Company number 06753588
Status Liquidation
Incorporation Date 19 November 2008
Company Type Private Limited Company
Address C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 30 June 2016; Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016; Liquidators statement of receipts and payments to 30 June 2015. The most likely internet sites of JCS CLEANING & SUPPLIES LIMITED are www.jcscleaningsupplies.co.uk, and www.jcs-cleaning-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Jcs Cleaning Supplies Limited is a Private Limited Company.
The company registration number is 06753588. Jcs Cleaning Supplies Limited has been working since 19 November 2008.
The present status of the company is Liquidation. The registered address of Jcs Cleaning Supplies Limited is C O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . LLEWELLYN, Janet Mary is a Director of the company. Director LLEWELLYN, Janet Mary has been resigned. Director MORRIS, Jade has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Director
MORRIS, Jade
Resigned: 19 April 2010
Appointed Date: 05 January 2009
37 years old
JCS CLEANING & SUPPLIES LIMITED Events
09 Sep 2016
Liquidators statement of receipts and payments to 30 June 2016
15 Jun 2016
Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
07 Sep 2015
Liquidators statement of receipts and payments to 30 June 2015
11 Sep 2014
Liquidators statement of receipts and payments to 30 June 2014
11 Jul 2013
Statement of affairs with form 4.19
...
... and 18 more events
10 Dec 2009
Director's details changed for Ms Janet Mary Llewellyn on 22 October 2009
21 Oct 2009
Appointment of Ms Janet Mary Llewellyn as a director
05 Jan 2009
Appointment terminated director janet llewellyn
05 Jan 2009
Director appointed miss jade morris
19 Nov 2008
Incorporation