047440001 (5 pages)
24 June 2013Registration of charge 085047440001 (5 pages)
17 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
13 May 2013Director's details changed for Andrew Richard Hazel on 25 April 2013 (2 pages)
13 May 2013Director's details changed for Andrew Richard Hazel on 25 April 2013 (2 pages)
25 April 2013Incorporation (50 pages)
25 April 2013Incorporation (50 pages)