Birkenhead
Merseyside
CH41 5AT
Wales
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Alison Marie Menear |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Hamilton Square Birkenhead Merseyside CH41 5AT Wales |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Telephone | 0151 6471545 |
---|---|
Telephone region | Liverpool |
Registered Address | 61 Hamilton Square Birkenhead Merseyside CH41 5AT Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£14,079 |
Cash | £119 |
Current Liabilities | £70,134 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
15 January 2021 | Micro company accounts made up to 31 August 2019 (4 pages) |
---|---|
15 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
8 June 2020 | Change of share class name or designation (2 pages) |
8 June 2020 | Change of share class name or designation (2 pages) |
26 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
31 August 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
6 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 February 2014 | Termination of appointment of Alison Menear as a director (1 page) |
28 February 2014 | Termination of appointment of Alison Menear as a director (1 page) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Director's details changed for Neil Menear on 10 August 2012 (2 pages) |
8 April 2013 | Director's details changed for Neil Menear on 10 August 2012 (2 pages) |
10 August 2012 | Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 10 August 2012 (1 page) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (3 pages) |
27 March 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (3 pages) |
27 July 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
27 July 2011 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
27 July 2011 | Appointment of Neil Menear as a director (3 pages) |
27 July 2011 | Appointment of Alison Marie Menear as a director (3 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
27 July 2011 | Termination of appointment of Michael Blood as a director (2 pages) |
27 July 2011 | Termination of appointment of Michael Blood as a director (2 pages) |
27 July 2011 | Appointment of Alison Marie Menear as a director (3 pages) |
27 July 2011 | Appointment of Neil Menear as a director (3 pages) |
27 July 2011 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
27 July 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
21 July 2011 | Change of name notice (2 pages) |
21 July 2011 | Company name changed jcco 268 LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Company name changed jcco 268 LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Change of name notice (2 pages) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|