About

Registered Number: 08142486
Date of Incorporation: 13/07/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2020 (3 years and 8 months ago)
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Based in Southampton, Jc Starr Developments Ltd was founded on 13 July 2012, it's status is listed as "Dissolved". The companies directors are listed as Tarring, Michael Lewis, Tarring, Spencer John Coite. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TARRING, Michael Lewis 13 July 2012 30 June 2014 1
TARRING, Spencer John Coite 01 July 2014 21 December 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2020
LIQ13 - N/A 18 May 2020
LIQ03 - N/A 28 February 2020
AD01 - Change of registered office address 19 February 2019
RESOLUTIONS - N/A 18 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2019
LIQ01 - N/A 18 February 2019
PSC01 - N/A 10 January 2019
PSC01 - N/A 10 January 2019
PSC07 - N/A 10 January 2019
AD01 - Change of registered office address 10 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
AA - Annual Accounts 19 December 2018
SH01 - Return of Allotment of shares 10 December 2018
AA01 - Change of accounting reference date 28 November 2018
MR04 - N/A 07 November 2018
MR04 - N/A 06 November 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 15 February 2017
MR01 - N/A 30 December 2016
MR01 - N/A 29 December 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 28 November 2015
TM01 - Termination of appointment of director 11 August 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 21 July 2014
AP03 - Appointment of secretary 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
CH01 - Change of particulars for director 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 15 July 2013
NEWINC - New incorporation documents 13 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2016 Fully Satisfied

N/A

A registered charge 23 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.