Advanced company searchLink opens in new window

JCCO 277 LIMITED

Company number 07665720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2016 DS01 Application to strike the company off the register
19 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
16 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
15 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
19 Apr 2012 TM02 Termination of appointment of Jc Secretaries Limited as a secretary
19 Apr 2012 TM01 Termination of appointment of Michael Blood as a director
19 Apr 2012 TM01 Termination of appointment of Jc Directors Limited as a director
19 Apr 2012 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 19 April 2012
04 Nov 2011 AP01 Appointment of David Frederick George Clayton as a director
04 Nov 2011 AP03 Appointment of Janice Clayton as a secretary
10 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)