ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J.A.C.S Specialist Limited

J.A.C.S Specialist Limited is a liquidation company incorporated on 7 October 2016 with the registered office located in Cardiff, South Glamorgan. J.A.C.S Specialist Limited was registered 9 years ago.
Status
Liquidation
Company No
10416534
Private limited company
Age
9 years
Incorporated 7 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 772 days
Dated 1 December 2022 (3 years ago)
Next confirmation dated 1 December 2023
Was due on 15 December 2023 (2 years 1 month ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 909 days
For period 1 Nov31 Oct 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2022
Was due on 31 July 2023 (2 years 5 months ago)
Contact
Address
4385
10416534 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 25 Sep 2024 (1 year 4 months ago)
Previous address was
Telephone
01922 641281
Email
Unreported
Website
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
1
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2021)
Period Ended
31 Oct 2021
For period 31 Oct31 Oct 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
23
Same as previous period
Total Assets
£279.54K
Increased by £15.82K (+6%)
Total Liabilities
-£433.26K
Increased by £98.89K (+30%)
Net Assets
-£153.72K
Decreased by £83.07K (+118%)
Debt Ratio (%)
155%
Increased by 28.2% (+22%)
Latest Activity
Neville Anthony Taylor Resigned
1 Year Ago on 1 Jan 2025
Court Order to Wind Up
2 Years 7 Months Ago on 26 Jun 2023
Charge Satisfied
2 Years 9 Months Ago on 17 Apr 2023
Confirmation Submitted
3 Years Ago on 12 Dec 2022
Registered Address Changed
3 Years Ago on 12 Dec 2022
Jamaine Nathan Hayles Resigned
3 Years Ago on 1 Dec 2022
Mr Neville Taylor Appointed
3 Years Ago on 1 Dec 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 26 Oct 2022
Micro Accounts Submitted
3 Years Ago on 25 Oct 2022
Compulsory Strike-Off Suspended
3 Years Ago on 12 Oct 2022
Get Credit Report
Discover J.A.C.S Specialist Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 18 Jun 2025
Submitted on 25 Sep 2024
Submitted on 25 Sep 2024
Order of court to wind up
Submitted on 26 Jun 2023
Satisfaction of charge 104165340001 in full
Submitted on 17 Apr 2023
Registered office address changed from 66-68 Wednesbury Road Walsall WS1 3RR United Kingdom to 61 Bridge Street Kington HR5 3DJ on 12 December 2022
Submitted on 12 Dec 2022
Appointment of Mr Neville Taylor as a director on 1 December 2022
Submitted on 12 Dec 2022
Termination of appointment of Jamaine Nathan Hayles as a director on 1 December 2022
Submitted on 12 Dec 2022
Confirmation statement made on 1 December 2022 with updates
Submitted on 12 Dec 2022
Compulsory strike-off action has been discontinued
Submitted on 26 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year