Advanced company searchLink opens in new window

JCCO 297 LIMITED

Company number 07973295

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2018 AD01 Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 18 June 2018
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2018 DS01 Application to strike the company off the register
08 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AD01 Registered office address changed from C/O Key Sports 1St Floor 35 Soho Square London W1D 3QX on 15 April 2014
10 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
03 Apr 2014 CH03 Secretary's details changed for Shauna Magunda on 31 March 2014
03 Apr 2014 CH01 Director's details changed for Fabrice Ndala Muamba on 31 March 2014
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
24 Jul 2012 AD01 Registered office address changed from C/O Key Sports 6Th Floor 35 Soho Square London W1D 3QX on 24 July 2012
17 May 2012 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 17 May 2012
17 May 2012 SH01 Statement of capital following an allotment of shares on 19 April 2012
  • GBP 100.00
17 May 2012 AP03 Appointment of Shauna Magunda as a secretary
17 May 2012 AP01 Appointment of Fabrice Ndala Muamba as a director