JCCO 222 LIMITED

07081477
2ND FLOOR 9 PORTLAND STREET MANCHESTER ENGLAND M1 3BE

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 4 Buy now
28 Jun 2024 officers Termination of appointment of director (Scott Philip Whitton) 1 Buy now
28 Jun 2024 officers Appointment of director (Mr John Daniel Henry Mckeown) 2 Buy now
11 Jun 2024 mortgage Registration of a charge 49 Buy now
03 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2024 officers Appointment of director (Mr Scott Philip Whitton) 2 Buy now
12 Jan 2024 officers Termination of appointment of director (Philip Brian Coffey) 1 Buy now
12 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2023 accounts Annual Accounts 4 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2023 officers Termination of appointment of director (Darren Peter Mcmurray) 1 Buy now
13 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Sep 2022 officers Appointment of director (Mr Philip Brian Coffey) 2 Buy now
31 Aug 2022 accounts Annual Accounts 4 Buy now
22 Apr 2022 officers Appointment of director (Mr Darren Peter Mcmurray) 2 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2022 officers Termination of appointment of director (Lee Alain John Teste) 1 Buy now
19 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2021 accounts Annual Accounts 4 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2020 accounts Annual Accounts 4 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2019 accounts Annual Accounts 4 Buy now
09 Aug 2019 capital Return of Allotment of shares 3 Buy now
09 Aug 2019 mortgage Registration of a charge 20 Buy now
02 Aug 2019 mortgage Registration of a charge 24 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2018 accounts Annual Accounts 3 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2017 accounts Annual Accounts 6 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Aug 2016 accounts Annual Accounts 6 Buy now
18 Mar 2016 annual-return Annual Return 3 Buy now
14 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
16 Sep 2015 officers Termination of appointment of director (Saul Loggenburg) 1 Buy now
16 Sep 2015 officers Appointment of director (Mr Lee Alain John Teste) 2 Buy now
15 Sep 2015 annual-return Annual Return 3 Buy now
22 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Apr 2015 annual-return Annual Return 3 Buy now
24 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
29 Aug 2014 accounts Annual Accounts 6 Buy now
24 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
23 May 2014 annual-return Annual Return 3 Buy now
26 Apr 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
30 Aug 2013 accounts Annual Accounts 11 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2012 annual-return Annual Return 3 Buy now
30 Oct 2012 accounts Annual Accounts 6 Buy now
19 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
16 May 2012 annual-return Annual Return 4 Buy now
15 May 2012 gazette Gazette Notice Compulsary 1 Buy now
21 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Feb 2012 accounts Annual Accounts 5 Buy now
03 Feb 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
26 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Mar 2011 annual-return Annual Return 4 Buy now
23 Mar 2011 officers Change of particulars for director (Saul Loggenburg) 2 Buy now
22 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
27 Aug 2010 resolution Resolution 7 Buy now
27 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
07 Jan 2010 capital Return of Allotment of shares 5 Buy now
07 Jan 2010 officers Appointment of director (Saul Loggenburg) 3 Buy now
07 Jan 2010 officers Termination of appointment of secretary (Jc Secretaries Limited) 2 Buy now
07 Jan 2010 officers Termination of appointment of director (Jc Directors Limited) 2 Buy now
07 Jan 2010 officers Termination of appointment of director (Michael Blood) 2 Buy now
24 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
19 Nov 2009 incorporation Incorporation Company 22 Buy now