JRC CONSULTING HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 09579973 |
Category | Private Limited Company |
Incorporated | 07 May 2015 |
Age | 8 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 28 Jul 2022 |
Years | 1 year, 9 months, 2 days |
SUMMARY
JRC CONSULTING HOLDINGS LIMITED is an dissolved private limited company with number 09579973. It was incorporated 8 years, 11 months, 23 days ago, on 07 May 2015 and it was dissolved 1 year, 9 months, 2 days ago, on 28 July 2022. The company address is Richard J Smith & Co Richard J Smith & Co, Ivybridge, PL21 9AE, Devon.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
New address: Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE
Change date: 2021-03-09
Old address: 1 Colleton Crescent Exeter Devon EX2 4DG United Kingdom
Documents
Liquidation voluntary declaration of solvency
Date: 09 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Capital allotment shares
Date: 07 May 2019
Action Date: 07 May 2019
Category: Capital
Type: SH01
Date: 2019-05-07
Capital : 2 GBP
Documents
Notification of a person with significant control
Date: 07 May 2019
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-07
Psc name: Michelle Louise Curtis
Documents
Change to a person with significant control
Date: 07 May 2019
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-07
Psc name: Mr John Richard Andre Curtis
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Change to a person with significant control
Date: 02 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Mr John Richard Andre Curtis
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 29 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-03-31
Documents
Resolution
Date: 14 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Jun 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 21 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Change person director company with change date
Date: 17 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Richard Andre Curtis
Change date: 2016-02-02
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-15
New address: 1 Colleton Crescent Exeter Devon EX2 4DG
Old address: 53 Boobery Sampford Peverell Tiverton Devon EX16 7BS United Kingdom
Documents
Incorporation company
Date: 07 May 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
109 NEW LAKESIDE,PETERBOROUGH,PE7 8HU
Number: | 08129047 |
Status: | ACTIVE |
Category: | Private Limited Company |
AXIOM CUSTODIAN CONSULTANCY LIMITED
UNIT 12 OLD TIMBER YARD GROOMBRIDGE LANE,TUNBRIDGE WELLS,TN3 9LB
Number: | 11732650 |
Status: | ACTIVE |
Category: | Private Limited Company |
BETTER RETIREMENT GROUP LIMITED
LEEDS INNOVATION CENTRE,LEEDS,LS2 9DF
Number: | 02688895 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL028712 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 DIBLES ROAD,SOUTHAMPTON,SO31 9HZ
Number: | 01819097 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BYRNE ROAD,WOLVERHAMPTON,WV2 3DP
Number: | 11496318 |
Status: | ACTIVE |
Category: | Private Limited Company |