About

Registered Number: 06448438
Date of Incorporation: 07/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: PARKER CAVENDISH, 28 Church Road, Stanmore, Middx, HA7 4XR

 

Jc & Jc Ltd was setup in 2007. This business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON-CROOKS, Valarie Leonora 07 December 2007 - 1
CADOGAN, Stefan Hamilton 07 December 2007 03 April 2008 1
JOHNSON, Shnai Marcia Kiara 14 March 2008 20 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
AA01 - Change of accounting reference date 27 March 2020
MR04 - N/A 25 February 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 18 June 2019
AA01 - Change of accounting reference date 29 March 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 December 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AA - Annual Accounts 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 02 June 2009
225 - Change of Accounting Reference Date 05 May 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 26 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
395 - Particulars of a mortgage or charge 14 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.