UKBizDB.co.uk

J. C. COMMODITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J. C. Commodities Limited. The company was founded 5 years ago and was given the registration number 11601722. The firm's registered office is in BIRMINGHAM. You can find them at Unit 2 Unit 2, Phoenix Business Park, Avenue Close, Birmingham, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:J. C. COMMODITIES LIMITED
Company Number:11601722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Unit 2 Unit 2, Phoenix Business Park, Avenue Close, Birmingham, United Kingdom, B7 4NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Unit 2, Phoenix Business Park, Avenue Close, Birmingham, United Kingdom, B7 4NU

Director08 August 2020Active
Unit 2, Unit 2, Phoenix Business Park, Avenue Close, Birmingham, United Kingdom, B7 4NU

Director30 September 2019Active
7th Floor, The Balance, 2 Pinfold Street, Sheffield, England, S1 2GU

Director03 October 2018Active
23, Granton Mains Gait, Edinburgh, Scotland, EH4 4GG

Director01 June 2020Active
52, Liverpool Road, Stoke-On-Trent, England, ST4 1AZ

Director01 February 2019Active

People with Significant Control

Mr Faizal Sayed Ahmed
Notified on:25 August 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Unit 2, Phoenix Business Park, Birmingham, United Kingdom, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeffrey Rawlins
Notified on:03 October 2018
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Unit 2, Phoenix Business Park, Birmingham, United Kingdom, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Address

Change registered office address company with date old address new address.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Capital

Capital allotment shares.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2019-10-01Address

Change registered office address company with date old address new address.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-04-12Address

Change registered office address company with date old address new address.

Download
2019-02-11Capital

Capital allotment shares.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2018-10-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.