Company NameJc Unique Ltd
DirectorPeng Cao
Company StatusActive
Company Number07853911
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Previous NamesDerby St. Wholesale Limited and Jc Unique Wholesale Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peng Cao
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJc Unique Unit 14, Piccadilly Trading Estate
Giddings Road
Manchester
M1 2NP
Director NameLiyuan Chang
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address550 Stillwater Drive
Manchester
M11 4TF

Location

Registered AddressJc Unique Unit 14, Piccadilly Trading Estate Giddings Road
Giddings Road
Manchester
M1 2NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Liyuan Chang
50.00%
Ordinary
1 at £1Peng Cao
50.00%
Ordinary

Financials

Year2014
Net Worth£16,523
Cash£4,012
Current Liabilities£77,137

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

19 June 2020Delivered on: 9 July 2020
Persons entitled: Heibei Textiles Importand Export Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 June 2020Delivered on: 7 July 2020
Satisfied on: 21 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied

Filing History

29 November 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
27 October 2023Confirmation statement made on 27 October 2023 with updates (3 pages)
8 December 2022Registered office address changed from Jc Unique Unit 14, Piccadilly Trading Estate Giddings Road Manchester M1 2NP England to 21 Hyde Park Road Leeds LS6 1PY on 8 December 2022 (1 page)
8 December 2022Registered office address changed from Jc Unique Unit 14, Piccadilly Trading Estate Giddings Road Giddings Road Manchester M1 2NP England to Jc Unique Unit 14, Piccadilly Trading Estate Giddings Road Giddings Road Manchester M1 2NP on 8 December 2022 (1 page)
8 December 2022Registered office address changed from 21 Hyde Park Road Leeds LS6 1PY England to Jc Unique Unit 14, Piccadilly Trading Estate Giddings Road Giddings Road Manchester M1 2NP on 8 December 2022 (1 page)
28 October 2022Change of details for Mr Peng Cao as a person with significant control on 1 June 2022 (2 pages)
27 October 2022Cessation of Li Yuan Chang as a person with significant control on 1 June 2022 (1 page)
27 October 2022Confirmation statement made on 27 October 2022 with updates (5 pages)
7 October 2022Director's details changed for Mr Peng Cao on 7 October 2022 (2 pages)
7 October 2022Change of details for Mr Peng Cao as a person with significant control on 7 October 2022 (2 pages)
7 October 2022Registered office address changed from Jc Unique Unit 14 Piccadilly Trading Estate Giddings Road Manchester - M1 2NP United Kingdom to Jc Unique Unit 14, Piccadilly Trading Estate Giddings Road Manchester M1 2NP on 7 October 2022 (1 page)
5 September 2022Satisfaction of charge 078539110002 in full (1 page)
26 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
4 July 2022Company name changed jc unique wholesale LTD.\certificate issued on 04/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
(3 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
6 May 2021Registered office address changed from 21 Hyde Park Road Leeds LS6 1PY England to Jc Unique Unit 14 Piccadilly Trading Estate Giddings Road Manchester - M1 2NP on 6 May 2021 (1 page)
29 April 2021Confirmation statement made on 21 November 2020 with updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
21 July 2020Satisfaction of charge 078539110001 in full (1 page)
9 July 2020Registration of charge 078539110002, created on 19 June 2020 without deed (5 pages)
7 July 2020Registration of charge 078539110001, created on 26 June 2020 (24 pages)
27 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
13 November 2019Registered office address changed from 31 Church Road Northenden Manchester M22 4NN England to 21 Hyde Park Road Leeds LS6 1PY on 13 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
16 January 2018Notification of Li Yuan Chang as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
15 January 2018Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 31 Church Road Northenden Manchester M22 4NN on 15 January 2018 (1 page)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 March 2017Director's details changed for Mr Peng Cao on 8 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Peng Cao on 8 March 2017 (2 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
31 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
13 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 2
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 2
(4 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 May 2015Director's details changed for Mr Peng Cao on 1 October 2014 (3 pages)
13 May 2015Director's details changed for Mr Peng Cao on 1 October 2014 (3 pages)
13 May 2015Director's details changed for Mr Peng Cao on 1 October 2014 (3 pages)
2 January 2015Director's details changed for Mr Peng Cao on 1 July 2014 (2 pages)
2 January 2015Director's details changed for Mr Peng Cao on 1 July 2014 (2 pages)
2 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Director's details changed for Mr Peng Cao on 1 July 2014 (2 pages)
24 November 2014Company name changed derby st. Wholesale LIMITED\certificate issued on 24/11/14 (3 pages)
24 November 2014Change of name notice (2 pages)
24 November 2014Company name changed derby st. Wholesale LIMITED\certificate issued on 24/11/14
  • RES15 ‐ Change company name resolution on 2014-11-12
(3 pages)
24 November 2014Change of name notice (2 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2013Appointment of Mr Peng Cao as a director (3 pages)
18 September 2013Appointment of Mr Peng Cao as a director (3 pages)
18 September 2013Termination of appointment of Liyuan Chang as a director (2 pages)
18 September 2013Termination of appointment of Liyuan Chang as a director (2 pages)
7 August 2013Registered office address changed from 51 Lord Street Manchester M3 1HE England on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 51 Lord Street Manchester M3 1HE England on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 51 Lord Street Manchester M3 1HE England on 7 August 2013 (2 pages)
8 March 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)