JSCC LIMITED

Old Willow Cottage 1 The Common Old Willow Cottage 1 The Common, Berkeley, GL13 9ER, Gloucestershire, England
StatusDISSOLVED
Company No.08239543
CategoryPrivate Limited Company
Incorporated04 Oct 2012
Age11 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 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

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 06 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Campbell

Documents

View document PDF

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

DEF SOFTWARE LIMITED

THE QUADRUS WOODSTOCK WAY,BOLDON COLLIERY,NE35 9PF

Number:06813292
Status:ACTIVE
Category:Private Limited Company

JEWELRECALL LIMITED

20 ROSEBARN CLOSE,WEST SUSSEX,RH15 0HN

Number:02536415
Status:ACTIVE
Category:Private Limited Company

LORDFENTON ASSOCIATES LTD

LILLY COTTAGE FANSHAWE LANE,MACCLESFIELD,SK11 9PW

Number:11288758
Status:ACTIVE
Category:Private Limited Company

NEO E&P HOLDING LIMITED

LOWER GROUND,LONDON,WC1R 5JD

Number:11879180
Status:ACTIVE
Category:Private Limited Company

SIGNOPRINT LIMITED

UNIT8,OLDBURY,B69 3BH

Number:09794105
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