UKBizDB.co.uk

J. C. (HOLDINGS) LIMITED

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

This company is commonly known as J. C. (holdings) Limited. The company was founded 50 years ago and was given the registration number 01128079. The firm's registered office is in WEST MIDLANDS. You can find them at Leamore Lane, Bloxwich Walsall, West Midlands, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:J. C. (HOLDINGS) LIMITED
Company Number:01128079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Leamore Lane, Bloxwich Walsall, West Midlands, WS2 7DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leamore Lane, Bloxwich Walsall, West Midlands, WS2 7DG

Secretary-Active
Leamore Lane, Bloxwich Walsall, West Midlands, WS2 7DG

Director07 November 2019Active
Leamore Lane, Bloxwich Walsall, West Midlands, WS2 7DG

Director-Active
Leamore Lane, Bloxwich Walsall, West Midlands, WS2 7DG

Director07 November 2019Active
Leamore Lane, Bloxwich Walsall, West Midlands, WS2 7DG

Director07 November 2019Active
Leamore Lane, Bloxwich Walsall, West Midlands, WS2 7DG

Director-Active

People with Significant Control

Mr Jonathan Andrew Cox
Notified on:31 August 2022
Status:Active
Date of birth:June 1963
Nationality:British
Address:Leamore Lane, West Midlands, WS2 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher David Cox
Notified on:31 August 2022
Status:Active
Date of birth:July 1965
Nationality:British
Address:Leamore Lane, West Midlands, WS2 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Benyon Cox
Notified on:06 April 2016
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:United Kingdom
Address:Leamore Lane, Bloxwich, Walsall, United Kingdom, WS2 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Graham Cox Deceased
Notified on:06 April 2016
Status:Active
Date of birth:April 1937
Nationality:British
Country of residence:United Kingdom
Address:Leamore Lane, Bloxwich, Walsall, United Kingdom, WS2 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type group.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-01-08Accounts

Accounts with accounts type group.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-05-28Resolution

Resolution.

Download
2019-05-28Change of constitution

Statement of companys objects.

Download
2019-05-17Capital

Capital name of class of shares.

Download
2019-05-17Capital

Capital variation of rights attached to shares.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.