About

Registered Number: 03045228
Date of Incorporation: 12/04/1995 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (8 years and 7 months ago)
Registered Address: 42 Lytton Road, Barnet, EN5 5BY

 

Having been setup in 1995, J & C (Fc) Ltd has its registered office in the United Kingdom, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. J & C (Fc) Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
CH01 - Change of particulars for director 12 August 2016
CH01 - Change of particulars for director 12 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 15 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 03 August 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 19 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
MEM/ARTS - N/A 22 October 2007
CERTNM - Change of name certificate 17 October 2007
363a - Annual Return 11 May 2007
287 - Change in situation or address of Registered Office 01 April 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 09 March 2005
225 - Change of Accounting Reference Date 01 October 2004
363a - Annual Return 12 May 2004
395 - Particulars of a mortgage or charge 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
395 - Particulars of a mortgage or charge 09 March 2004
AA - Annual Accounts 20 November 2003
395 - Particulars of a mortgage or charge 25 September 2003
395 - Particulars of a mortgage or charge 30 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
395 - Particulars of a mortgage or charge 17 June 2003
363s - Annual Return 12 June 2003
287 - Change in situation or address of Registered Office 04 May 2003
395 - Particulars of a mortgage or charge 24 April 2003
395 - Particulars of a mortgage or charge 24 April 2003
395 - Particulars of a mortgage or charge 24 April 2003
395 - Particulars of a mortgage or charge 10 April 2003
395 - Particulars of a mortgage or charge 25 March 2003
395 - Particulars of a mortgage or charge 25 March 2003
395 - Particulars of a mortgage or charge 08 November 2002
AA - Annual Accounts 25 September 2002
395 - Particulars of a mortgage or charge 20 September 2002
363a - Annual Return 09 May 2002
395 - Particulars of a mortgage or charge 24 April 2002
AA - Annual Accounts 30 November 2001
363a - Annual Return 13 September 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
123 - Notice of increase in nominal capital 31 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
395 - Particulars of a mortgage or charge 04 August 2001
395 - Particulars of a mortgage or charge 12 May 2001
AA - Annual Accounts 29 December 2000
395 - Particulars of a mortgage or charge 20 June 2000
363a - Annual Return 12 May 2000
395 - Particulars of a mortgage or charge 04 April 2000
AA - Annual Accounts 29 March 2000
395 - Particulars of a mortgage or charge 04 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1999
395 - Particulars of a mortgage or charge 29 May 1999
363a - Annual Return 28 April 1999
AA - Annual Accounts 06 February 1999
363a - Annual Return 03 February 1999
CERTNM - Change of name certificate 19 January 1999
RESOLUTIONS - N/A 14 January 1999
RESOLUTIONS - N/A 14 January 1999
RESOLUTIONS - N/A 14 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1999
353 - Register of members 14 January 1999
AA - Annual Accounts 26 February 1998
287 - Change in situation or address of Registered Office 25 February 1998
395 - Particulars of a mortgage or charge 08 November 1997
395 - Particulars of a mortgage or charge 08 November 1997
363a - Annual Return 09 June 1997
288c - Notice of change of directors or secretaries or in their particulars 02 May 1997
288c - Notice of change of directors or secretaries or in their particulars 02 May 1997
AA - Annual Accounts 03 January 1997
225 - Change of Accounting Reference Date 12 June 1996
363a - Annual Return 12 June 1996
288 - N/A 23 May 1995
288 - N/A 23 May 1995
CERTNM - Change of name certificate 17 May 1995
RESOLUTIONS - N/A 10 May 1995
RESOLUTIONS - N/A 10 May 1995
RESOLUTIONS - N/A 10 May 1995
RESOLUTIONS - N/A 10 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
123 - Notice of increase in nominal capital 10 May 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 2008 Outstanding

N/A

Legal mortgage 16 April 2004 Outstanding

N/A

Legal mortgage 02 March 2004 Outstanding

N/A

Legal mortgage 08 September 2003 Outstanding

N/A

Legal mortgage 29 July 2003 Outstanding

N/A

Legal mortgage 12 June 2003 Outstanding

N/A

Legal mortgage 31 May 2003 Outstanding

N/A

Legal mortgage 17 April 2003 Outstanding

N/A

Legal mortgage 17 April 2003 Outstanding

N/A

Legal mortgage 17 April 2003 Outstanding

N/A

Legal mortgage 30 March 2003 Outstanding

N/A

Debenture 20 March 2003 Outstanding

N/A

Legal charge 20 March 2003 Outstanding

N/A

Legal charge 31 October 2002 Outstanding

N/A

Legal mortgage 17 September 2002 Outstanding

N/A

Legal mortgage 12 April 2002 Outstanding

N/A

Legal mortgage 31 July 2001 Outstanding

N/A

Legal mortgage 04 May 2001 Outstanding

N/A

Legal mortgage 08 June 2000 Outstanding

N/A

Legal mortgage 31 March 2000 Outstanding

N/A

Legal mortgage 30 July 1999 Outstanding

N/A

Legal mortgage 21 May 1999 Outstanding

N/A

Legal mortgage 05 November 1997 Outstanding

N/A

Debenture 05 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.