About

Registered Number: SC251941
Date of Incorporation: 27/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1 Albert Place, Stirling, FK8 2QL

 

J C 2 Ltd was founded on 27 June 2003 with its registered office in Stirling, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Carpy, John Christopher James, Hay, Felicity Elizabeth Muriel for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Felicity Elizabeth Muriel 27 June 2003 06 April 2014 1
Secretary Name Appointed Resigned Total Appointments
CARPY, John Christopher James 27 June 2003 06 April 2014 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 27 April 2018
PSC01 - N/A 07 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 06 July 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 21 August 2014
AR01 - Annual Return 10 July 2014
TM02 - Termination of appointment of secretary 09 April 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 11 November 2008
410(Scot) - N/A 15 April 2008
410(Scot) - N/A 23 November 2007
363s - Annual Return 31 October 2007
AA - Annual Accounts 01 August 2007
410(Scot) - N/A 23 September 2006
410(Scot) - N/A 09 September 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 20 July 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 18 June 2004
225 - Change of Accounting Reference Date 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
410(Scot) - N/A 29 August 2003
410(Scot) - N/A 20 August 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 03 April 2008 Outstanding

N/A

Standard security 09 November 2007 Outstanding

N/A

Standard security 07 September 2006 Outstanding

N/A

Standard security 31 August 2006 Outstanding

N/A

Standard security 28 August 2003 Outstanding

N/A

Floating charge 08 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.