Company NameJ.C Turnaround Services Limited
Company StatusDissolved
Company Number08502586
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameJames Chinchen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleSuperintendent
Country of ResidenceUnited Kingdom
Correspondence Address40 Saxon Way
Chester
Cheshire
CH1 5JL
Wales

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Chinchen
50.00%
Ordinary A
1 at £1Sonya Chinchen
50.00%
Ordinary B

Financials

Year2014
Net Worth£16,551
Cash£38,358
Current Liabilities£36,975

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
8 October 2021Application to strike the company off the register (1 page)
6 September 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
6 May 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
29 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
12 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
30 April 2018Change of details for Sonya Chinchen as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
30 April 2018Change of details for James Chinchen as a person with significant control on 30 April 2018 (2 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
31 March 2016Registered office address changed from Clayton House Sandpipier Court Chester Business Park Chester Cheshire CH4 9QU to Cholmondeley House Dee Hills Park Chester CH3 5AR on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Clayton House Sandpipier Court Chester Business Park Chester Cheshire CH4 9QU to Cholmondeley House Dee Hills Park Chester CH3 5AR on 31 March 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Particulars of variation of rights attached to shares (2 pages)
23 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
(4 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
(4 pages)
23 April 2015Particulars of variation of rights attached to shares (2 pages)
22 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)