Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JCS PROPERTIES LIMITED
Company Information for

JCS PROPERTIES LIMITED

JCS HI-TORQUE, NORTHERN ROAD, SUDBURY, SUFFOLK, CO10 2YH,
Company Registration Number
00348494
Private Limited Company
Active

Company Overview

About Jcs Properties Ltd
JCS PROPERTIES LIMITED was founded on 1939-01-16 and has its registered office in Sudbury. The organisation's status is listed as "Active". Jcs Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JCS PROPERTIES LIMITED
 
Legal Registered Office
JCS HI-TORQUE
NORTHERN ROAD
SUDBURY
SUFFOLK
CO10 2YH
Other companies in CO10
 
Previous Names
JUKES COULSON STOKES & COMPANY LIMITED04/03/2008
Filing Information
Company Number 00348494
Company ID Number 00348494
Date formed 1939-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:03:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JCS PROPERTIES LIMITED
The following companies were found which have the same name as JCS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JCS PROPERTIES, INC. 771 LAMONT AVENUE Richmond STATEN ISLAND NY 10312 Active Company formed on the 1998-06-01
JCS PROPERTIES, LLC 900 SW FIFTH AVE STE 2300 PORTLAND OR 97204 Active Company formed on the 1996-01-17
JCS PROPERTIES LLC 21312 212TH AVE SE MAPLE VALLEY WA 980386432 Active Company formed on the 2001-04-24
jcs properties 4533 misty dr Colorado Springs CO 80918 Delinquent Company formed on the 2008-02-28
JCS Properties, LLC 2469 Nyssa Dr Loveland CO 80538 Voluntarily Dissolved Company formed on the 2011-11-07
JCS PROPERTIES, LLC 925 EUCLID AVE STE 1100 - CLEVELAND OH 441150000 Active Company formed on the 1999-03-17
JCS Properties & Management, LLC 500 Robin Drive Lynchburg VA 24502 Active Company formed on the 2015-12-10
JCS Properties, LLC 2441 DABNEY RD RICHMOND VA 23230 Active Company formed on the 2003-12-22
JCS PROPERTIES LLC NV Permanently Revoked Company formed on the 2005-04-22
JCS Properties, LLC 1307 Freedom Way Castle Rock CO 80109 Delinquent Company formed on the 2016-10-18
JCS PROPERTIES, LLC 1802 W LOCUST ST DAVENPORT IA 52804 Active Company formed on the 2016-10-28
Jcs Properties, LLC Delaware Unknown
JCS PROPERTIES, LLC Active Company formed on the 2016-04-20
JCS PROPERTIES MGT, INC. 6621 clair shore dr apollo beach FL 33572 Inactive Company formed on the 2007-08-09
JCS PROPERTIES, L.C. 777 BAYSHORE DRIVE, # 1703 FT. LAUDERDALE FL 33304 Inactive Company formed on the 1995-05-11
JCS PROPERTIES, L.L.C. 8390 AQUA COVE LANE NORTH FORT MYERS FL 33903 Active Company formed on the 2004-05-17
JCS PROPERTIES, L.P. 5233 BELLAIRE BLVD STE B-319 BELLAIRE TX 77401 Active Company formed on the 2002-07-17
JCS PROPERTIES LLC Georgia Unknown
JCS PROPERTIES INC Georgia Unknown
JCS PROPERTIES INVESTMENTS INC Georgia Unknown

Company Officers of JCS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD CHRISTOPHER MOCKRIDGE
Director 2015-11-25
TANYA YVONNE MOCKRIDGE
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY TREVOR MOCKRIDGE
Director 1991-10-26 2017-06-13
FRANCIS JAMES MOCKRIDGE
Director 1991-10-26 2017-06-13
FRANCIS JAMES MOCKRIDGE
Company Secretary 2007-12-07 2009-10-01
MARGARET LILY MOCKRIDGE
Director 1991-10-26 2009-10-01
MARGARET LILY MOCKRIDGE
Company Secretary 1991-10-26 2007-12-06
TREVOR JAMES MOCKRIDGE
Director 1991-10-26 2002-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD CHRISTOPHER MOCKRIDGE 1,3,5 & 7 MEADOW LANE HAMBLE (MANAGEMENT COMPANY) LIMITED Director 2016-04-24 CURRENT 2003-07-04 Active
EDWARD CHRISTOPHER MOCKRIDGE J.C.S.HI-TORQUE LIMITED Director 2015-11-25 CURRENT 1964-01-17 Active
EDWARD CHRISTOPHER MOCKRIDGE JUKES COULSON STOKES & COMPANY LIMITED Director 2015-11-25 CURRENT 1952-05-05 Active
TANYA YVONNE MOCKRIDGE J.C.S.HI-TORQUE LIMITED Director 2015-11-25 CURRENT 1964-01-17 Active
TANYA YVONNE MOCKRIDGE JUKES COULSON STOKES & COMPANY LIMITED Director 2015-11-25 CURRENT 1952-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-02PSC05Change of details for Jukes Coulson Stokes & Company Limited as a person with significant control on 2023-10-19
2023-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/23, WITH NO UPDATES
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-13Change of details for Ms Tanya Yvonne Mockridge as a person with significant control on 2023-01-18
2023-04-13PSC04Change of details for Ms Tanya Yvonne Mockridge as a person with significant control on 2023-01-18
2023-04-12Director's details changed for Ms Tanya Yvonne Mockridge on 2023-01-18
2023-04-12CH01Director's details changed for Ms Tanya Yvonne Mockridge on 2023-01-18
2022-11-07CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-22CH01Director's details changed for Mr Edward Christopher Mockridge on 2020-12-07
2021-11-22PSC04Change of details for Mr Edward Christopher Mockridge as a person with significant control on 2020-12-07
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-10-30AD02Register inspection address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
2021-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-30CH01Director's details changed for Mr Edward Christopher Mockridge on 2017-10-31
2018-01-30PSC04Change of details for Mr Edward Christopher Mockridge as a person with significant control on 2017-10-31
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003484940001
2017-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHRISTOPHER MOCKRIDGE
2017-12-21PSC02Notification of Jukes Coulson Stokes & Company Limited as a person with significant control on 2016-04-06
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 2200
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA YVONNE MOCKRIDGE
2017-12-21PSC09Withdrawal of a person with significant control statement on 2017-12-21
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOCKRIDGE
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOCKRIDGE
2017-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2200
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-12-09CH01Director's details changed for Mrs Tanya Yvonne Marshall on 2016-06-06
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-03AP01DIRECTOR APPOINTED MRS TANYA YVONNE MARSHALL
2015-12-03AP01DIRECTOR APPOINTED MR EDWARD CHRISTOPHER MOCKRIDGE
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2200
2015-12-03AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2200
2014-12-22AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2200
2013-12-12AR0126/10/13 ANNUAL RETURN FULL LIST
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-24AR0126/10/12 ANNUAL RETURN FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-17AR0126/10/11 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-06AR0126/10/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-22AR0126/10/09 FULL LIST
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MOCKRIDGE
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS MOCKRIDGE
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM, CHILTON INDUSTRIAL EST, SUDBURY, SUFFOLK, CO10 2YH
2008-02-29CERTNMCOMPANY NAME CHANGED JUKES COULSON STOKES & COMPANY LIMITED CERTIFICATE ISSUED ON 04/03/08
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-11-22363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-24363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-12353LOCATION OF REGISTER OF MEMBERS
2005-12-16363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-05363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-11-05ELRESS386 DISP APP AUDS 29/10/03
2003-11-05ELRESS366A DISP HOLDING AGM 29/10/03
2002-11-28363(288)DIRECTOR RESIGNED
2002-11-28363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-21363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/00
2000-11-09363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-23363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-19363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1997-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-11-02363sRETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS
1996-11-04363sRETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-13363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-02363sRETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS
1993-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-09363sRETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS
1993-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-24363sRETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS
1992-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-11-15363aRETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS
1991-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-12-10363aRETURN MADE UP TO 26/10/90; NO CHANGE OF MEMBERS
1990-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JCS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JCS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JCS PROPERTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JCS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JCS PROPERTIES LIMITED
Trademarks
We have not found any records of JCS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JCS PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JCS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JCS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CO10 2YH