Company Information for JCCO 156 LIMITED
LEYTONSTONE HOUSE 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1GA,
|
Company Registration Number
05840771
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JCCO 156 LIMITED | |
Legal Registered Office | |
LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA Other companies in E11 | |
Company Number | 05840771 | |
---|---|---|
Company ID Number | 05840771 | |
Date formed | 2006-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-07 02:34:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK LEE TAGLIAFERRI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DAVID WHITTON |
Director | ||
JC SECRETARIES LIMITED |
Company Secretary | ||
JC DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LE GASSICK | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID WHITTON | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 930125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 930125 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/07/15 TO 30/07/15 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 930125 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 930125 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 08/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert David Whitton on 2011-05-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 08/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY JC SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM FIFTH FLOOR 55 KING STREET MANCHESTER LANCASHIRE M2 4LQ | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07 | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 25/08/06--------- £ SI 929999@1=929999 £ SI 2875@.01=28 £ IC 97/930124 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/930154 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 25/08/06--------- £ SI 9625@.01=96 £ IC 1/97 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: BROOK HOUSE, 70 SPRING GARDENS MANCHESTER LANCASHIRE M2 2BQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCCO 156 LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JCCO 156 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |