JC METALLURGY SRL LTD

291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom
StatusACTIVE
Company No.09259493
CategoryPrivate Limited Company
Incorporated10 Oct 2014
Age9 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution22 Mar 2016
Years8 years, 1 month, 6 days

SUMMARY

JC METALLURGY SRL LTD is an active private limited company with number 09259493. It was incorporated 9 years, 6 months, 18 days ago, on 10 October 2014 and it was dissolved 8 years, 1 month, 6 days ago, on 22 March 2016. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 21 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-10

Officer name: J & C Business (Uk) Co., Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

New address: 291 Brighton Road South Croydon CR2 6EQ

Change date: 2021-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 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: 23 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J & C Business (Uk) Co., Ltd

Appointment date: 2020-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-23

Officer name: Yunma Tianlong International Consulting Co., Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-09-05

Officer name: Yunma Tianlong International Consulting Co., Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Old address: Suite 108 Chase Business Centre 39-41 Chase Side London Uk N14 5BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-05

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-24

Old address: 419, Harborne Road, Edgbaston, Birmingham, B15 3LB England

New address: Suite 108 Chase Business Centre 39-41 Chase Side London Uk N14 5BP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2017

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2017

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Administrative restoration company

Date: 24 Apr 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 10 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HENDERSON HOLDINGS (SCOTLAND) LTD.

6 CHURCH STREET,UDDINGSTON,G71 7PT

Number:SC623743
Status:ACTIVE
Category:Private Limited Company

HIVE BUILDING AND MAINTENANCE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09827777
Status:ACTIVE
Category:Private Limited Company

MOOS INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10169182
Status:ACTIVE
Category:Private Limited Company

NIPVAC LTD

SUITE 12 2ND FLOOR QUEENS HOUSE,LONDON,W1T 7PD

Number:05769162
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL HARDING ELECTRICAL LIMITED

UNIT 42, THE COACH HOUSE,BEXLEY,DA5 1LU

Number:10950930
Status:ACTIVE
Category:Private Limited Company

TARGET TECHNOLOGIES LTD

1 CHEYNE WAY,FARNBOROUGH,GU14 8RX

Number:07089714
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