JCCO 331 LIMITED
Overview
| Company Name | JCCO 331 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08526854 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JCCO 331 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JCCO 331 LIMITED located?
| Registered Office Address | 17 Oakley Park BL1 5XL Bolton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JCCO 331 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2020 |
What are the latest filings for JCCO 331 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Philip Holden as a director on Feb 10, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU England to 17 Oakley Park Bolton BL1 5XL on Feb 20, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 17 st. Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on May 10, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | AA | |||||||||||
Annual return made up to May 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom* on Jun 26, 2014 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on May 23, 2013
| 4 pages | SH01 | ||||||||||
Termination of appointment of Michael Blood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Cs Directors Limited as a director | 1 pages | TM01 | ||||||||||
Who are the officers of JCCO 331 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CONN, Stephen Leonard | Director | Oakley Park BL1 5XL Bolton 17 England | England | British | 141310340001 | |||||||||
| CS SECRETARIES LIMITED | Secretary | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom |
| 110006210003 | ||||||||||
| BLOOD, Michael James | Director | Princess Avenue Didsbury M20 6SE Manchester 9 Greater Manchester United Kingdom | England | British | 81944720002 | |||||||||
| HOLDEN, Philip | Director | Oakley Park BL1 5XL Bolton 17 England | England | British | 319837110001 | |||||||||
| CS DIRECTORS LIMITED | Director | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom |
| 133475260001 |
Who are the persons with significant control of JCCO 331 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Leonard Conn | Apr 06, 2016 | Oakley Park BL1 5XL Bolton 17 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip Holden | Apr 06, 2016 | Oakley Park BL1 5XL Bolton 17 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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