Company NameJCS Civils Limited
Company StatusDissolved
Company Number06644803
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 8 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMrs Carole Stobbs
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Ashley Road
South Shields
Tyne & Wear
NE34 0PQ
Director NameMrs Carole Stobbs
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2015(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Ashley Road
South Shields
Tyne And Wear
NE34 0PQ
Director NameMr John Stobbs
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address89 Ashley Road
South Shields
Tyne & Wear
NE34 0PQ

Location

Registered Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Carole Stobbs
50.00%
Ordinary
1 at £1Mr John Stobbs
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,551
Cash£4,368
Current Liabilities£93,402

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 October 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
2 October 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
1 October 2015Appointment of Mrs Carole Stobbs as a director on 10 September 2015 (2 pages)
1 October 2015Termination of appointment of John Stobbs as a director on 10 September 2015 (1 page)
1 October 2015Appointment of Mrs Carole Stobbs as a director on 10 September 2015 (2 pages)
1 October 2015Termination of appointment of John Stobbs as a director on 10 September 2015 (1 page)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 September 2010Director's details changed for Mr John Stobbs on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr John Stobbs on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr John Stobbs on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 August 2009Return made up to 14/07/09; full list of members (3 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Return made up to 14/07/09; full list of members (3 pages)
14 July 2008Incorporation (12 pages)
14 July 2008Incorporation (12 pages)