JYCROWN LIMITED
Status | DISSOLVED |
Company No. | 08891423 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 28 days |
SUMMARY
JYCROWN LIMITED is an dissolved private limited company with number 08891423. It was incorporated 10 years, 3 months, 20 days ago, on 12 February 2014 and it was dissolved 2 years, 5 months, 28 days ago, on 07 December 2021. The company address is 35a, Prestbury Road, Cheltenham, GL52 2PP, Gloucestershire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Termination director company with name termination date
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2020-06-29
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-29
Old address: 35a Prestbury Road Cheltenham GL52 2PP England
New address: 35a, Prestbury Road Cheltenham Gloucestershire GL52 2PP
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-29
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
New address: 35a Prestbury Road Cheltenham GL52 2PP
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Woodberry Secretarial Limited
Cessation date: 2020-06-24
Documents
Notification of a person with significant control
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-24
Psc name: Lando St Elmo Brissett
Documents
Appoint person director company with name date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-24
Officer name: Mr Lando St Elmo Brissett
Documents
Accounts with accounts type dormant
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type dormant
Date: 27 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type dormant
Date: 13 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type dormant
Date: 24 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type dormant
Date: 05 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type dormant
Date: 26 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Some Companies
100 BURY ROAD,LEAMINGTON SPA,CV31 3HW
Number: | 09375449 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 AURILLAC WAY,RETFORD,DN22 7PX
Number: | 08292669 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PALL MALL, LONDON 45 PALL MALL,LONDON,SW1Y 5JG
Number: | 09717033 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELSON & PARTNERS FINANCES LTD
SPIRIT HOUSE,WEST MOLESEY,KT8 2NA
Number: | 11074781 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUNCHBOWL PARK MANAGEMENT LIMITED
10 BUCKINGHAM GATE,,SW1E 6LA
Number: | 03666164 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OLD SCHOOL LANE,BETCHWORTH,RH3 7JP
Number: | 09935196 |
Status: | ACTIVE |
Category: | Private Limited Company |