JCCO 222 LIMITED

2nd Floor 9 Portland Street, Manchester, M1 3BE, England
StatusACTIVE
Company No.07081477
CategoryPrivate Limited Company
Incorporated19 Nov 2009
Age14 years, 6 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070814770003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-01

Capital : 125 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Apr 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 25 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 15 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Feb 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 22 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 27 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2010

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-22

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Saul Loggenburg

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jc Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jc Directors Limited

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Blood

Documents

View document PDF

Legacy

Date: 24 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 19 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTEN COURT (HILSEA) RESIDENTS COMPANY LIMITED

UNIT 8 MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT

Number:07525628
Status:ACTIVE
Category:Private Limited Company

JIGSAW EDITING LTD

11 CROMWELL MANSIONS,LONDON,SW5 0SB

Number:11366259
Status:ACTIVE
Category:Private Limited Company

NAJEEB & SHIREEN LIMITED

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:09506072
Status:ACTIVE
Category:Private Limited Company

NESST UK LIMITED

24 NORTHBOURNE ROAD,LONDON,SW4 7DJ

Number:06816824
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PORT 5060 LIMITED

UNIT 3 NEWTON BUSINESS CENTRE,SHEFFIELD,S35 2PH

Number:08332891
Status:ACTIVE
Category:Private Limited Company

PUSH GROUP LIMITED

CHAPLIN HOUSE WIDEWATER PLACE, MOORHALL ROAD,UXBRIDGE,UB9 6NS

Number:06237443
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