Company NameJCS Group Services Limited
DirectorSusan Mary Stone
Company StatusActive
Company Number09445584
CategoryPrivate Limited Company
Incorporation Date18 February 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Susan Mary Stone
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Administrator
Country of ResidenceEngland
Correspondence AddressBrooklands Farm Apton Hall Road
Canewdon
Rochford
SS4 3RG
Director NameMr Jordan Connor Stone
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 93 Thames Industrial Park, Princess Margaret
East Tilbury
Tilbury
Essex
RM18 8RH

Location

Registered AddressBrooklands Farm Apton Hall Road
Canewdon
Rochford
SS4 3RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishStambridge
WardRoche North and Rural

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months from now)

Charges

31 December 2020Delivered on: 31 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 July 2019Delivered on: 17 July 2019
Persons entitled: Lloyds Bank Commerical Finance LTD

Classification: A registered charge
Outstanding

Filing History

1 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
31 December 2020Registration of charge 094455840002, created on 31 December 2020 (43 pages)
10 November 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
25 February 2020Micro company accounts made up to 28 February 2019 (3 pages)
21 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
17 July 2019Registration of charge 094455840001, created on 16 July 2019 (22 pages)
28 February 2019Register inspection address has been changed to 1st Floor Upminster Library 26 Corbetts Tey Road Upminster RM14 2BB (1 page)
27 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 August 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2
(3 pages)
10 August 2017Notification of Susan Mary Stone as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2
(3 pages)
10 August 2017Notification of Susan Mary Stone as a person with significant control on 6 April 2017 (2 pages)
30 March 2017Termination of appointment of Jordan Connor Stone as a director on 29 March 2017 (1 page)
30 March 2017Appointment of Mrs Susan Mary Stone as a director on 28 March 2017 (2 pages)
30 March 2017Appointment of Mrs Susan Mary Stone as a director on 28 March 2017 (2 pages)
30 March 2017Termination of appointment of Jordan Connor Stone as a director on 29 March 2017 (1 page)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)