Jarrow
Tyne And Wear
NE32 5JX
Director Name | Mrs Tracey Nellist |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Jcs Vehicle Hire Limited 87 Albert Road Jarrow Tyne And Wear NE32 5JX |
Website | jcshire.com |
---|
Registered Address | Norden House Stowell Street Newcastle Upon Tyne NE1 4YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mark Royal Nellist 50.00% Ordinary |
---|---|
1 at £1 | Tracey Nellist 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,363 |
Cash | £3,145 |
Current Liabilities | £1,025 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2020 | Registered 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 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
31 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
18 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
21 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 April 2014 | Termination of appointment of Tracey Nellist as a director (1 page) |
26 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Termination of appointment of Tracey Nellist as a director (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
5 September 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Administrative restoration application (3 pages) |
4 November 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
4 November 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
4 November 2011 | Administrative restoration application (3 pages) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Incorporation
|
10 February 2010 | Incorporation
|