ANGLO IRISH JCF 1 LLP

Register to unlock more data on OkredoRegister

ANGLO IRISH JCF 1 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC341029

Incorporation date

24/10/2008

Size

Full

Classification

-

Contacts

Registered address

Registered address

Castlegate House 36 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2008)
dot icon30/09/2023
Final Gazette dissolved following liquidation
dot icon30/06/2023
Return of final meeting in a members' voluntary winding up
dot icon20/06/2022
Liquidators' statement of receipts and payments to 2022-04-25
dot icon02/06/2021
Determination
dot icon13/05/2021
Registered office address changed from C/O Hold Store Limited Unit 33a, Enterprise House 44-46 Terrace Road Walton on Thames Surrey KT12 2SD to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 2021-05-13
dot icon11/05/2021
Appointment of a voluntary liquidator
dot icon11/05/2021
Declaration of solvency
dot icon17/03/2021
Member's details changed for Bentico Trading Limited on 2020-12-31
dot icon17/03/2021
Member's details changed for Kelvoda Limited on 2020-12-31
dot icon17/03/2021
Member's details changed for Radical Properties on 2020-12-31
dot icon17/03/2021
Member's details changed for Harcourt Life Assurance Company Limited on 2020-12-31
dot icon17/03/2021
Member's details changed for Bentico Trading Limited on 2020-12-31
dot icon17/03/2021
Member's details changed for Davycrest Nominees Limited on 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon21/12/2020
Member's details changed for Anglo Jcf Designated Member 2 Limited on 2016-09-30
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon16/08/2018
Full accounts made up to 2017-12-31
dot icon22/01/2018
Termination of appointment of Paul Coulson as a member on 2017-10-05
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon05/01/2018
Termination of appointment of Paul Coulson as a member on 2017-10-05
dot icon05/12/2017
Appointment of Kelvoda Limited as a member on 2017-10-05
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon05/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon19/12/2016
Termination of appointment of Clickinput Limited as a member on 2016-12-06
dot icon19/12/2016
Termination of appointment of Finance 2000 Limited as a member on 2016-12-06
dot icon18/10/2016
Appointment of Anglo Jcf Designated Member 2 Limited as a member on 2016-09-30
dot icon18/10/2016
Appointment of Anglo Jcf Designated Member 1 Limited as a member on 2016-09-30
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-21
dot icon20/01/2016
Member's details changed for Ibrc Assurance Company Limited on 2015-03-15
dot icon19/01/2016
Member's details changed for Bernard Mcnamara on 2015-03-20
dot icon19/01/2016
Member's details changed for Paul Coulson on 2015-03-23
dot icon19/01/2016
Member's details changed for Sean Patrick Fitzpatrick on 2014-03-20
dot icon19/01/2016
Member's details changed for Finance 2000 Limited on 2014-07-01
dot icon19/01/2016
Member's details changed for Clickinput Limited on 2014-07-01
dot icon19/01/2016
Member's details changed for Bentico Trading Limited on 2015-03-16
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-21
dot icon07/11/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Registered office address changed from 10 Old Jewry London EC2R 8DN on 2014-06-23
dot icon11/04/2014
Termination of appointment of Gerry Barrett as a member
dot icon08/01/2014
Annual return made up to 2013-12-21
dot icon08/01/2014
Member's details changed for Finance 2000 Plc on 2013-12-23
dot icon08/11/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-21
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Member's details changed for Anglo Irish Assurance Company Limited on 2011-10-14
dot icon10/01/2012
Annual return made up to 2011-12-21
dot icon10/01/2012
Member's details changed for Finance 2000 Plc on 2012-01-04
dot icon09/01/2012
Member's details changed for Clickinput Limited on 2012-01-04
dot icon09/01/2012
Member's details changed for Radical Properties Limited on 2012-01-04
dot icon09/01/2012
Member's details changed for Carol Wright on 2012-01-04
dot icon09/01/2012
Member's details changed for Jeremiah O'reilly on 2012-01-04
dot icon09/01/2012
Member's details changed for Eugene Power on 2012-01-04
dot icon09/01/2012
Member's details changed for Bernard Mcnamara on 2012-01-04
dot icon09/01/2012
Member's details changed for Gary Mcgann on 2012-01-04
dot icon09/01/2012
Member's details changed for Sean Patrick Fitzpatrick on 2012-01-04
dot icon09/01/2012
Member's details changed for Paul Coulson on 2012-01-04
dot icon09/01/2012
Member's details changed for Davycrest Nominees Limited on 2012-01-04
dot icon09/01/2012
Member's details changed for Michael Carmody on 2012-01-04
dot icon09/01/2012
Member's details changed for Bentico Trading Limited on 2012-01-04
dot icon09/01/2012
Member's details changed for Donagh Barry on 2012-01-04
dot icon09/01/2012
Member's details changed for Gerry Barrett on 2012-01-04
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-21
dot icon13/10/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-21
dot icon29/10/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon16/09/2009
LLP member appointed sean fitzpatrick
dot icon16/09/2009
LLP member appointed paul coulson
dot icon16/09/2009
LLP member appointed eugene power
dot icon16/09/2009
LLP member appointed carol wright
dot icon16/09/2009
LLP member appointed bernard mcnamara
dot icon16/09/2009
LLP member appointed davycrest nominees LIMITED
dot icon16/09/2009
LLP member appointed anglo irish assurance company LIMITED
dot icon16/09/2009
LLP member appointed bentico trading LIMITED
dot icon16/09/2009
LLP member appointed donagh barry
dot icon16/09/2009
LLP member appointed michael carmody
dot icon16/09/2009
LLP member appointed gary mcgann
dot icon16/09/2009
LLP member appointed john sisk
dot icon16/09/2009
LLP member appointed jeremiah o'reilly
dot icon16/09/2009
LLP member appointed radical properties LIMITED
dot icon16/09/2009
LLP member appointed gerry barrett
dot icon24/10/2008
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO IRISH JCF 1 LLP

ANGLO IRISH JCF 1 LLP is an(a) Dissolved company incorporated on 24/10/2008 with the registered office located at Castlegate House 36 Castle Street, Hertford, Hertfordshire SG14 1HH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO IRISH JCF 1 LLP?

toggle

ANGLO IRISH JCF 1 LLP is currently Dissolved. It was registered on 24/10/2008 and dissolved on 30/09/2023.

Where is ANGLO IRISH JCF 1 LLP located?

toggle

ANGLO IRISH JCF 1 LLP is registered at Castlegate House 36 Castle Street, Hertford, Hertfordshire SG14 1HH.

What is the latest filing for ANGLO IRISH JCF 1 LLP?

toggle

The latest filing was on 30/09/2023: Final Gazette dissolved following liquidation.