About

Registered Number: 04497414
Date of Incorporation: 29/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Chadwick House, 3 Market Place, Poulton-Le-Fylde, Lancashire, FY6 7AS,

 

Established in 2002, J C I (Northwest) Ltd have registered office in Poulton-Le-Fylde, Lancashire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at J C I (Northwest) Ltd. J C I (Northwest) Ltd has 3 directors listed as Chadwick, Gareth Andrew, Souaidi, Miriam Zohra, Dove, Anthony John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Gareth Andrew 29 July 2002 - 1
DOVE, Anthony John 29 July 2002 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
SOUAIDI, Miriam Zohra 07 July 2004 30 July 2013 1

Filing History

Document Type Date
PSC04 - N/A 28 September 2020
CH01 - Change of particulars for director 28 September 2020
CS01 - N/A 28 September 2020
MR04 - N/A 29 July 2020
AA - Annual Accounts 08 June 2020
AD01 - Change of registered office address 03 October 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 07 August 2018
PSC04 - N/A 07 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 05 April 2014
AR01 - Annual Return 11 September 2013
TM02 - Termination of appointment of secretary 30 July 2013
AA - Annual Accounts 01 May 2013
CH01 - Change of particulars for director 13 March 2013
CH03 - Change of particulars for secretary 13 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 23 December 2008
353 - Register of members 23 December 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
AA - Annual Accounts 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
AA - Annual Accounts 02 June 2004
225 - Change of Accounting Reference Date 27 October 2003
363s - Annual Return 10 August 2003
395 - Particulars of a mortgage or charge 11 December 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.