-
JCCO 222 LIMITED - 2nd Floor 9 Portland Street, Manchester, M1 3BE, England, United Kingdom
Company Information
- Company registration number
- 07081477
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor 9 Portland Street
- Manchester
- M1 3BE
- England 2nd Floor 9 Portland Street, Manchester, M1 3BE, England UK
Management
- Managing Directors
- MCKEOWN, John Daniel Henry
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-19
- Age Of Company 2009-11-19 14 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- -
- -
- Mr Scott Philip Whitton
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-11-30
- Annual Return
- Due Date: 2025-01-30
- Last Date: 2024-01-16
-
JCCO 222 LIMITED Company Description
- JCCO 222 LIMITED is a ltd registered in United Kingdom with the Company reg no 07081477. Its current trading status is "live". It was registered 2009-11-19. It has declared SIC or NACE codes as "64209". It has 1 director The latest accounts are filed up to 2021-11-30.It can be contacted at 2Nd Floor 9 Portland Street .
Get JCCO 222 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jcco 222 Limited - 2nd Floor 9 Portland Street, Manchester, M1 3BE, England, United Kingdom
- 2009-11-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JCCO 222 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-01-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-12) - AD01
-
change-account-reference-date-company-previous-extended (2024-01-12) - AA01
-
appoint-person-director-company-with-name-date (2024-01-12) - AP01
-
termination-director-company-with-name-termination-date (2024-01-12) - TM01
-
cessation-of-a-person-with-significant-control (2024-01-12) - PSC07
-
notification-of-a-person-with-significant-control (2024-01-12) - PSC01
-
termination-director-company-with-name-termination-date (2024-06-28) - TM01
-
appoint-person-director-company-with-name-date (2024-06-28) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-06-11) - MR01
-
mortgage-satisfy-charge-full (2024-05-03) - MR04
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-06-08) - CS01
-
notification-of-a-person-with-significant-control (2023-05-18) - PSC01
-
termination-director-company-with-name-termination-date (2023-05-18) - TM01
-
accounts-with-accounts-type-micro-entity (2023-08-30) - AA
-
change-to-a-person-with-significant-control (2023-03-13) - PSC04
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-09-16) - PSC04
-
cessation-of-a-person-with-significant-control (2022-04-19) - PSC07
-
termination-director-company-with-name-termination-date (2022-04-19) - TM01
-
confirmation-statement-with-updates (2022-04-21) - CS01
-
appoint-person-director-company-with-name-date (2022-04-22) - AP01
-
accounts-with-accounts-type-micro-entity (2022-08-31) - AA
-
appoint-person-director-company-with-name-date (2022-09-16) - AP01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-18) - CS01
-
accounts-with-accounts-type-micro-entity (2021-08-31) - AA
-
mortgage-satisfy-charge-full (2021-09-28) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-11-30) - AA
-
confirmation-statement-with-updates (2020-03-17) - CS01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-08-09) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-02) - MR01
-
confirmation-statement-with-updates (2019-03-19) - CS01
-
accounts-with-accounts-type-micro-entity (2019-08-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-08-30) - AA
-
confirmation-statement-with-updates (2018-03-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-23) - AA
-
confirmation-statement-with-updates (2017-03-22) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-18) - AR01
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-03-24) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
gazette-filings-brought-up-to-date (2015-04-22) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-15) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-14) - AD01
-
termination-director-company-with-name-termination-date (2015-09-16) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
appoint-person-director-company-with-name-date (2015-09-16) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
-
gazette-filings-brought-up-to-date (2014-05-24) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
-
dissolved-compulsory-strike-off-suspended (2014-04-26) - DISS16(SOAS)
-
gazette-notice-compulsary (2014-03-25) - GAZ1
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-30) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-12-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-30) - AA
-
gazette-filings-brought-up-to-date (2012-05-19) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-16) - AR01
-
gazette-notice-compulsary (2012-05-15) - GAZ1
-
gazette-filings-brought-up-to-date (2012-02-21) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2012-02-20) - AA
-
dissolved-compulsory-strike-off-suspended (2012-02-03) - DISS16(SOAS)
keyboard_arrow_right 2011
-
gazette-notice-compulsary (2011-03-22) - GAZ1
-
change-person-director-company-with-change-date (2011-03-23) - CH01
-
gazette-notice-compulsary (2011-11-15) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-23) - AR01
-
gazette-filings-brought-up-to-date (2011-03-26) - DISS40
keyboard_arrow_right 2010
-
resolution (2010-08-27) - RESOLUTIONS
-
change-of-name-notice (2010-08-27) - CONNOT
-
capital-allotment-shares (2010-01-07) - SH01
-
appoint-person-director-company-with-name (2010-01-07) - AP01
-
termination-secretary-company-with-name (2010-01-07) - TM02
-
termination-director-company-with-name (2010-01-07) - TM01
keyboard_arrow_right 2009
-
legacy (2009-12-24) - MG01
-
incorporation-company (2009-11-19) - NEWINC