Company NameJCS Transport Solutions Ltd
DirectorMark Royal Nellist
Company StatusActive
Company Number07934270
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mark Royal Nellist
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28-29 Front Street
Pelton
Chester-Le Street
County Durham
DH2 1LU
Secretary NameMiss Louise Michelle Nellist
StatusCurrent
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address168 Waterloo Street
Newcastle Upon Tyne
Tyne And Wear
NE1 4DQ

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
100.00%
Ordinary

Financials

Year2014
Net Worth£6,120
Cash£6,545
Current Liabilities£425

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return14 January 2021 (3 years, 3 months ago)
Next Return Due28 January 2022 (overdue)

Filing History

22 November 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
22 November 2021Micro company accounts made up to 29 February 2020 (3 pages)
22 November 2021Micro company accounts made up to 28 February 2019 (3 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
10 April 2019Registered office address changed from 28-29 Front Street Pelton Chester-Le Street County Durham DH2 1LU to Norden House Stowell Street Newcastle upon Tyne NE1 4YB on 10 April 2019 (1 page)
29 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
1 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 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 2016First Gazette notice for compulsory strike-off (1 page)
14 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 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 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(4 pages)
26 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(4 pages)
26 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(4 pages)
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)
13 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)