Company number 07116832
Status Active
Incorporation Date 5 January 2010
Company Type Private Limited Company
Address UNIT 14 GREAT BRIDGE INDUSTRIAL ESTATE, BRIDGE ROAD, TIPTON, WEST MIDLANDS, DY4 0HR
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Director's details changed for Louise Michelle Smith on 26 July 2016; Director's details changed for Jason Colin Smith on 26 July 2016. The most likely internet sites of JCS COMPONENTS LIMITED are www.jcscomponents.co.uk, and www.jcs-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Jcs Components Limited is a Private Limited Company.
The company registration number is 07116832. Jcs Components Limited has been working since 05 January 2010.
The present status of the company is Active. The registered address of Jcs Components Limited is Unit 14 Great Bridge Industrial Estate Bridge Road Tipton West Midlands Dy4 0hr. . SMITH, Jason Colin is a Director of the company. SMITH, Louise Michelle is a Director of the company. Director PARRY, David Robert has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Jason Colin Smith
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Louise Michelle Smith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JCS COMPONENTS LIMITED Events
01 Feb 2017
Confirmation statement made on 5 January 2017 with updates
30 Jan 2017
Director's details changed for Louise Michelle Smith on 26 July 2016
30 Jan 2017
Director's details changed for Jason Colin Smith on 26 July 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
...
... and 13 more events
09 Feb 2010
Appointment of Louise Michelle Smith as a director
05 Feb 2010
Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 5 February 2010
03 Feb 2010
Termination of appointment of David Parry as a director
14 Jan 2010
Register inspection address has been changed
05 Jan 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted