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 | 04 April 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 | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 | 04 April 2011(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
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 |
1 at £1 | Neil Menear 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
31 August 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
18 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
30 November 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
3 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
31 August 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
12 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
28 February 2021 | Micro company accounts made up to 31 August 2019 (4 pages) |
17 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
3 April 2018 | Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page) |
29 March 2018 | Resolutions
|
22 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 November 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
12 November 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
2 July 2014 | Registered office address changed from 61 Hamilton Square Birkenhead Merseyside CH41 5AT on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 61 Hamilton Square Birkenhead Merseyside CH41 5AT on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 61 Hamilton Square Birkenhead Merseyside CH41 5AT on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 April 2013 | Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 22 April 2013 (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
15 April 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Company name changed jcco 271 LIMITED\certificate issued on 18/08/11
|
18 August 2011 | Company name changed jcco 271 LIMITED\certificate issued on 18/08/11
|
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) |
27 July 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (2 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 | Appointment of Neil Menear as a director (3 pages) |
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) |
21 July 2011 | Resolutions
|
21 July 2011 | Change of name notice (2 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Change of name notice (2 pages) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|