Company NameJCS Vehicle Hire Limited
Company StatusDissolved
Company Number07153403
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mark Royal Nellist
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressJcs Vehicle Hire Limited 87 Albert Road
Jarrow
Tyne And Wear
NE32 5JX
Director NameMrs Tracey Nellist
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressJcs Vehicle Hire Limited 87 Albert Road
Jarrow
Tyne And Wear
NE32 5JX

Contact

Websitejcshire.com

Location

Registered AddressNorden House
Stowell Street
Newcastle Upon Tyne
NE1 4YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mark Royal Nellist
50.00%
Ordinary
1 at £1Tracey Nellist
50.00%
Ordinary

Financials

Year2014
Net Worth£7,363
Cash£3,145
Current Liabilities£1,025

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
12 May 2020Registered office address changed from Jcs Vehicle Hire Limited 87 Albert Road Jarrow Tyne and Wear NE32 5JX to Norden House Stowell Street Newcastle upon Tyne NE1 4YB on 12 May 2020 (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
1 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
31 January 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
18 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
18 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
21 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 April 2014Termination of appointment of Tracey Nellist as a director (1 page)
26 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(3 pages)
26 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(3 pages)
26 April 2014Termination of appointment of Tracey Nellist as a director (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 September 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Administrative restoration application (3 pages)
4 November 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
4 November 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
4 November 2011Administrative restoration application (3 pages)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)