Advanced company searchLink opens in new window

JCGS NO.2 LIMITED

Company number 05555734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2014 TM01 Termination of appointment of John William Clark as a director on 11 March 2014
15 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 102
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a small company made up to 30 November 2011
18 Nov 2011 AP01 Appointment of Mrs Patricia Catherine Clark as a director
30 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
25 Aug 2011 AA Accounts for a small company made up to 30 November 2010
05 Oct 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
14 Jun 2010 AA Accounts for a small company made up to 30 November 2009
16 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 102
26 Nov 2009 AUD Auditor's resignation
23 Sep 2009 AA Accounts for a small company made up to 30 November 2008
15 Sep 2009 363a Return made up to 06/09/09; full list of members
09 Oct 2008 363a Return made up to 06/09/08; full list of members
06 Aug 2008 AA Accounts for a dormant company made up to 30 November 2007
31 Jul 2008 363s Return made up to 06/09/07; full list of members; amend
22 Oct 2007 363a Return made up to 06/09/07; full list of members
01 Oct 2007 AA Accounts for a small company made up to 30 November 2006
09 May 2007 225 Accounting reference date extended from 30/09/06 to 30/11/06
11 Oct 2006 363s Return made up to 06/09/06; full list of members
17 Jan 2006 88(2)R Ad 05/01/06--------- £ si 99@1=99 £ ic 1/100
13 Jan 2006 395 Particulars of mortgage/charge
13 Jan 2006 395 Particulars of mortgage/charge
27 Sep 2005 287 Registered office changed on 27/09/05 from: harbour court, compass road, north harbour, portsmouth, hampshire PO6 4ST