Warning: file_put_contents(c/090292159e5d40d2265b4fb8fdf22b43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/48cbecd4024182326edc8fbd2f16b1b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
J&c Invest Limited, SK9 4EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J&C INVEST LIMITED

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

This company is commonly known as J&c Invest Limited. The company was founded 3 years ago and was given the registration number 12760245. The firm's registered office is in WILMSLOW. You can find them at 27 Stanneylands Road, , Wilmslow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J&C INVEST LIMITED
Company Number:12760245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:27 Stanneylands Road, Wilmslow, England, SK9 4EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Swan Street, Wilmslow, United Kingdom, SK9 1HF

Director22 July 2020Active
30, The Ridgeway, Disley, Stockport, England, SK12 2JQ

Director02 December 2020Active
27, Stanneylands Road, Wilmslow, England, SK9 4EJ

Director22 July 2020Active

People with Significant Control

Mrs Elena Norah Short
Notified on:02 December 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:30, The Ridgeway, Stockport, England, SK12 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Tipping
Notified on:22 July 2020
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:27, Stanneylands Road, Wilmslow, England, SK9 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Short
Notified on:22 July 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:1, Swan Street, Wilmslow, United Kingdom, SK9 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type micro entity.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Address

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

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Address

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

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.