JCCO 114 LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.04880130
CategoryPrivate Limited Company
Incorporated28 Aug 2003
Age20 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution25 Sep 2020
Years3 years, 7 months, 20 days

SUMMARY

JCCO 114 LIMITED is an dissolved private limited company with number 04880130. It was incorporated 20 years, 8 months, 18 days ago, on 28 August 2003 and it was dissolved 3 years, 7 months, 20 days ago, on 25 September 2020. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 25 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2020

Action Date: 27 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Mar 2019

Action Date: 27 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2018

Action Date: 27 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

New address: 30 Finsbury Square London EC2P 2YU

Change date: 2017-09-27

Old address: C/O Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 12 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 28 Feb 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of state's release of liquidator

Documents

View document PDF

Liquidation court order miscellaneous

Date: 31 Jan 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:removal of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 31 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2017

Action Date: 27 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2016

Action Date: 27 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2015

Action Date: 27 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2014

Action Date: 27 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-11-27

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 28 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Jan 2012

Action Date: 01 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-12-01

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Aug 2011

Action Date: 01 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-12-01

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Jul 2011

Action Date: 01 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-06-01

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Jun 2010

Action Date: 01 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-06-01

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 21 Jan 2010

Action Date: 01 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-12-01

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Jul 2009

Action Date: 01 Jun 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-06-01

Documents

View document PDF

Liquidation in administration proposals

Date: 20 Feb 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 15 Dec 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 08/12/2008 from fifth floor 55 king street manchester lancashire M2 4LQ

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aaim LIMITED\certificate issued on 26/11/08

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 09 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert whitton

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 29/06/06 from: 76 king street manchester greater manchester M2 4NH

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 31/07/05

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jcco 114 LIMITED\certificate issued on 22/06/04

Documents

View document PDF

Incorporation company

Date: 28 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDEN FUNERAL SUPPLIES LIMITED

UNIT 7 VICTORIA SPRINGS,LIVERSEDGE,WF15 6RA

Number:03816211
Status:ACTIVE
Category:Private Limited Company

CAROLINE MASSEY LTD

THE MILL,ALDERTON ROAD,NN12 7LS

Number:07561975
Status:ACTIVE
Category:Private Limited Company

GREENSLEDGE CAPITAL MARKETS EUROPE LLP

C/O BUZZACOTT LLP,LONDON,EC2V 6DL

Number:OC380220
Status:ACTIVE
Category:Limited Liability Partnership

GREY RAIN LIMITED

8 DONNYBROOK ROAD,LONDON,SW16 5AY

Number:09680086
Status:ACTIVE
Category:Private Limited Company

M & D METALWORK LIMITED

93 CHURCH LANE,WHITWICK,LE67 5DN

Number:11161143
Status:ACTIVE
Category:Private Limited Company

THE VIRTUAL GLOBAL BUSINESS SCHOOL LTD

83 MAIDSTONE ROAD,LONDON,N11 2JS

Number:06962591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source