Company NameJCCO 127 Limited
Company StatusDissolved
Company Number05370806
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date5 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRobert James Stafford
NationalityBritish
StatusClosed
Appointed09 November 2007(2 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 05 April 2019)
RoleAccountant
Country of ResidenceGrat Britain
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
BL1 4QZ
Director NameMr Mark John Cueto
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(4 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oldfield Road
Altrincham
WA14 4EG
Director NameMr Mark John Cueto
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2008)
RoleProfessional Sportsman
Country of ResidenceEngland
Correspondence Address2 The Grove
Oldfield Road
Altrincham
Cheshire
WA14 4EG
Director NameWilliam Richard Frank Harrison
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 2009)
RoleFinancial Adviser
Correspondence Address2 Hadleigh Close
Newcastle Under Lyme
Staffordshire
ST5 4LD
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

76 at £1Mark Cueto
76.00%
Ordinary A
24 at £1Suzie Cueto
24.00%
Ordinary B

Financials

Year2014
Net Worth£496,897
Cash£402,209
Current Liabilities£14,992

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 May 2017Liquidators' statement of receipts and payments to 3 April 2017 (12 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
18 January 2017Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages)
29 April 2016Declaration of solvency (3 pages)
20 April 2016Registered office address changed from C/O Stafford Co Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to Third Floor St George's House St George's Road Bolton BL1 2DD on 20 April 2016 (2 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
14 April 2016Appointment of a voluntary liquidator (2 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
25 June 2014Change of share class name or designation (2 pages)
25 June 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
19 March 2012Secretary's details changed for Robert James Stafford on 19 March 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 November 2009Appointment of Mark John Cueto as a director (3 pages)
18 November 2009Termination of appointment of William Harrison as a director (2 pages)
27 February 2009Return made up to 21/02/09; full list of members (3 pages)
28 December 2008Appointment terminated director mark cueto (1 page)
12 December 2008Director appointed william richard frank harrison (2 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 February 2008Director's change of particulars / mark cueto / 01/01/2008 (1 page)
29 February 2008Return made up to 21/02/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 November 2007Registered office changed on 15/11/07 from: fifth floor 55 king street manchester lancashire M2 4LQ (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
22 March 2007Return made up to 21/02/07; full list of members (6 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 November 2006Secretary's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: 76 king street manchester greater manchester M2 4NH (1 page)
28 March 2006Return made up to 21/02/06; full list of members (6 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
21 February 2005Incorporation (22 pages)