About

Registered Number: 05370806
Date of Incorporation: 21/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2019 (5 years and 2 months ago)
Registered Address: IDEAL CORPORATE SOLUTIONS LIMITED, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

 

Having been setup in 2005, Jcco 127 Ltd have registered office in Bolton, it has a status of "Dissolved". We do not know the number of employees at this company. Jcco 127 Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, William Richard Frank 08 December 2008 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2019
CS01 - N/A 28 February 2019
LIQ13 - N/A 05 January 2019
LIQ03 - N/A 05 June 2018
CS01 - N/A 09 March 2018
4.68 - Liquidator's statement of receipts and payments 09 May 2017
CS01 - N/A 10 March 2017
AD01 - Change of registered office address 18 January 2017
4.70 - N/A 29 April 2016
AD01 - Change of registered office address 20 April 2016
RESOLUTIONS - N/A 14 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 28 November 2014
RESOLUTIONS - N/A 25 June 2014
SH08 - Notice of name or other designation of class of shares 25 June 2014
SH01 - Return of Allotment of shares 25 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 03 January 2010
AP01 - Appointment of director 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 20 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
287 - Change in situation or address of Registered Office 25 July 2006
363s - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.