J C REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

J C REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00654833

Incorporation date

31/03/1960

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp Quayside House, 110 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1986)
dot icon07/05/2012
Final Gazette dissolved following liquidation
dot icon07/02/2012
Liquidators' statement of receipts and payments to 2012-01-26
dot icon07/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2012
Liquidators' statement of receipts and payments to 2012-01-04
dot icon15/07/2011
Liquidators' statement of receipts and payments to 2011-07-04
dot icon24/01/2011
Liquidators' statement of receipts and payments to 2011-01-04
dot icon05/01/2010
Administrator's progress report to 2009-12-23
dot icon05/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/08/2009
Administrator's progress report to 2009-07-15
dot icon25/02/2009
Administrator's progress report to 2009-01-15
dot icon23/02/2009
Administrator's progress report to 2009-01-15
dot icon13/02/2009
Administrator's progress report to 2009-01-15
dot icon17/01/2009
Notice of extension of period of Administration
dot icon21/08/2008
Administrator's progress report to 2008-07-15
dot icon18/03/2008
Statement of administrator's proposal
dot icon06/03/2008
Memorandum and Articles of Association
dot icon03/03/2008
Certificate of change of name
dot icon20/02/2008
Statement of affairs
dot icon24/01/2008
Appointment of an administrator
dot icon22/01/2008
Registered office changed on 22/01/08 from: kpmg LLP quayside house 110 quayside newcastle upon tyne NE1 3DX
dot icon22/01/2008
Registered office changed on 22/01/08 from: jaycare LIMITED, new york way new york industrial park newcastle upon tyne NE27 0QF
dot icon30/07/2007
Return made up to 28/07/07; full list of members
dot icon30/07/2007
Director's particulars changed
dot icon24/04/2007
Director's particulars changed
dot icon22/01/2007
Full accounts made up to 2006-04-01
dot icon17/11/2006
New director appointed
dot icon19/10/2006
Secretary resigned
dot icon09/10/2006
New secretary appointed;new director appointed
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Return made up to 28/07/06; full list of members
dot icon14/07/2006
Particulars of mortgage/charge
dot icon08/06/2006
Declaration of assistance for shares acquisition
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Memorandum and Articles of Association
dot icon23/05/2006
Resolutions
dot icon23/05/2006
New director appointed
dot icon09/05/2006
Particulars of mortgage/charge
dot icon06/05/2006
Particulars of mortgage/charge
dot icon28/04/2006
Full accounts made up to 2005-04-01
dot icon28/04/2006
Full accounts made up to 2004-04-01
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
Return made up to 28/07/05; full list of members
dot icon09/09/2005
Location of debenture register
dot icon09/09/2005
Location of register of members
dot icon09/09/2005
Registered office changed on 09/09/05 from: new york way new york industrial park newcastle upon tyne NE27 0QF
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Secretary resigned
dot icon03/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon10/08/2004
Return made up to 28/07/04; full list of members
dot icon28/02/2004
Director resigned
dot icon28/02/2004
Director resigned
dot icon28/02/2004
New director appointed
dot icon26/02/2004
Resolutions
dot icon25/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
Declaration of assistance for shares acquisition
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon06/02/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
New director appointed
dot icon26/10/2003
Full accounts made up to 2003-04-01
dot icon25/10/2003
Return made up to 28/07/03; full list of members
dot icon31/03/2003
Full accounts made up to 2002-04-01
dot icon19/02/2003
Full accounts made up to 2001-04-01
dot icon17/09/2002
Return made up to 28/07/02; full list of members
dot icon28/08/2002
Director resigned
dot icon17/09/2001
Return made up to 28/07/01; full list of members
dot icon17/09/2001
Director's particulars changed
dot icon26/04/2001
New director appointed
dot icon17/10/2000
Registered office changed on 17/10/00 from: wakefield road leeds LS10 1DU
dot icon13/10/2000
New director appointed
dot icon10/10/2000
Certificate of change of name
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
Secretary resigned
dot icon28/09/2000
Particulars of mortgage/charge
dot icon23/09/2000
Particulars of mortgage/charge
dot icon23/09/2000
Particulars of mortgage/charge
dot icon23/09/2000
Particulars of mortgage/charge
dot icon23/09/2000
Particulars of mortgage/charge
dot icon23/09/2000
Particulars of mortgage/charge
dot icon23/09/2000
Particulars of mortgage/charge
dot icon23/09/2000
Particulars of mortgage/charge
dot icon23/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Declaration of assistance for shares acquisition
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Full accounts made up to 2000-04-01
dot icon24/08/2000
Return made up to 28/07/00; full list of members
dot icon12/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Declaration of assistance for shares acquisition
dot icon21/04/2000
Director resigned
dot icon26/11/1999
Full accounts made up to 1999-04-03
dot icon11/08/1999
Return made up to 28/07/99; no change of members
dot icon22/06/1999
New director appointed
dot icon14/06/1999
Director resigned
dot icon26/04/1999
Director resigned
dot icon09/04/1999
Director resigned
dot icon01/10/1998
Full accounts made up to 1998-04-04
dot icon17/08/1998
Return made up to 28/07/98; full list of members
dot icon17/08/1998
Director's particulars changed
dot icon21/04/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon12/10/1997
Full accounts made up to 1997-03-29
dot icon26/08/1997
Return made up to 28/07/97; no change of members
dot icon05/12/1996
Full accounts made up to 1996-03-30
dot icon01/10/1996
Certificate of change of name
dot icon11/09/1996
Return made up to 28/07/96; no change of members
dot icon11/09/1996
Registered office changed on 11/09/96
dot icon14/09/1995
Full accounts made up to 1995-04-01
dot icon24/08/1995
Return made up to 28/07/95; full list of members
dot icon24/08/1995
Secretary's particulars changed
dot icon24/08/1995
Registered office changed on 24/08/95
dot icon19/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 28/07/94; full list of members
dot icon12/08/1994
Full accounts made up to 1994-04-02
dot icon31/01/1994
Full accounts made up to 1993-04-03
dot icon17/09/1993
Return made up to 28/07/93; no change of members
dot icon17/09/1993
Registered office changed on 17/09/93
dot icon17/09/1993
Director resigned
dot icon19/07/1993
Director resigned
dot icon07/07/1993
Director resigned
dot icon28/09/1992
Full accounts made up to 1992-04-04
dot icon10/09/1992
Director resigned
dot icon03/09/1992
Return made up to 28/07/92; no change of members
dot icon26/04/1992
New director appointed
dot icon10/01/1992
Director's particulars changed
dot icon10/12/1991
Full accounts made up to 1991-03-30
dot icon30/09/1991
Return made up to 28/07/91; full list of members
dot icon29/07/1991
Director's particulars changed
dot icon12/03/1991
Full accounts made up to 1990-03-31
dot icon12/03/1991
Return made up to 26/07/90; full list of members
dot icon20/02/1991
New director appointed
dot icon21/09/1990
New director appointed
dot icon24/07/1990
Director resigned
dot icon26/03/1990
Full accounts made up to 1989-04-01
dot icon26/03/1990
Return made up to 28/07/89; full list of members
dot icon09/02/1990
New director appointed
dot icon06/12/1989
Secretary resigned;new secretary appointed;director resigned
dot icon03/04/1989
New director appointed
dot icon03/03/1989
Director resigned
dot icon18/02/1989
Full accounts made up to 1988-04-02
dot icon12/12/1988
Return made up to 29/07/88; full list of members
dot icon21/04/1988
Memorandum and Articles of Association
dot icon14/04/1988
Accounting reference date shortened from 31/12 to 31/03
dot icon24/02/1988
Director resigned;new director appointed
dot icon22/02/1988
Certificate of change of name
dot icon18/02/1988
New director appointed
dot icon11/02/1988
Full accounts made up to 1986-12-31
dot icon11/02/1988
Return made up to 04/06/87; full list of members
dot icon08/10/1987
Registered office changed on 08/10/87 from: parkside house grinstead road london SE8 5AB
dot icon26/09/1987
New director appointed
dot icon26/09/1987
Secretary resigned;new secretary appointed;director resigned
dot icon27/12/1986
Full accounts made up to 1985-12-31
dot icon27/12/1986
Return made up to 27/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/04/2006
dot iconLast change occurred
01/04/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/04/2006
dot iconNext account date
01/04/2007
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coe, Albert Henry
Director
22/09/2000 - 12/02/2004
35
Rodgers, William Alexander
Director
01/01/1998 - 16/04/1999
3
Fyfe, Archibald Dickie
Director
20/04/2006 - Present
6
Wild, Lyndon John
Secretary
26/01/2006 - 26/09/2006
1
Young, David Matthew
Director
12/02/2004 - 31/08/2006
1

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 REALISATIONS LIMITED

J C REALISATIONS LIMITED is an(a) Dissolved company incorporated on 31/03/1960 with the registered office located at Kpmg Llp Quayside House, 110 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 5 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 REALISATIONS LIMITED?

toggle

J C REALISATIONS LIMITED is currently Dissolved. It was registered on 31/03/1960 and dissolved on 07/05/2012.

Where is J C REALISATIONS LIMITED located?

toggle

J C REALISATIONS LIMITED is registered at Kpmg Llp Quayside House, 110 Quayside, Newcastle Upon Tyne NE1 3DX.

What does J C REALISATIONS LIMITED do?

toggle

J C REALISATIONS LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for J C REALISATIONS LIMITED?

toggle

The latest filing was on 07/05/2012: Final Gazette dissolved following liquidation.