Company NameJCS Plant Hire Limited
Company StatusDissolved
Company Number06669897
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJCS Homes Limited (Corporation)
StatusClosed
Appointed11 August 2008(same day as company formation)
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameJCS Holdings Limited (Corporation)
StatusClosed
Appointed11 August 2008(same day as company formation)
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Egerton Homes Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(14 pages)
20 May 2011Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(14 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
26 May 2010Accounts made up to 31 May 2009 (3 pages)
26 May 2010Accounts made up to 31 May 2009 (3 pages)
6 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
17 September 2008Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page)
17 September 2008Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page)
11 August 2008Incorporation (25 pages)
11 August 2008Incorporation (25 pages)