J.C. DESIGN (UK) LIMITED
Overview
Company Name | J.C. DESIGN (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04178278 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of J.C. DESIGN (UK) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is J.C. DESIGN (UK) LIMITED located?
Registered Office Address | Azzurri House Walsall Business Park Walsall Road WS9 0RB Walsall |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for J.C. DESIGN (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for J.C. DESIGN (UK) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 12, 2020 |
What are the latest filings for J.C. DESIGN (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on May 16, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 26, 2023 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 26, 2022 | 33 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 213 Station Road Stechford Birmingham B33 8BB England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on May 14, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Nigel Morris as a director on Jun 12, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jan 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jan 24, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 8 Main Road Twycross Atherstone Warwickshire CV9 3PL to 213 Station Road Stechford Birmingham B33 8BB on Jun 17, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of J.C. DESIGN (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRIS, Lisa | Secretary | Walsall Business Park Walsall Road WS9 0RB Walsall Azzurri House | British | Director | 66759870003 | |||||
MORRIS, Lisa | Director | Walsall Business Park Walsall Road WS9 0RB Walsall Azzurri House | England | British | Director | 66759870004 | ||||
MORRIS, Nigel | Director | Walsall Business Park Walsall Road WS9 0RB Walsall Azzurri House | England | British | Director | 134919720001 | ||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
MORRIS, Nigel | Director | Main Road Twycross CV9 3PL Atherstone 8 Warwickshire | England | British | Designer | 134919720001 | ||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of J.C. DESIGN (UK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Lisa Morris | Apr 06, 2016 | Walsall Business Park Walsall Road WS9 0RB Walsall Azzurri House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does J.C. DESIGN (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0