JCS HOMES LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » WA14 1EY

Company number 05585722
Status Liquidation
Incorporation Date 6 October 2005
Company Type Private Limited Company
Address 32 STAMFORD STREET, ALTRINCHAM, CHESHIRE, WA14 1EY
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Liquidators statement of receipts and payments to 13 December 2016; Liquidators statement of receipts and payments to 13 December 2015; Liquidators statement of receipts and payments to 13 December 2014. The most likely internet sites of JCS HOMES LIMITED are www.jcshomes.co.uk, and www.jcs-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jcs Homes Limited is a Private Limited Company. The company registration number is 05585722. Jcs Homes Limited has been working since 06 October 2005. The present status of the company is Liquidation. The registered address of Jcs Homes Limited is 32 Stamford Street Altrincham Cheshire Wa14 1ey. . BLOOMBERG, Jeffrey Stewart is a Director of the company. Secretary ALEXANDER, Jason Lee has been resigned. Secretary CJS INVESTMENTS LLP has been resigned. Director ALEXANDER, Jason Lee has been resigned. Director ALEXANDER, Jason Lee has been resigned. Director JOHNSON, Richard has been resigned. Director MEHTA, Chandravadan Raichand has been resigned. Director MEHTA, Chandravadan Raichand has been resigned. Director MEHTA, Sunil Gunnar has been resigned. Director MEHTA, Sunil Gunnar has been resigned. Director RAINFORD, David Gerard has been resigned. Director CJS INVESTMENTS LLP has been resigned. Director EDGERTON ESTATES LTD has been resigned. Director JCS HOLDING LIMITED has been resigned. Director JCS HOLDING LTD has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
BLOOMBERG, Jeffrey Stewart
Appointed Date: 16 May 2012
75 years old

Resigned Directors

Secretary
ALEXANDER, Jason Lee
Resigned: 23 July 2010
Appointed Date: 06 October 2005

Secretary
CJS INVESTMENTS LLP
Resigned: 03 January 2012
Appointed Date: 30 March 2011

Director
ALEXANDER, Jason Lee
Resigned: 28 February 2011
Appointed Date: 01 October 2010
55 years old

Director
ALEXANDER, Jason Lee
Resigned: 02 December 2009
Appointed Date: 06 October 2005
55 years old

Director
JOHNSON, Richard
Resigned: 16 May 2012
Appointed Date: 03 January 2012
46 years old

Director
MEHTA, Chandravadan Raichand
Resigned: 28 February 2011
Appointed Date: 01 October 2010
77 years old

Director
MEHTA, Chandravadan Raichand
Resigned: 01 September 2010
Appointed Date: 06 October 2005
77 years old

Director
MEHTA, Sunil Gunnar
Resigned: 28 February 2011
Appointed Date: 01 October 2010
50 years old

Director
MEHTA, Sunil Gunnar
Resigned: 01 September 2010
Appointed Date: 06 October 2005
50 years old

Director
RAINFORD, David Gerard
Resigned: 01 September 2009
Appointed Date: 27 February 2009
57 years old

Director
CJS INVESTMENTS LLP
Resigned: 28 February 2011
Appointed Date: 01 September 2010

Director
EDGERTON ESTATES LTD
Resigned: 30 January 2012
Appointed Date: 31 March 2011

Director
JCS HOLDING LIMITED
Resigned: 01 July 2011
Appointed Date: 01 December 2009

Director
JCS HOLDING LTD
Resigned: 30 January 2012
Appointed Date: 01 August 2011

JCS HOMES LIMITED Events

24 Feb 2017
Liquidators statement of receipts and payments to 13 December 2016
11 Feb 2016
Liquidators statement of receipts and payments to 13 December 2015
29 Jan 2015
Liquidators statement of receipts and payments to 13 December 2014
25 Feb 2014
Liquidators statement of receipts and payments to 13 December 2013
05 Jan 2013
Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW on 5 January 2013
...
... and 52 more events
12 Feb 2007
Accounting reference date shortened from 31/10/06 to 31/05/06
30 Oct 2006
Return made up to 06/10/06; full list of members
17 May 2006
Particulars of mortgage/charge
17 May 2006
Particulars of mortgage/charge
06 Oct 2005
Incorporation

JCS HOMES LIMITED Charges

5 October 2007
Debenture
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 October 2007
Assignment of life policy
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The policy meaning the policy of assurance and all moneys…
3 October 2007
Assignment of sale contracts
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title and interest arising out of or in to and…
11 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as st lawrence rc infant school…
11 May 2006
Debenture
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…