JCS 107 LIMITED

Status: Active

Address: 80 Coleman Street, London

Incorporation date: 17 Sep 2009

JCS 110 LIMITED

Status: Active

Address: 80 Coleman Street, London

Incorporation date: 30 Mar 2016

JCS (1997) LIMITED

Status: Active

Address: The Wherry, Quay Street, Halesworth

Incorporation date: 24 Jul 2002

JCS22 LTD

Status: Active

Address: 57 Station Road, Fernhill Heath, Worcester

Incorporation date: 29 Mar 2012

Address: Suite 112 6 The Broadway, Mill Hill, London

Incorporation date: 21 Apr 2009

JCSALES LIMITED

Status: Active

Address: 52 Lon Cymru, Llandudno

Incorporation date: 04 Apr 2018

JCS AUTOS LTD

Status: Active

Address: 6 Phillips Close, Headley, Bordon

Incorporation date: 03 May 2019

JCS BEACON HILL LIMITED

Status: Active

Address: Viewfield, Deans Drove, Poole

Incorporation date: 09 Aug 2012

JCS BEAUTY LTD

Status: Active

Address: 35 Kings Close, Manchester

Incorporation date: 16 Dec 2022

JCS BRICKWORK LIMITED

Status: Active

Address: 70 Grey Court, Wakefield

Incorporation date: 21 May 2018

Address: 29 Tennyson Walk, Tilbury

Incorporation date: 14 Sep 2015

JCS CARPENTRY LIMITED

Status: Active

Address: 48 Highland Road, Chichester

Incorporation date: 19 Apr 2016

JCS CARPENTRY SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 5 Baden Road, Gillingham

Incorporation date: 09 Aug 2019

JCS CATERING LTD

Status: Active - Proposal To Strike Off

Address: 2 Whites Square, London

Incorporation date: 28 Oct 2019

JCSC AVIATION LIMITED

Status: Active

Address: Marine House, 151 Western Road, Haywards Heath

Incorporation date: 01 Nov 2017

Address: 13 Hope Road, Sale

Incorporation date: 17 Dec 2020

Address: 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone

Incorporation date: 27 Sep 2002

JCS-COM-SOL LIMITED

Status: Active

Address: 19 Hillneuk Avenue, Bearsden, Glasgow

Incorporation date: 03 Nov 1999

JCS CONSULTING LTD

Status: Active

Address: Nightingale House, 46-48 East Street, Epsom

Incorporation date: 16 Jul 2018

JCS CONTRACTING LTD

Status: Active

Address: 15 Ferrymasters Way, Irlam, Manchester

Incorporation date: 21 Jun 2019

Address: Wesley Offices, 74 Silver Street, Nailsea

Incorporation date: 25 Jun 2015

JCS CREATIVE LTD

Status: Active

Address: 31 Wilsham Road, Orrell, Wigan

Incorporation date: 10 Feb 2009

JCS DATA SERVICES LTD

Status: Active

Address: Fyfe Moir & Associates Ltd First Floor, 5 Abercrombie Court,, Prospect Road, Arnhall Business Park, Westhill

Incorporation date: 20 May 2015

JCS DECORATION LIMITED

Status: Active

Address: The Union Suite The Union Buliding, 51-59 Rose Lane, Norwich

Incorporation date: 08 Nov 2019

JCS-EXETER LIMITED

Status: Active - Proposal To Strike Off

Address: 17 Bonville Close, Exeter

Incorporation date: 08 Nov 2012

Address: 10 Framlingham Way, Great Notley, Braintree

Incorporation date: 06 Apr 2021

JCS FINANCIAL LTD

Status: Active

Address: 28 Sandy Lane, Stretford, Manchester

Incorporation date: 22 Oct 2013

JCS FIRESAFE LIMITED

Status: Active

Address: 183 Station Lane, Hornchurch

Incorporation date: 20 Oct 2017

JCSF LTD

Status: Active

Address: 91 Grenfell Avenue, Hornchurch

Incorporation date: 15 Nov 2021

JCS FOOD LTD

Status: Active

Address: Lee House, 116 - 118 Oldham Road, Manchester

Incorporation date: 14 Feb 2023

Address: Kirkpatrick And Hopes, Merlin House, Brunel Road, Theale, Reading

Incorporation date: 14 May 2020

JCSG LTD

Status: Active

Address: 1 Victoria Road, Kirkcaldy

Incorporation date: 17 Aug 2017

Address: 15 Front Street, Sherburn Hill, Durham

Incorporation date: 10 Jun 2022

JCSH PHARMA LIMITED

Status: Active

Address: Winslade, Shere Road, West Clandon

Incorporation date: 30 Mar 2016

JCS (HR) LIMITED

Status: Active

Address: 8 Yew Tree Road, Shepley, Huddersfield

Incorporation date: 30 Mar 2004

JCSI ENGINEERING LIMITED

Status: Active

Address: 30 St. Georges Drive, Prestatyn

Incorporation date: 24 Nov 2017

JCS INFUSIONS LIMITED

Status: Active

Address: Forge Cottage Angel Bank, Bitterley, Ludlow

Incorporation date: 05 Aug 2019

Address: 45 Monmouth Street, London

Incorporation date: 16 Apr 2021

JCSI PORTFOLIO LIMITED

Status: Active

Address: 1 Brook Court, Blakeney Road, Beckenham

Incorporation date: 27 Oct 2020

JCS IT SOLUTIONS LIMITED

Status: Active

Address: Hawthorns Dragons Lane, Shipley, Horsham

Incorporation date: 28 Nov 2011

JCS LAW LIMITED

Status: Active

Address: 33 Cheadle Avenue, Liverpool

Incorporation date: 21 Jun 2019

JCS LEISURE LTD

Status: Active

Address: 41 Pedmore Valley, Bestwood Park, Nottingham

Incorporation date: 25 Jun 2020

JCSL GROUP LTD

Status: Active

Address: Stone Osmond Ltd 75 Bournemouth Road, Chandler's Ford, Eastleigh

Incorporation date: 28 Sep 2021

JCS MAINTENANCE LTD

Status: Active

Address: 11 Fusion Court Aberford Road, Garforth, Leeds

Incorporation date: 24 Oct 2014

JCS MEDICAL LIMITED

Status: Active

Address: The Lodge 93 Normanston Drive, Oulton Broad, Lowestoft

Incorporation date: 16 May 2016

Address: 222 Wolverton Road, Blakelands, Milton Keynes

Incorporation date: 12 Feb 2020

JCS PLUS LIMITED

Status: Active

Address: 11 Ridgmont, Deanshanger, Milton Keynes

Incorporation date: 11 Mar 2014

Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry

Incorporation date: 06 Dec 2019

JCS PROPERTIES LIMITED

Status: Active

Address: Jcs Hi-torque, Northern Road, Sudbury

Incorporation date: 16 Jan 1939

Address: 30 David Street, Inverbervie, Montrose

Incorporation date: 05 Jun 2020

JCS PROPERTY GROUP LTD

Status: Active

Address: 10 Beningborough Close, Ingleby Barwick, Stockton On Tees

Incorporation date: 25 Jun 2021

Address: 104 Valley Road, Crewe

Incorporation date: 18 Jan 2023

JCS PSC HOLDINGS LIMITED

Status: Active

Address: 2 Ravel Gardens, Aveley, South Ockendon

Incorporation date: 30 Mar 2019

Address: Yew Tree Cottage, Churchend, Slimbridge, Glos

Incorporation date: 24 Aug 2007

JCSQ SERVICES LIMITED

Status: Active

Address: Downbridge Farm Abbey Hill, Hoxne, Eye

Incorporation date: 22 Aug 2012

JCS QUALITY SOLUTIONS LTD

Status: Active

Address: Marston House 5, Elmdon Lane, Marston Green, Solihull

Incorporation date: 14 Dec 2017

Address: Easter Balbedie, Kinglassie, Lochgelly

Incorporation date: 19 Jun 2020

JCS REFURBISHMENTS LTD

Status: Active

Address: 9 Coverack Close, Croydon

Incorporation date: 08 Nov 2023

JCS RESIDENTIAL LTD

Status: Active

Address: Unit 3a Evolution Wynyard Avenue, Wynyard, Billingham

Incorporation date: 05 Jun 2020

JCS ROOFING LTD

Status: Active

Address: 106a Plumpton Avenue, Hornchurch

Incorporation date: 25 Aug 2022

JCS SERVICES LTD

Status: Active

Address: 12 Forrester Park, Drive, Cairneyhill

Incorporation date: 27 Apr 2021

JCS SOFTWARE LIMITED

Status: Active

Address: 16 Bryniau Road, Llandudno

Incorporation date: 02 Dec 2013

JCS SPORTS LIMITED

Status: Active

Address: 33 Kimberley Drive, Liverpool

Incorporation date: 18 Dec 2018

JCSS SERVICES LTD

Status: Active

Address: 155-157 High Street, Aldershot

Incorporation date: 11 Feb 2021

Address: 87 Albert Road, Jarrow

Incorporation date: 09 Aug 2017

Address: Wesley House, Bull Hill, Leatherhead

Incorporation date: 01 Feb 2016

Address: Norden House, Stowell Street, Newcastle Upon Tyne

Incorporation date: 02 Feb 2012

Address: Stoneygate House, Stoneygate Lane, Felling Gateshead

Incorporation date: 23 Jun 2016

JCS TTT LTD

Status: Active

Address: 19 The Diamond Centre, Magherafelt

Incorporation date: 18 Nov 2014

JCSTUDIO2022 LTD

Status: Active

Address: Apartment 159 N V Building, 98 The Quays, Salford

Incorporation date: 09 Sep 2021

JCSWALES LIMITED

Status: Active

Address: 26 Blaen Ifor, Energlyn, Caerphilly

Incorporation date: 16 Sep 2020

JCS WEB-SERVICES LTD

Status: Active

Address: 38 Brookes Avenue, Telford

Incorporation date: 31 Jan 2014

JCS WORKS LTD

Status: Active

Address: 1, Derwent Business Centre, Clarke Street, Derby

Incorporation date: 20 Jul 2018