J C H GAMING LIMITED

Register to unlock more data on OkredoRegister

J C H GAMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04621613

Incorporation date

18/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Bishop Fleming, Chy Nyverow, Newham Road Truro, Cornwall TR1 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon23/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon10/11/2014
First Gazette notice for compulsory strike-off
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon31/10/2012
Receiver's abstract of receipts and payments to 2012-10-18
dot icon31/10/2012
Notice of ceasing to act as receiver or manager
dot icon04/01/2012
Notice of appointment of receiver or manager
dot icon04/01/2012
Notice of appointment of receiver or manager
dot icon12/09/2011
Compulsory strike-off action has been suspended
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon04/01/2011
Compulsory strike-off action has been discontinued
dot icon03/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon12/07/2010
Compulsory strike-off action has been suspended
dot icon17/05/2010
First Gazette notice for compulsory strike-off
dot icon09/02/2010
Director's details changed for Clare Farr on 2009-10-19
dot icon09/02/2010
Secretary's details changed for Clare Farr on 2009-10-19
dot icon09/02/2010
Director's details changed for Harry Farr on 2009-10-19
dot icon09/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon09/02/2010
Director's details changed for Clare Farr on 2009-10-19
dot icon09/02/2010
Director's details changed for Harry Farr on 2009-10-19
dot icon09/02/2010
Secretary's details changed for Clare Farr on 2009-10-19
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/12/2008
Return made up to 19/12/08; full list of members
dot icon22/12/2008
Director's change of particulars / harry farr / 01/12/2008
dot icon22/12/2008
Director and secretary's change of particulars / clare farr / 01/12/2008
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/03/2008
Certificate of change of name
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2007
Return made up to 19/12/07; full list of members
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon05/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon26/01/2007
Return made up to 19/12/06; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon21/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon10/01/2006
Return made up to 19/12/05; full list of members
dot icon23/05/2005
Particulars of mortgage/charge
dot icon14/12/2004
Return made up to 19/12/04; full list of members
dot icon12/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon15/01/2004
Return made up to 19/12/03; full list of members
dot icon17/12/2003
Registered office changed on 18/12/03 from: 3-5 college street burnham-on-sea somerset TA8 1AR
dot icon20/11/2003
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon02/05/2003
Particulars of mortgage/charge
dot icon18/02/2003
Secretary resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New secretary appointed;new director appointed
dot icon16/02/2003
Ad 19/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon18/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/12/2002 - 18/12/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/12/2002 - 18/12/2002
67500
Farr, Clare
Director
18/12/2002 - Present
-
Farr, Harry
Director
18/12/2002 - Present
-
Farr, Clare
Secretary
18/12/2002 - Present
-

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 J C H GAMING LIMITED

J C H GAMING LIMITED is an(a) Dissolved company incorporated on 18/12/2002 with the registered office located at C/O Bishop Fleming, Chy Nyverow, Newham Road Truro, Cornwall TR1 2DP. There are currently 3 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 J C H GAMING LIMITED?

toggle

J C H GAMING LIMITED is currently Dissolved. It was registered on 18/12/2002 and dissolved on 23/02/2015.

Where is J C H GAMING LIMITED located?

toggle

J C H GAMING LIMITED is registered at C/O Bishop Fleming, Chy Nyverow, Newham Road Truro, Cornwall TR1 2DP.

What does J C H GAMING LIMITED do?

toggle

J C H GAMING LIMITED operates in the Gambling and betting activities (92.71 - SIC 2003) sector.

What is the latest filing for J C H GAMING LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via compulsory strike-off.