About

Registered Number: 06594925
Date of Incorporation: 16/05/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: MITCHELL CHARLESWORTH, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ

 

J C L C Promotions Ltd was founded on 16 May 2008, it's status is listed as "Active". The current directors of the business are Hart, Charles Joseph John, Mcintosh, Peter, Rwl Registrars Limited, Hart, Jonathan Charles, Hart, Louise Anne. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Charles Joseph John 16 May 2008 - 1
MCINTOSH, Peter 20 September 2010 - 1
HART, Jonathan Charles 06 October 2008 12 June 2018 1
HART, Louise Anne 06 October 2008 12 June 2018 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 16 May 2008 16 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 21 May 2019
MR04 - N/A 02 January 2019
MR04 - N/A 02 January 2019
MR01 - N/A 04 December 2018
MR01 - N/A 04 December 2018
AA - Annual Accounts 26 July 2018
MR01 - N/A 27 June 2018
MR01 - N/A 25 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 26 January 2018
MR01 - N/A 10 November 2017
AA01 - Change of accounting reference date 27 October 2017
AA01 - Change of accounting reference date 25 October 2017
AA01 - Change of accounting reference date 27 July 2017
CS01 - N/A 24 May 2017
AA01 - Change of accounting reference date 14 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 24 February 2016
RESOLUTIONS - N/A 12 November 2015
SH01 - Return of Allotment of shares 12 November 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 25 February 2015
MR01 - N/A 21 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 18 February 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 13 January 2011
AP01 - Appointment of director 26 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
CERTNM - Change of name certificate 16 June 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
NEWINC - New incorporation documents 16 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Outstanding

N/A

A registered charge 03 December 2018 Outstanding

N/A

A registered charge 18 June 2018 Fully Satisfied

N/A

A registered charge 18 June 2018 Fully Satisfied

N/A

A registered charge 03 November 2017 Outstanding

N/A

A registered charge 17 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.