JCCO 222 LIMITED
Status | ACTIVE |
Company No. | 07081477 |
Category | Private Limited Company |
Incorporated | 19 Nov 2009 |
Age | 14 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
JCCO 222 LIMITED is an active private limited company with number 07081477. It was incorporated 14 years, 6 months, 27 days ago, on 19 November 2009. The company address is 2nd Floor 9 Portland Street, Manchester, M1 3BE, England.
Company Fillings
Mortgage satisfy charge full
Date: 03 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Address
Type: AD01
New address: 2nd Floor 9 Portland Street Manchester M1 3BE
Old address: C/O Leighton Packaging Limited Leigh Commerce Park Greenfold Way Leigh Lancashire WN7 3XJ England
Change date: 2024-01-12
Documents
Change account reference date company previous extended
Date: 12 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-11-30
New date: 2023-12-31
Documents
Notification of a person with significant control
Date: 12 Jan 2024
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-22
Psc name: Scott Whitton
Documents
Appoint person director company with name date
Date: 12 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-22
Officer name: Mr Scott Philip Whitton
Documents
Termination director company with name termination date
Date: 12 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Brian Coffey
Termination date: 2023-12-22
Documents
Cessation of a person with significant control
Date: 12 Jan 2024
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-22
Psc name: Saul Loggenberg
Documents
Cessation of a person with significant control
Date: 12 Jan 2024
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Brian Coffey
Cessation date: 2023-12-22
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Notification of a person with significant control
Date: 18 May 2023
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-27
Psc name: Saul Loggenberg
Documents
Termination director company with name termination date
Date: 18 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Peter Mcmurray
Termination date: 2023-05-17
Documents
Change to a person with significant control
Date: 13 Mar 2023
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Brian Coffey
Change date: 2022-09-16
Documents
Change to a person with significant control
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-16
Psc name: Mr Philip Brian Coffey
Documents
Appoint person director company with name date
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Brian Coffey
Appointment date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Peter Mcmurray
Appointment date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Termination director company with name termination date
Date: 19 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-14
Officer name: Lee Alain John Teste
Documents
Cessation of a person with significant control
Date: 19 Apr 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-31
Psc name: Lee Alain John Teste
Documents
Mortgage satisfy charge full
Date: 28 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070814770003
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Capital allotment shares
Date: 09 Aug 2019
Action Date: 01 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-01
Capital : 125 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2019
Action Date: 01 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070814770003
Charge creation date: 2019-08-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2019
Action Date: 01 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-01
Charge number: 070814770002
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Address
Type: AD01
New address: C/O Leighton Packaging Limited Leigh Commerce Park Greenfold Way Leigh Lancashire WN7 3XJ
Change date: 2015-12-14
Old address: C/O Leigh Commerce Park Greenfold Way Leigh Lancashire WN7 3XJ
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saul Loggenburg
Termination date: 2015-09-15
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-15
Officer name: Mr Lee Alain John Teste
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Gazette filings brought up to date
Date: 22 Apr 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Gazette filings brought up to date
Date: 24 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Dissolved compulsory strike off suspended
Date: 26 Apr 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-12
Old address: Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Gazette filings brought up to date
Date: 19 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Gazette filings brought up to date
Date: 21 Feb 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Dissolved compulsory strike off suspended
Date: 03 Feb 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Change person director company with change date
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Saul Loggenburg
Change date: 2011-03-23
Documents
Resolution
Date: 27 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 07 Jan 2010
Action Date: 22 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-22
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Saul Loggenburg
Documents
Termination secretary company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jc Secretaries Limited
Documents
Termination director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jc Directors Limited
Documents
Termination director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Blood
Documents
Legacy
Date: 24 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
AUSTEN COURT (HILSEA) RESIDENTS COMPANY LIMITED
UNIT 8 MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT
Number: | 07525628 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CROMWELL MANSIONS,LONDON,SW5 0SB
Number: | 11366259 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 09506072 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NORTHBOURNE ROAD,LONDON,SW4 7DJ
Number: | 06816824 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 3 NEWTON BUSINESS CENTRE,SHEFFIELD,S35 2PH
Number: | 08332891 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPLIN HOUSE WIDEWATER PLACE, MOORHALL ROAD,UXBRIDGE,UB9 6NS
Number: | 06237443 |
Status: | ACTIVE |
Category: | Private Limited Company |