Background WavePink WaveYellow Wave

JCS ACCOUNTANTS LIMITED (08504744)

JCS ACCOUNTANTS LIMITED (08504744) is an active UK company. incorporated on 25 April 2013. with registered office in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JCS ACCOUNTANTS LIMITED has been registered for 12 years. Current directors include HAFFENDEN, Richard Ian, HICKSON, Miriam Rosemond, NELSON, Donald Charles Scott and 1 others.

Company Number
08504744
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
5 Robin Hood Lane, Sutton, SM1 2SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HAFFENDEN, Richard Ian, HICKSON, Miriam Rosemond, NELSON, Donald Charles Scott, NEWTON, Paul Derek
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCS ACCOUNTANTS LIMITED

JCS ACCOUNTANTS LIMITED is an active company incorporated on 25 April 2013 with the registered office located in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JCS ACCOUNTANTS LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08504744

LTD Company

Age

12 Years

Incorporated 25 April 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

5 Robin Hood Lane Sutton, SM1 2SW,

Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jun 13
Director Joined
Sept 15
Director Left
Jan 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Loan Cleared
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAFFENDEN, Richard Ian

Active
Robin Hood Lane, SuttonSM1 2SW
Born April 1961
Director
Appointed 25 Apr 2013

HICKSON, Miriam Rosemond

Active
Robin Hood Lane, SuttonSM1 2SW
Born October 1965
Director
Appointed 25 Apr 2013

NELSON, Donald Charles Scott

Active
46/48 East Street, EpsomKT17 1HQ
Born June 1963
Director
Appointed 13 Jan 2025

NEWTON, Paul Derek

Active
Robin Hood Lane, SuttonSM1 2SW
Born April 1977
Director
Appointed 01 Oct 2015

HAZAEL, Andrew Richard

Resigned
Colcokes Road, BansteadSM7 2EW
Born February 1948
Director
Appointed 25 Apr 2013
Resigned 15 Jan 2016

Persons with significant control

3

1 Active
2 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2025

Mr Richard Ian Haffenden

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2025

Miriam Rosemond Hickson

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 May 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Incorporation Company
25 April 2013
NEWINCIncorporation