J C S CONSTRUCTION SERVICES LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 4HA

Company number 06543409
Status Liquidation
Incorporation Date 25 March 2008
Company Type Private Limited Company
Address STOW HILL CHAMBERS, 218 STOW HILL, NEWPORT, GWENT, WALES, NP20 4HA
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from C/O Suite 8 12 Devon Place Newport Gwent NP20 4NN Wales on 23 April 2013; Registered office address changed from Summit House 5 Gold Tops Newport NP20 4PG on 11 February 2011; Order of court to wind up. The most likely internet sites of J C S CONSTRUCTION SERVICES LIMITED are www.jcsconstructionservices.co.uk, and www.j-c-s-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Risca & Pontymister Rail Station is 3.9 miles; to Cwmbran Rail Station is 5.1 miles; to Crosskeys Rail Station is 5.7 miles; to Pontypool & New Inn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C S Construction Services Limited is a Private Limited Company. The company registration number is 06543409. J C S Construction Services Limited has been working since 25 March 2008. The present status of the company is Liquidation. The registered address of J C S Construction Services Limited is Stow Hill Chambers 218 Stow Hill Newport Gwent Wales Np20 4ha. . CAMPBELL, Marian Treasa is a Secretary of the company. CAMPBELL, James Louis is a Director of the company. GODWIN, Lyndon is a Director of the company. LOUGHER, Martin is a Director of the company. O'CONNELL, Michael is a Director of the company. Secretary CAMPBELL, James Louis has been resigned. Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director MCGEOCH, Stuart has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
CAMPBELL, Marian Treasa
Appointed Date: 27 March 2008

Director
CAMPBELL, James Louis
Appointed Date: 27 March 2008
70 years old

Director
GODWIN, Lyndon
Appointed Date: 12 August 2008
71 years old

Director
LOUGHER, Martin
Appointed Date: 12 August 2008
69 years old

Director
O'CONNELL, Michael
Appointed Date: 12 August 2008
73 years old

Resigned Directors

Secretary
CAMPBELL, James Louis
Resigned: 25 March 2009
Appointed Date: 27 March 2008

Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 March 2008
Appointed Date: 25 March 2008

Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 March 2008
Appointed Date: 25 March 2008

Director
MCGEOCH, Stuart
Resigned: 15 June 2009
Appointed Date: 12 August 2008
60 years old

J C S CONSTRUCTION SERVICES LIMITED Events

23 Apr 2013
Registered office address changed from C/O Suite 8 12 Devon Place Newport Gwent NP20 4NN Wales on 23 April 2013
11 Feb 2011
Registered office address changed from Summit House 5 Gold Tops Newport NP20 4PG on 11 February 2011
02 Jul 2010
Order of court to wind up
21 Oct 2009
Particulars of a mortgage or charge / charge no: 3
03 Sep 2009
Registered office changed on 03/09/2009 from 13 mill parade newport NP20 2JQ uk
...
... and 11 more events
02 Apr 2008
Secretary appointed marion campbell
02 Apr 2008
Director and secretary appointed james louis campbell
28 Mar 2008
Appointment terminated director corporate appointments LIMITED
28 Mar 2008
Appointment terminated secretary secretarial appointments LIMITED
25 Mar 2008
Incorporation

J C S CONSTRUCTION SERVICES LIMITED Charges

9 October 2009
Debenture
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Silex (Stafford) Limited
Description: All the undertaking and all property and assets present and…
7 October 2008
Floating charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and assets…
7 October 2008
Charge over cash sum
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Technical & General Guarantee S.A.
Description: First fixed charge the deposit and all the entittlements to…