JCS REALISATIONS LIMITED

  • Company statusdissolved
  • Company No00137362
  • Age110 years 11 months Incorporated 8 August 1914
  • Officers0

Address

C/O Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

JCS REALISATIONS LIMITED is an dissolved company incorporated on 8 August 1914 and based in Meridian Business Park, Leicester. The company was registered 111 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    15110 Tanning and dressing of leather; dressing and dyeing of fur

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 13 Jan 2023

Liquidation Voluntary Creditors Return Of Final Meeting

2 Years Ago on 13 Oct 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 18 Oct 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 03 Nov 2020

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 14 May 2020

Liquidation Voluntary Removal Of Liquidator By Court

5 Years Ago on 14 May 2020

Liquidation In Administration Move To Creditors Voluntary Liquidation

5 Years Ago on 24 Apr 2020

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 27 Sep 2019

Liquidation In Administration Move To Creditors Voluntary Liquidation

5 Years Ago on 12 Sep 2019

Liquidation In Administration Progress Report

6 Years Ago on 07 May 2019

Liquidation In Administration Result Creditors Meeting

6 Years Ago on 13 Dec 2018

Liquidation In Administration Statement Of Affairs With Form Attached

6 Years Ago on 06 Dec 2018

Liquidation In Administration Proposals

6 Years Ago on 23 Nov 2018

Resolution

6 Years Ago on 21 Nov 2018

Change Of Name Notice

6 Years Ago on 21 Nov 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 22 Oct 2018

Liquidation In Administration Appointment Of Administrator

6 Years Ago on 17 Oct 2018

Confirmation Statement With No Updates

6 Years Ago on 07 Aug 2018

Mortgage Satisfy Charge Full

7 Years Ago on 23 Oct 2017

Accounts With Accounts Type Small

7 Years Ago on 27 Sep 2017

Confirmation Statement With No Updates

8 Years Ago on 14 Jul 2017

Notification Of A Person With Significant Control

8 Years Ago on 14 Jul 2017

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Years Ago on 03 Jul 2017

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Years Ago on 26 Jun 2017

Accounts With Accounts Type Small

8 Years Ago on 04 Oct 2016

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
DOUGLAS, Caroline Annesecretary 28 Oct 2010
ABBOTT, Matthew Henrydirector Nov 197428 Mar 2014
BIRD, Jonathan Peter Morrisdirector May 195801 Feb 2013
DOUGLAS, Caroline Annedirector May 195928 Mar 2014
LAIGHT, Peter, Drdirector Aug 194901 Mar 2013
REDWOOD, Michael, Drdirector Dec 194623 May 2015
WALKER, Ian Thomsondirector Feb 195428 Mar 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Clayton Of Chesterfield Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.