JCS COCHRANE ELECTRICAL LIMITED
Status | LIQUIDATION |
Company No. | 03839127 |
Category | Private Limited Company |
Incorporated | 10 Sep 1999 |
Age | 24 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
JCS COCHRANE ELECTRICAL LIMITED is an liquidation private limited company with number 03839127. It was incorporated 24 years, 8 months, 28 days ago, on 10 September 1999. The company address is Suite 44 Dunston House Suite 44 Dunston House, Chesterfield, S41 9QD.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 May 2024
Action Date: 10 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2023
Action Date: 10 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-10
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Old address: Dunston House Dunston Road Chesterfield S41 9QD
New address: Suite 44 Dunston House Dunston Road Chesterfield S41 9QD
Change date: 2022-11-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2022
Action Date: 10 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 May 2021
Action Date: 10 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Apr 2020
Action Date: 10 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-10
Documents
Liquidation voluntary arrangement completion
Date: 09 May 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation voluntary arrangement completion
Date: 11 Apr 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-10
New address: Dunston House Dunston Road Chesterfield S41 9QD
Old address: 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Old address: Unit 9 Trident Park Poseidon Way Warwick Warwickshire CV34 6SW
New address: 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG
Change date: 2019-04-02
Documents
Liquidation voluntary statement of affairs
Date: 01 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 04 Feb 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 22 Nov 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-24
Old address: Unit 20 Hurlbutt Road Heathcote Industrial Estate Warwick Warwickshire CV34 6TD
New address: Unit 9 Trident Park Poseidon Way Warwick Warwickshire CV34 6SW
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Change person secretary company with change date
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Meryl Cochrane
Change date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jamie Campbell Spiers Cochrane
Change date: 2010-08-28
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/07; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Legacy
Date: 03 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 03/06/04 from: unit 20 hurlbutt road heathcote industrial estate warwick CV34 1TE
Documents
Legacy
Date: 21 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/03; full list of members
Documents
Legacy
Date: 10 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/00; full list of members
Documents
Legacy
Date: 23 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 23/02/00 from: 15 guys cliffe road leamington spa warwickshire CV32 5BZ
Documents
Legacy
Date: 28 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/10/00
Documents
Legacy
Date: 20 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 20/09/99 from: 26 cheney gardens middleton cheney banbury oxfordshire OX17 2ST
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 15/09/99 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
4 CROXTED MEWS,LONDON,SE24 9DA
Number: | 03004123 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 72 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB
Number: | 07084052 |
Status: | ACTIVE |
Category: | Private Limited Company |
1007 ARGYLE STREET,GLASGOW,G3 8LZ
Number: | SC501123 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 RICHMOND COURT,WEST DRAYTON,UB7 9FF
Number: | 11443132 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,NW1 3BG
Number: | 05131095 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE GATEWAY DUNSLOW ROAD,SCARBOROUGH,YO11 3UT
Number: | 09949380 |
Status: | ACTIVE |
Category: | Private Limited Company |