About

Registered Number: 03198466
Date of Incorporation: 14/05/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 6 months ago)
Registered Address: C/O Finnigan & Co, 37 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ

 

Based in Suffolk, J C International Marketing Ltd was registered on 14 May 1996, it's status is listed as "Dissolved". Bishop, James Edwin John, Bishop, Victoria Jane, Baker, Nigel John are the current directors of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, James Edwin John 18 May 1996 - 1
BISHOP, Victoria Jane 02 July 2006 - 1
BAKER, Nigel John 01 February 1997 01 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DISS16(SOAS) - N/A 19 February 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
DISS16(SOAS) - N/A 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 27 April 2007
AAMD - Amended Accounts 04 April 2007
AA - Annual Accounts 06 October 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 27 June 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 14 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
RESOLUTIONS - N/A 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
123 - Notice of increase in nominal capital 07 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 31 May 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 04 June 1999
287 - Change in situation or address of Registered Office 05 November 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 05 November 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1997
287 - Change in situation or address of Registered Office 22 December 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
NEWINC - New incorporation documents 14 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.