Company NameJCS Desktop Services Ltd
Company StatusDissolved
Company Number05335155
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 2 months ago)
Dissolution Date12 December 2014 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStuart Heron
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 12 December 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address201 Chapel Street
Manchester
Lancs
M3 5EQ
Director NameKeri Heron
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleConsultant
Correspondence Address7 Lansdowne Avenue
Bexleyheath
Kent
DA7 5SN
Secretary NameAnn Mary McSweeney
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Lansdowne Avenue
Bexleyheath
Kent
DA7 5ST
Director NameFrancis Robery McSweeney
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 07 January 2006)
RoleRetired
Correspondence Address2 The Avenue Dukes Meadows
Kilkenny
Eire
DA7 5ST
Secretary NameFrancis Robery McSweeney
NationalityBritish
StatusResigned
Appointed07 January 2006(11 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2011)
RoleCompany Director
Correspondence Address2 The Avenue Dukes Meadows
Kilkenny
Eire
DA7 5ST
Director NameJulia Rapple
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2006(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2007)
RoleManager
Correspondence Address305 Swords Road
Santory
Dublin D9
Ireland
Director NameKeri Heron
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Avenue Dikes Meadows
Kilkenny
Eire
Ireland
Director NameCKR Directors Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address74 West Street
Erith
Kent
DA8 1AF
Secretary NameCKR Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address74-76 West Street
Erith
Kent
DA8 1AF

Location

Registered AddressKay Johnson Gee
201 Chapel Street
Manchester
Lancs
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Stuart Heron
100.00%
Ordinary

Financials

Year2014
Net Worth£5,078
Cash£155
Current Liabilities£22,827

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved following liquidation (1 page)
12 December 2014Final Gazette dissolved following liquidation (1 page)
12 September 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
12 September 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
28 January 2014Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ United Kingdom on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ United Kingdom on 28 January 2014 (2 pages)
22 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2014Statement of affairs with form 4.19 (7 pages)
22 January 2014Appointment of a voluntary liquidator (1 page)
22 January 2014Statement of affairs with form 4.19 (7 pages)
22 January 2014Appointment of a voluntary liquidator (1 page)
2 April 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(3 pages)
2 April 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(3 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Director's details changed for Stuart Heron on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Stuart Heron on 22 June 2011 (2 pages)
30 March 2011Termination of appointment of Francis Mcsweeney as a secretary (1 page)
30 March 2011Termination of appointment of Keri Heron as a director (1 page)
30 March 2011Termination of appointment of Francis Mcsweeney as a secretary (1 page)
30 March 2011Termination of appointment of Keri Heron as a director (1 page)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Stuart Heron on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Keri Heron on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Keri Heron on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Stuart Heron on 16 February 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 18/01/09; full list of members (4 pages)
27 April 2009Return made up to 18/01/09; full list of members (4 pages)
8 April 2009Registered office changed on 08/04/2009 from 74-76 west street erith kent DA8 1AF (1 page)
8 April 2009Registered office changed on 08/04/2009 from 74-76 west street erith kent DA8 1AF (1 page)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 18/01/08; full list of members (2 pages)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Return made up to 18/01/08; full list of members (2 pages)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
8 February 2007Return made up to 18/01/07; full list of members (2 pages)
8 February 2007Return made up to 18/01/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 April 2006Return made up to 18/01/06; full list of members (2 pages)
26 April 2006Return made up to 18/01/06; full list of members (2 pages)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
9 January 2006Secretary resigned (1 page)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
7 February 2005New director appointed (1 page)
7 February 2005New secretary appointed (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (1 page)
7 February 2005New director appointed (1 page)
7 February 2005Director resigned (1 page)
18 January 2005Incorporation (10 pages)
18 January 2005Incorporation (10 pages)