About

Registered Number: 03764822
Date of Incorporation: 05/05/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Based in London, Jcl Allemby Hunt Ltd was setup in 1999, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKE, Daniel 19 May 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 25 April 2017
4.68 - Liquidator's statement of receipts and payments 06 January 2017
4.68 - Liquidator's statement of receipts and payments 04 February 2016
4.68 - Liquidator's statement of receipts and payments 04 February 2015
AD01 - Change of registered office address 22 April 2014
4.68 - Liquidator's statement of receipts and payments 03 February 2014
1.4 - Notice of completion of voluntary arrangement 30 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2013
RESOLUTIONS - N/A 21 December 2012
RESOLUTIONS - N/A 21 December 2012
4.20 - N/A 21 December 2012
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 29 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
AR01 - Annual Return 22 May 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
1.1 - Report of meeting approving voluntary arrangement 05 March 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
MG01 - Particulars of a mortgage or charge 18 February 2012
SH01 - Return of Allotment of shares 10 November 2011
SH01 - Return of Allotment of shares 10 November 2011
AP01 - Appointment of director 10 November 2011
RESOLUTIONS - N/A 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 18 March 2011
AA - Annual Accounts 27 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 18 June 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
TM01 - Termination of appointment of director 29 January 2010
363a - Annual Return 11 August 2009
395 - Particulars of a mortgage or charge 16 May 2009
AA - Annual Accounts 01 April 2009
RESOLUTIONS - N/A 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
123 - Notice of increase in nominal capital 12 December 2008
363s - Annual Return 24 July 2008
RESOLUTIONS - N/A 27 June 2008
RESOLUTIONS - N/A 27 June 2008
RESOLUTIONS - N/A 27 June 2008
RESOLUTIONS - N/A 27 June 2008
RESOLUTIONS - N/A 27 June 2008
RESOLUTIONS - N/A 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
123 - Notice of increase in nominal capital 27 June 2008
123 - Notice of increase in nominal capital 27 June 2008
123 - Notice of increase in nominal capital 27 June 2008
123 - Notice of increase in nominal capital 27 June 2008
123 - Notice of increase in nominal capital 27 June 2008
123 - Notice of increase in nominal capital 27 June 2008
AA - Annual Accounts 27 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
287 - Change in situation or address of Registered Office 27 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 17 May 2006
AUD - Auditor's letter of resignation 09 January 2006
287 - Change in situation or address of Registered Office 18 November 2005
AA - Annual Accounts 06 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
CERTNM - Change of name certificate 17 June 2005
363s - Annual Return 10 May 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 05 September 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 10 May 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 05 March 2001
287 - Change in situation or address of Registered Office 17 August 2000
395 - Particulars of a mortgage or charge 18 May 2000
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1999
225 - Change of Accounting Reference Date 18 June 1999
287 - Change in situation or address of Registered Office 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
123 - Notice of increase in nominal capital 15 June 1999
CERTNM - Change of name certificate 28 May 1999
NEWINC - New incorporation documents 05 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2012 Outstanding

N/A

Deed of charge 16 February 2012 Outstanding

N/A

Rent deposit deed 19 January 2010 Outstanding

N/A

Charge 08 May 2009 Outstanding

N/A

All assets debenture 28 May 2008 Fully Satisfied

N/A

Mortgage debenture 15 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.