About

Registered Number: 05861492
Date of Incorporation: 29/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 504 Platts Eyot, Lower Sunbury Road, Hampton, Middlesex, TW12 2HF,

 

J C Gardens & Climbing Frames Ltd was founded on 29 June 2006 and are based in Middlesex, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCHRANE, Julian 29 June 2006 - 1
COCHRANE, Alastair James Iain 01 June 2007 06 April 2014 1
COCHRANE, Emma 29 June 2006 01 June 2007 1
COCHRANE, Helen 06 April 2014 30 October 2014 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 27 December 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 13 July 2018
CH03 - Change of particulars for secretary 13 July 2018
CH01 - Change of particulars for director 13 July 2018
PSC04 - N/A 13 July 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 12 July 2017
PSC04 - N/A 11 July 2017
PSC01 - N/A 06 July 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
DISS16(SOAS) - N/A 23 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AD01 - Change of registered office address 12 July 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 14 May 2015
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
225 - Change of Accounting Reference Date 16 April 2007
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.