Inch
County Clare
Ireland
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Mr Nityajit Saidev Raj |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Warren Avenue Richmond Surrey TW10 5DZ |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1000 at £0.01 | Damien O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,440,335 |
Cash | £1,179,180 |
Current Liabilities | £1,793,413 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 October 2017 | Progress report in a winding up by the court (25 pages) |
---|---|
17 January 2017 | Registered office address changed from Third Floor St. Georges House St. Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 17 January 2017 (2 pages) |
15 September 2016 | Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to Third Floor St. Georges House St. Georges Road Bolton BL1 2DD on 15 September 2016 (2 pages) |
8 September 2016 | Appointment of a liquidator (1 page) |
3 June 2016 | Order of court to wind up (3 pages) |
1 March 2016 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page) |
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
22 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Termination of appointment of Nityajit Raj as a director (2 pages) |
13 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Resolutions
|
11 May 2011 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 11 May 2011 (2 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
8 April 2011 | Sub-division of shares on 31 March 2011 (5 pages) |
8 April 2011 | Appointment of Nityajit Saidev Raj as a director (3 pages) |
8 April 2011 | Resolutions
|
31 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Termination of appointment of Michael Blood as a director (2 pages) |
28 September 2010 | Appointment of Damien O'brien as a director (3 pages) |
28 September 2010 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
28 September 2010 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
22 September 2010 | Change of name notice (1 page) |
22 September 2010 | Company name changed jcco 226 LIMITED\certificate issued on 22/09/10
|
14 December 2009 | Incorporation
|
14 December 2009 | Incorporation
|