JCR MANAGEMENT SERVICES LIMITED

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusDISSOLVED
Company No.09196366
CategoryPrivate Limited Company
Incorporated30 Aug 2014
Age9 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 17 days

SUMMARY

JCR MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 09196366. It was incorporated 9 years, 9 months, 2 days ago, on 30 August 2014 and it was dissolved 1 year, 11 months, 17 days ago, on 14 June 2022. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2020

Action Date: 12 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-20

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Dec 2019

Action Date: 20 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-20

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Crumlish

Notification date: 2017-07-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2017

Action Date: 14 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-14

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-24

Officer name: John Crumlish

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Incorporation company

Date: 30 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D ENGINEERING SURVEYING LIMITED

ARDWYN,LLANFAIRPWLLGWYNGYLL,LL61 6PH

Number:05860478
Status:ACTIVE
Category:Private Limited Company

BELLMAN ORTHODONTICS LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10792683
Status:ACTIVE
Category:Private Limited Company

BIG MOMENT SUPREME LIMITED

16 EARL RISE,LONDON,SE18 7NF

Number:08743823
Status:ACTIVE
Category:Private Limited Company

CALLSTREAM GROUP LIMITED

GROUND & 1ST FLOOR MEZZANINE THE BATTLESHIP BUILDING,LONDON,W2 6NB

Number:06706812
Status:ACTIVE
Category:Private Limited Company

EZER SOLUTIONS LIMITED

0/2 43 PARKNUEK ROAD,GLASGOW,G43 2AQ

Number:SC589302
Status:ACTIVE
Category:Private Limited Company

PROPERTYDRUM LTD

18 CHURCH STREET,EPSOM,KT17 4QD

Number:06819939
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