About

Registered Number: 04747593
Date of Incorporation: 29/04/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 6 months ago)
Registered Address: 31 Alderley Drive, Newcastle Upon Tyne, Tyne And Wear, NE12 6FS

 

Based in Tyne And Wear, Jcjc Ltd was founded on 29 April 2003, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Cheng, John, Cheng, Sandra, Cheng, Wai Hun at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENG, John 07 May 2003 20 March 2012 1
CHENG, Sandra 07 May 2003 20 March 2012 1
CHENG, Wai Hun 16 June 2007 20 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 06 June 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 09 August 2012
TM01 - Termination of appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AD01 - Change of registered office address 08 August 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 30 June 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 21 July 2008
AA - Annual Accounts 03 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 01 March 2005
395 - Particulars of a mortgage or charge 08 July 2004
363s - Annual Return 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
287 - Change in situation or address of Registered Office 30 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.