Company NameJCCO 329 Limited
Company StatusDissolved
Company Number08508405
CategoryPrivate Limited Company
Incorporation Date29 April 2013(11 years ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)
Previous NamesJCCO 329 Limited and Betfred Pub Poker League Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr Michael Rodney Hamilton
StatusClosed
Appointed14 May 2013(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 31 July 2018)
RoleCompany Director
Correspondence Address56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Michael Rodney Hamilton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed17 November 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 31 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameMr William Andrew Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Bryan Andrew Jamieson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Christopher Sheffield
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2014)
RoleManaging Director
Country of ResidenceGibraltar
Correspondence Address56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Paul James Kirszanek
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address223 Garstang Road East
Poulton-Le-Fylde
Lancashire
FY6 8JH
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed29 April 2013(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2013(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Websitebetfred.co.uk
Email address[email protected]
Telephone023 e0405883
Telephone regionSouthampton / Portsmouth

Location

Registered Address56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Steven Longden
100.00%
Ordinary

Financials

Year2014
Net Worth-£335,156
Cash£13,926
Current Liabilities£350,272

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 June 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
3 August 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(7 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 30 December 2014 (1 page)
19 December 2014Company name changed betfred pub poker league LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
(3 pages)
19 December 2014Termination of appointment of Bryan Andrew Jamieson as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of William Andrew Cunningham as a director on 19 December 2014 (1 page)
18 November 2014Appointment of Mr Paul James Kirszanek as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr Michael Rodney Hamilton as a director on 17 November 2014 (2 pages)
31 October 2014Termination of appointment of Christopher Sheffield as a director on 29 August 2014 (1 page)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(6 pages)
15 May 2013Appointment of Mr Christopher Sheffield as a director (2 pages)
14 May 2013Company name changed jcco 329 LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Appointment of Mr William Andrew Cunningham as a director (2 pages)
14 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
14 May 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 14 May 2013 (1 page)
14 May 2013Termination of appointment of Cs Secretaries Limited as a secretary (1 page)
14 May 2013Termination of appointment of Cs Directors Limited as a director (1 page)
14 May 2013Appointment of Mr Bryan Andrew Jamieson as a director (2 pages)
14 May 2013Appointment of Mr Michael Rodney Hamilton as a secretary (1 page)
14 May 2013Termination of appointment of Michael Blood as a director (1 page)
14 May 2013Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)