JSCC LIMITED
Status | DISSOLVED |
Company No. | 08239543 |
Category | Private Limited Company |
Incorporated | 04 Oct 2012 |
Age | 11 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 26 days |
SUMMARY
JSCC LIMITED is an dissolved private limited company with number 08239543. It was incorporated 11 years, 8 months, 3 days ago, on 04 October 2012 and it was dissolved 1 year, 1 month, 26 days ago, on 11 April 2023. The company address is Old Willow Cottage 1 The Common Old Willow Cottage 1 The Common, Berkeley, GL13 9ER, Gloucestershire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Capital name of class of shares
Date: 06 Oct 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-03
Officer name: Mr Jason Stewart Campbell
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Change person director company with change date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-26
Officer name: Mrs Rachel Anne Campbell
Documents
Change person director company with change date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-26
Officer name: Mr Jason Stewart Campbell
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-26
New address: Old Willow Cottage 1 the Common Berkeley Heath Berkeley Gloucestershire GL13 9ER
Old address: 13 Hill Close Lightpill Stroud Gloucestershire GL5 3PG
Documents
Accounts with accounts type total exemption small
Date: 26 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: 15 Dec 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Appoint person director company with name date
Date: 01 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Stewart Campbell
Appointment date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 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: 29 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 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 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Termination director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Campbell
Documents
Incorporation company
Date: 04 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
D A JOHNSTONE PLANT HIRE LIMITED
JOHNSTONE HOUSE,MORPETH,NE61 3HZ
Number: | 05981696 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUADRUS WOODSTOCK WAY,BOLDON COLLIERY,NE35 9PF
Number: | 06813292 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ROSEBARN CLOSE,WEST SUSSEX,RH15 0HN
Number: | 02536415 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILLY COTTAGE FANSHAWE LANE,MACCLESFIELD,SK11 9PW
Number: | 11288758 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND,LONDON,WC1R 5JD
Number: | 11879180 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT8,OLDBURY,B69 3BH
Number: | 09794105 |
Status: | ACTIVE |
Category: | Private Limited Company |