JCC REALISATIONS LTD
Status | DISSOLVED |
Company No. | 04584237 |
Category | Private Limited Company |
Incorporated | 07 Nov 2002 |
Age | 21 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2022 |
Years | 1 year, 5 months, 21 days |
SUMMARY
JCC REALISATIONS LTD is an dissolved private limited company with number 04584237. It was incorporated 21 years, 6 months, 22 days ago, on 07 November 2002 and it was dissolved 1 year, 5 months, 21 days ago, on 08 December 2022. The company address is Central Square 8th Floor 29 Wellington Street, Leeds, LS1 4DL, West Yorkshire.
Company Fillings
Liquidation in administration move to dissolution
Date: 08 Sep 2022
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 09 Apr 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 06 Oct 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 06 Sep 2021
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Address
Type: AD01
Old address: 17a Thorney Leys Park Witney Oxfordshire OX28 4GE England
New address: Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL
Change date: 2021-04-22
Documents
Liquidation in administration progress report
Date: 07 Apr 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 29 Oct 2020
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration proposals
Date: 29 Oct 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation administration notice deemed approval of proposals
Date: 29 Oct 2020
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration appointment of administrator
Date: 16 Sep 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Resolution
Date: 16 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-17
Officer name: David Richard Pugh
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Cessation of a person with significant control
Date: 19 Aug 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-01
Psc name: Michael Alfred Wilmshurst
Documents
Notification of a person with significant control
Date: 19 Aug 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-01-01
Psc name: Just Car Clinics Group Limited
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 07 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-06-30
Documents
Resolution
Date: 05 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2016
Action Date: 22 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-22
Charge number: 045842370006
Documents
Mortgage satisfy charge full
Date: 08 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 09 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
New address: 17a Thorney Leys Park Witney Oxfordshire OX28 4GE
Change date: 2015-11-17
Old address: -- Just Car Clinics Limited Rawcliffe Road Goole East Yorkshire DN14 6XL
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type full
Date: 28 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 19 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-16
Officer name: Christopher Peter Elton
Documents
Termination director company with name termination date
Date: 18 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Gordon Davis
Termination date: 2015-09-16
Documents
Termination director company with name termination date
Date: 18 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Martin James Hickey
Termination date: 2015-09-16
Documents
Termination director company with name termination date
Date: 18 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-16
Officer name: Barry Whittles
Documents
Termination secretary company with name termination date
Date: 18 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-16
Officer name: Christopher Peter Elton
Documents
Appoint person director company with name date
Date: 18 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-16
Officer name: Mr David Richard Pugh
Documents
Appoint person director company with name date
Date: 18 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-16
Officer name: Mr Michael Alfred Wilmshurst
Documents
Accounts with accounts type full
Date: 16 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type full
Date: 12 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company current extended
Date: 05 Jun 2013
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type full
Date: 13 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type full
Date: 15 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type full
Date: 15 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Barry Whittles
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Whittles
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Peter Elton
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Gordon Davis
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: David Martin James Hickey
Documents
Accounts with accounts type full
Date: 01 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 05/11/2008 from just car clinics LIMITED rawcliffe road goole east yorkshire DN14 6UA
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 26 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/07; no change of members
Documents
Accounts with accounts type full
Date: 01 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Legacy
Date: 01 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 01/12/05 from: york trading park kettlestring lane clifton moorgate york yorkshire YO30 4XF
Documents
Accounts with accounts type full
Date: 11 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/03; full list of members
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 24 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 23/12/02 from: c/o gosschalks queens gardens hull east yorkshire HU1 3DZ
Documents
Legacy
Date: 23 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Resolution
Date: 13 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 25 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gossco 1261 LIMITED\certificate issued on 25/11/02
Documents
Some Companies
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11431366 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 11147256 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWLET ASH HAM STREET,GLASTONBURY,BA6 8PU
Number: | 10623879 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 FRUIN DRIVE,WISHAW,ML2 8RG
Number: | SC589697 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 FELIXSTOWE ROAD,LONDON,N9 0DS
Number: | 11799998 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 11252525 |
Status: | ACTIVE |
Category: | Private Limited Company |