Company NameCMS Group Services Ltd
DirectorIsidro Rocha
Company StatusActive - Proposal to Strike off
Company Number10252514
CategoryPrivate Limited Company
Incorporation Date27 June 2016(7 years, 10 months ago)
Previous NameJc & Jr Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Isidro Rocha
Date of BirthMay 1977 (Born 47 years ago)
NationalityPortuguese
StatusCurrent
Appointed10 July 2019(3 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharan House, Suite 6d & E, 18 Union Road, London
London
SW4 6JP
Director NameMr Jose Ilidio De Sousa Rocha
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed27 June 2016(same day as company formation)
RoleBuilding Services
Country of ResidenceEngland
Correspondence Address1 Taplow Court 138 Moor Lane
Chessington
Surrey
KT9 2AT
Director NameMr Joaquim Antonio Tavares Crespo
Date of BirthJune 1971 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed27 June 2016(same day as company formation)
RoleBuilding Services
Country of ResidenceEngland
Correspondence Address3 Oaklands Green Lane
Shipley Bridge
Horley
RH6 9TJ
Director NameMr Jose Ilidio De Sousa Rocha
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed03 July 2017(1 year after company formation)
Appointment Duration2 years (resigned 10 July 2019)
RoleFounder & Ceo
Country of ResidenceEngland
Correspondence Address33 Waterloo Road
Epsom
KT19 8EX
Director NameMr Dean Pentecost
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(1 year, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oaklands Green Lane
Shipley Bridge
Horley
RH6 9TJ
Director NameMr Hugo Patricio Aveiro De Freitas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed15 June 2018(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 November 2018)
RoleFinance & Commercial Director
Country of ResidenceEngland
Correspondence Address75 St. Leonards Road
Epsom
Surrey
KT18 5RG
Director NameMr Rui Miguel Ferreira Dias
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed15 June 2018(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 August 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address75 St. Leonards Road
Epsom
Surrey
KT18 5RG
Director NameMr Nadeem Akhtar
Date of BirthApril 1970 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed10 December 2018(2 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 January 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address33 Waterloo Road
Epsom
KT19 8EX
Director NameMr Vitor Bastos
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed10 December 2018(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Waterloo Road
Epsom
KT19 8EX

Location

Registered AddressCharan House, Suite 6d & E, 18 Union Road, London
Union Road
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 November 2018 (5 years, 5 months ago)
Next Return Due22 November 2019 (overdue)

Filing History

7 November 2020Compulsory strike-off action has been discontinued (1 page)
6 November 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
19 September 2019Registered office address changed from 33 Waterloo Road Epsom KT19 8EX England to Charan House, Suite 6D & E, 18 Union Road, London, Union Road London SW4 6JP on 19 September 2019 (1 page)
23 July 2019Notification of Isidro Rocha as a person with significant control on 10 July 2019 (2 pages)
23 July 2019Termination of appointment of Jose Ilidio De Sousa Rocha as a director on 10 July 2019 (1 page)
23 July 2019Cessation of Jose Ilidio De Sousa Rocha as a person with significant control on 10 July 2019 (1 page)
23 July 2019Director's details changed for Mr Jose Ilidio De Sousa Rocha on 8 July 2019 (2 pages)
23 July 2019Appointment of Mr Isidro Rocha as a director on 10 July 2019 (2 pages)
10 July 2019Termination of appointment of Vitor Bastos as a director on 17 June 2019 (1 page)
18 January 2019Termination of appointment of Nadeem Akhtar as a director on 18 January 2019 (1 page)
18 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 December 2018Appointment of Mr Vitor Bastos as a director on 10 December 2018 (2 pages)
14 December 2018Appointment of Mr Nadeem Akhtar as a director on 10 December 2018 (2 pages)
9 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
8 November 2018Cessation of Hugo Patricio Aveiro De Freitas as a person with significant control on 8 November 2018 (1 page)
8 November 2018Termination of appointment of Hugo Patricio Aveiro De Freitas as a director on 8 November 2018 (1 page)
9 September 2018Registered office address changed from 75 st. Leonards Road Epsom Surrey KT18 5RG United Kingdom to 33 Waterloo Road Epsom KT19 8EX on 9 September 2018 (1 page)
9 September 2018Termination of appointment of Rui Miguel Ferreira Dias as a director on 24 August 2018 (1 page)
9 September 2018Cessation of Rui Miguel Ferreira Dias as a person with significant control on 24 August 2018 (1 page)
17 July 2018Director's details changed for Mr Hugo Patricio Aveiro De Freitas on 5 July 2018 (2 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
17 July 2018Director's details changed for Mr Rui Miguel Ferreira Dias on 5 July 2018 (2 pages)
17 July 2018Notification of Hugo Patricio Aveiro De Freitas as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Notification of Rui Miguel Ferreira Dias as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Mr Jose Ilidio De Sousa Rocha on 5 July 2018 (2 pages)
17 June 2018Appointment of Mr Hugo Patricio Aveiro De Freitas as a director on 15 June 2018 (2 pages)
17 June 2018Appointment of Mr Rui Miguel Ferreira Dias as a director on 15 June 2018 (2 pages)
16 June 2018Registered office address changed from 3 Oaklands Green Lane Shipley Bridge Horley RH6 9TJ England to 75 st. Leonards Road Epsom Surrey KT18 5RG on 16 June 2018 (1 page)
3 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
25 February 2018Termination of appointment of Dean Pentecost as a director on 13 February 2018 (1 page)
22 January 2018Appointment of Mr Dean Pentecost as a director on 22 January 2018 (2 pages)
29 July 2017Notification of Jose Ilidio De Sousa Rocha as a person with significant control on 15 July 2017 (2 pages)
29 July 2017Notification of Jose Ilidio De Sousa Rocha as a person with significant control on 15 July 2017 (2 pages)
29 July 2017Termination of appointment of Joaquim Antonio Tavares Crespo as a director on 14 July 2017 (1 page)
29 July 2017Termination of appointment of Joaquim Antonio Tavares Crespo as a director on 14 July 2017 (1 page)
29 July 2017Notification of Jose Ilidio De Sousa Rocha as a person with significant control on 29 July 2017 (2 pages)
23 July 2017Cessation of Joaquim Antonio Tavares Crespo as a person with significant control on 23 July 2017 (1 page)
23 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
23 July 2017Cessation of Joaquim Antonio Tavares Crespo as a person with significant control on 14 July 2017 (1 page)
23 July 2017Cessation of Joaquim Antonio Tavares Crespo as a person with significant control on 14 July 2017 (1 page)
23 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
15 July 2017Appointment of Mr Jose Ilidio De Sousa Rocha as a director on 3 July 2017 (2 pages)
15 July 2017Appointment of Mr Jose Ilidio De Sousa Rocha as a director on 3 July 2017 (2 pages)
15 May 2017Registered office address changed from 1 Taplow Court 138 Moor Lane Chessington Surrey KT9 2AT United Kingdom to 3 Oaklands Green Lane Shipley Bridge Horley RH6 9TJ on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 1 Taplow Court 138 Moor Lane Chessington Surrey KT9 2AT United Kingdom to 3 Oaklands Green Lane Shipley Bridge Horley RH6 9TJ on 15 May 2017 (1 page)
27 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
(3 pages)
27 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
(3 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
12 July 2016Termination of appointment of Jose Ilidio De Sousa Rocha as a director on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Jose Ilidio De Sousa Rocha as a director on 12 July 2016 (1 page)
8 July 2016Director's details changed for Mr Jose Ilcolo De Sousa Rocha on 27 June 2016 (2 pages)
8 July 2016Director's details changed for Mr Jose Ilcolo De Sousa Rocha on 27 June 2016 (2 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)