Liquidation
Company Information for JCS SOUTHERN LIMITED
THE INSOLVENCY SERVICE, 1st Floor Spring Place 105 Commercial Road, Southampton, SO15 1EG,
|
Company Registration Number
08608221
Private Limited Company
Liquidation |
Company Name | |
---|---|
JCS SOUTHERN LIMITED | |
Legal Registered Office | |
THE INSOLVENCY SERVICE 1st Floor Spring Place 105 Commercial Road Southampton SO15 1EG Other companies in SO53 | |
Company Number | 08608221 | |
---|---|---|
Company ID Number | 08608221 | |
Date formed | 2013-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-08-31 | |
Account next due | 2023-08-31 | |
Latest return | 2022-07-11 | |
Return next due | 2023-07-25 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB182860684 |
Last Datalog update: | 2024-04-13 08:47:32 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JCS SOUTHERN TIER, LLC | 1001 LEXINGTON AVENUE CHEMUNG ROCHESTER NEW YORK 14606 | Active | Company formed on the 2003-04-11 | |
JCS Southern States, Inc. | 107-A CASTLE DR MADISON, AL 35758 | Active | Company formed on the 2001-02-21 | |
JCS SOUTHERN HOLDINGS LTD | C/O KNIGHT GOODHEAD 7 BOURNEMOUTH ROAD EASTLEIGH SO53 3DA | Active - Proposal to Strike off | Company formed on the 2016-05-31 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN NEWMAN |
||
JEFFREY RAYMOND NEWMAN |
||
STEVEN MARK NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ANDREW HEWITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JCS SOUTHERN HOLDINGS LTD | Director | 2016-05-31 | CURRENT | 2016-05-31 | Active - Proposal to Strike off | |
JCS SOUTHERN HOLDINGS LTD | Director | 2016-05-31 | CURRENT | 2016-05-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory winding up order | ||
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND NEWMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN NEWMAN on 2022-07-11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086082210001 | |
REGISTERED OFFICE CHANGED ON 20/06/22 FROM 42-46 Portsmouth Road Woolston Southampton SO19 9AD England | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/06/22 FROM 42-46 Portsmouth Road Woolston Southampton SO19 9AD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/20 FROM 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/06/18 TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA | |
AD02 | Register inspection address changed to 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 200 | |
SH06 | Cancellation of shares. Statement of capital on 2017-05-05 GBP 200 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW HEWITT | |
PSC07 | CESSATION OF CHRISTOPHER ANDREW HEWITT AS A PERSON OF SIGNIFICANT CONTROL | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Steven Thompson on 2016-06-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN THOMPSON on 2016-06-20 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/14 TO 30/06/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN THOMPSON on 2014-01-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMPSON / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY NEWMAN / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HEWITT / 01/01/2014 | |
SH19 | 18/06/14 STATEMENT OF CAPITAL GBP 300 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 10/06/14 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER MEMORANDUM 10/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM FIRST FLOOR UNIT 12 COMPASS POINT ENSIGN WAY HAMBLE SOUTHAMPTON SO31 4RF ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086082210001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Winding-Up Orders | 2023-09-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
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 SOUTHERN LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as JCS SOUTHERN LIMITED are:
Initiating party | Event Type | Winding-Up | |
---|---|---|---|
Defending party | JCS SOUTHERN LIMITED | Event Date | 2023-09-26 |
JCS SOUTHERN LIMITED (Company Number 08608221 ) Registered office: 7 Bournemouth Road , Chandler's Ford , EASTLEIGH , SO53 3DA In the High Court Of Justice No 004304 of 2023 Date of Filing Petition: 8… | |||
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. |