UKBizDB.co.uk

JC 14 LIMITED

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

This company is commonly known as Jc 14 Limited. The company was founded 16 years ago and was given the registration number 06531172. The firm's registered office is in LLANELLI. You can find them at 19 Murray Street, , Llanelli, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JC 14 LIMITED
Company Number:06531172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2008
End of financial year:29 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 Murray Street, Llanelli, Wales, SA15 1AQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Mawr Farm, Garth, Builth Wells, United Kingdom, LD4 4BG

Secretary11 March 2008Active
23, Railway Terrace, Resolven, United Kingdom, SA11 4HG

Director11 March 2008Active
Beverly Gardens, Beverly Gardens, Dyffryn, Neath, United Kingdom, SA10 7BQ

Director11 March 2008Active
Ty Mawr Farm, Garth, Builth Wells, United Kingdom, LD4 4BG

Director11 March 2008Active
Llys Mawr, Garth, Builth Wells, United Kingdom, LD4 4BG

Director11 March 2008Active

People with Significant Control

Mrs Helen Elizabeth Jones
Notified on:11 March 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:Wales
Address:Beverly Gardens, Dyffryn, Neath, Wales, SA10 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Neil Jones
Notified on:11 March 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:Wales
Address:Llys Mawr Garth, Garth, Llangammarch Wells, Wales, LD4 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leighton John Case
Notified on:11 March 2017
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:Wales
Address:23, Railway Terrace, Neath, Wales, SA11 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Phillip Gwyn Jones
Notified on:11 March 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:Wales
Address:Ty Mawr Farm Garth, Garth, Llangammarch Wells, Wales, LD4 4BG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-05Dissolution

Dissolution application strike off company.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-29Address

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

Download
2017-12-29Accounts

Change account reference date company previous shortened.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption full.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption full.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption full.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-09Accounts

Accounts with accounts type total exemption full.

Download
2013-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.