JCS FUEL SERVICES LIMITED
ROMFORD

Hellopages » Greater London » Barking and Dagenham » RM6 6PN

Company number 09259231
Status Active
Incorporation Date 10 October 2014
Company Type Private Limited Company
Address 1D THE PINNACLE, 156-162 HIGH ROAD,, CHADWELL HEATH, ROMFORD, ENGLAND, RM6 6PN
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Micro company accounts made up to 31 October 2015; Registered office address changed from 19 Michigan Avenue London E12 5JD to 1D the Pinnacle, 156-162 High Road, Chadwell Heath Romford RM6 6PN on 31 March 2016. The most likely internet sites of JCS FUEL SERVICES LIMITED are www.jcsfuelservices.co.uk, and www.jcs-fuel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Jcs Fuel Services Limited is a Private Limited Company. The company registration number is 09259231. Jcs Fuel Services Limited has been working since 10 October 2014. The present status of the company is Active. The registered address of Jcs Fuel Services Limited is 1d The Pinnacle 156 162 High Road Chadwell Heath Romford England Rm6 6pn. . JAYARAMAN, Sundar is a Director of the company. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Director
JAYARAMAN, Sundar
Appointed Date: 10 October 2014
37 years old

Persons With Significant Control

Mr Sundar Jayaraman
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more

JCS FUEL SERVICES LIMITED Events

26 Oct 2016
Confirmation statement made on 10 October 2016 with updates
08 Jul 2016
Micro company accounts made up to 31 October 2015
31 Mar 2016
Registered office address changed from 19 Michigan Avenue London E12 5JD to 1D the Pinnacle, 156-162 High Road, Chadwell Heath Romford RM6 6PN on 31 March 2016
20 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1

20 Nov 2015
Director's details changed for Sundar Jayaraman on 20 November 2015
05 May 2015
Registered office address changed from 402, Home 4, Darenth Wood Road Dartford Kent DA2 8DA England to 19 Michigan Avenue London E12 5JD on 5 May 2015
10 Oct 2014
Director's details changed for Sundar Jayaraman on 10 October 2014
10 Oct 2014
Registered office address changed from 92a Forest Road Walthamstow London E17 6JQ United Kingdom to 402, Home 4, Darenth Wood Road Dartford Kent DA2 8DA on 10 October 2014
10 Oct 2014
Incorporation
Statement of capital on 2014-10-10
  • GBP 1