About

Registered Number: 04322958
Date of Incorporation: 15/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 15 Niffany Gardens, Skipton, BD23 1SZ,

 

Jcco 133 Ltd was registered on 15 November 2001 and are based in Skipton, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Black, Claire, Petre Steven, Ormerod are listed as directors of Jcco 133 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETRE STEVEN, Ormerod 15 November 2001 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
BLACK, Claire 31 August 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 02 September 2018
DISS40 - Notice of striking-off action discontinued 20 February 2018
AD01 - Change of registered office address 19 February 2018
CS01 - N/A 19 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 26 April 2010
DISS40 - Notice of striking-off action discontinued 30 March 2010
AR01 - Annual Return 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
287 - Change in situation or address of Registered Office 15 August 2006
CERTNM - Change of name certificate 13 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 01 July 2004
287 - Change in situation or address of Registered Office 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
225 - Change of Accounting Reference Date 04 March 2004
363s - Annual Return 13 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
AA - Annual Accounts 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
363s - Annual Return 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
287 - Change in situation or address of Registered Office 05 February 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
NEWINC - New incorporation documents 15 November 2001

Mortgages & Charges

Description Date Status Charge by
Security interest agreement 23 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.