J2C PLC

Register to unlock more data on OkredoRegister

J2C PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03802336

Incorporation date

06/07/1999

Size

Full

Contacts

Registered address

Registered address

Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1999)
dot icon01/05/2011
Final Gazette dissolved following liquidation
dot icon01/02/2011
Return of final meeting in a members' voluntary winding up
dot icon20/10/2010
Liquidators' statement of receipts and payments to 2010-09-27
dot icon06/10/2009
Appointment of a voluntary liquidator
dot icon06/10/2009
Declaration of solvency
dot icon06/10/2009
Resolutions
dot icon29/07/2009
Full accounts made up to 2009-03-31
dot icon09/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2008
Return made up to 07/07/08; full list of members
dot icon19/08/2008
Full accounts made up to 2008-03-31
dot icon11/10/2007
Full accounts made up to 2007-03-31
dot icon08/09/2007
Return made up to 07/07/07; no change of members
dot icon08/09/2007
Location of register of members address changed
dot icon19/10/2006
Full accounts made up to 2006-03-31
dot icon26/07/2006
Return made up to 07/07/06; full list of members
dot icon30/08/2005
Full accounts made up to 2005-03-31
dot icon17/07/2005
Return made up to 07/07/05; full list of members
dot icon23/11/2004
Return made up to 07/07/04; bulk list available separately
dot icon22/11/2004
Full accounts made up to 2004-03-31
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon25/08/2004
Registered office changed on 26/08/04 from: cuthbert house city road all staints newcastle upon tyne tyne and wear NE1 2DA
dot icon25/08/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon05/05/2004
Full accounts made up to 2003-09-30
dot icon08/09/2003
Return made up to 07/07/03; bulk list available separately
dot icon05/05/2003
Full accounts made up to 2002-09-30
dot icon31/07/2002
Return made up to 07/07/02; bulk list available separately
dot icon31/07/2002
Secretary's particulars changed;director's particulars changed
dot icon26/07/2002
New director appointed
dot icon03/07/2002
New secretary appointed;new director appointed
dot icon03/07/2002
Director resigned
dot icon04/06/2002
Secretary resigned;director resigned
dot icon13/05/2002
Registered office changed on 14/05/02 from: cec-glp serviced offices LIMITED beaufort house st batolph street london EC3A 7EE
dot icon01/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon21/04/2002
Registered office changed on 22/04/02 from: mikasa house asama court, newcastle business park, newcastle upon tyne tyne & wear NE4 7YD
dot icon25/02/2002
Ad 29/01/01--------- £ si [email protected]
dot icon25/02/2002
Statement of affairs
dot icon25/02/2002
Ad 30/04/01--------- £ si [email protected]
dot icon25/02/2002
Ad 18/09/01--------- £ si [email protected]=1435 £ ic 91429/92864
dot icon13/11/2001
Certificate of reduction of share premium
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon07/11/2001
Court order
dot icon25/09/2001
Statement of affairs
dot icon25/09/2001
Ad 27/10/00--------- £ si [email protected]
dot icon25/09/2001
Ad 28/04/01--------- £ si [email protected]
dot icon15/07/2001
Return made up to 07/07/01; bulk list available separately
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Secretary resigned;director resigned
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon11/02/2001
Certificate of change of name
dot icon07/02/2001
Secretary's particulars changed;director's particulars changed
dot icon05/02/2001
Full group accounts made up to 2000-09-30
dot icon26/09/2000
Registered office changed on 27/09/00 from: 8 riverside studios amethyst road, newcastle business pa, newcastle upon tyne, tyne & wear NE4 7YL
dot icon07/09/2000
New secretary appointed;new director appointed
dot icon22/08/2000
Particulars of mortgage/charge
dot icon20/07/2000
Return made up to 07/07/00; bulk list available separately
dot icon27/06/2000
Miscellaneous
dot icon27/06/2000
Statement of affairs
dot icon27/06/2000
Ad 21/01/00--------- £ si [email protected]=8256 £ ic 74718/82974
dot icon27/06/2000
Statement of affairs
dot icon27/06/2000
Ad 21/01/00--------- £ si [email protected]=14635 £ ic 60083/74718
dot icon27/06/2000
Statement of affairs
dot icon27/06/2000
Ad 21/01/00--------- £ si [email protected]=3161 £ ic 56922/60083
dot icon27/06/2000
Ad 16/02/00--------- £ si [email protected]=34600 £ ic 22322/56922
dot icon27/06/2000
Ad 25/01/00--------- £ si [email protected]=820 £ ic 121254/122074
dot icon15/04/2000
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon06/04/2000
Ad 16/02/00--------- £ si [email protected]=1833 £ ic 119421/121254
dot icon06/04/2000
Ad 16/02/00--------- £ si [email protected]=456 £ ic 118965/119421
dot icon15/03/2000
Location of register of members
dot icon15/03/2000
Ad 16/02/00--------- £ si [email protected]=18333 £ ic 100472/118805
dot icon12/02/2000
Prospectus
dot icon09/02/2000
S-div 04/02/00
dot icon09/02/2000
Ad 19/01/00--------- £ si [email protected]=18390 £ ic 2/18392
dot icon09/02/2000
Nc inc already adjusted 17/01/00
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Div s-div 17/01/00
dot icon07/02/2000
Certificate of re-registration from Private to Public Limited Company
dot icon07/02/2000
Declaration on reregistration from private to PLC
dot icon07/02/2000
Balance Sheet
dot icon07/02/2000
Auditor's statement
dot icon07/02/2000
Auditor's report
dot icon07/02/2000
Re-registration of Memorandum and Articles
dot icon07/02/2000
Application for reregistration from private to PLC
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New secretary appointed;new director appointed
dot icon07/02/2000
New director appointed
dot icon15/09/1999
Registered office changed on 16/09/99 from: ghyllheugh longhorsley morpeth northumberland NE65 8RF
dot icon29/07/1999
Registered office changed on 30/07/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New secretary appointed
dot icon25/07/1999
Secretary resigned;director resigned
dot icon25/07/1999
Director resigned
dot icon21/07/1999
Certificate of change of name
dot icon06/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenner, Mark Roy Mason
Director
07/06/2004 - Present
10
Watkin, Karl Eric
Director
21/07/1999 - 07/11/2001
34
Donnelly, Alan John
Director
19/01/2000 - 07/11/2001
30
Hewitt, Colin Thompson
Director
07/07/1999 - 21/07/1999
156
Lowdon, Graeme Paul
Director
13/06/2002 - 07/06/2004
27

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 J2C PLC

J2C PLC is an(a) Dissolved company incorporated on 06/07/1999 with the registered office located at Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HR. There are currently 4 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 J2C PLC?

toggle

J2C PLC is currently Dissolved. It was registered on 06/07/1999 and dissolved on 01/05/2011.

Where is J2C PLC located?

toggle

J2C PLC is registered at Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HR.

What does J2C PLC do?

toggle

J2C PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for J2C PLC?

toggle

The latest filing was on 01/05/2011: Final Gazette dissolved following liquidation.