UKBizDB.co.uk

JC NOTTINGHAM LTD

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

This company is commonly known as Jc Nottingham Ltd. The company was founded 6 years ago and was given the registration number 11202758. The firm's registered office is in DERBY. You can find them at Suite C, Bateman Street, Derby, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:JC NOTTINGHAM LTD
Company Number:11202758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Suite C, Bateman Street, Derby, England, DE23 8JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Buckley Lane, Farnworth, Bolton, England, BL4 9SH

Director30 June 2021Active
Suite C, Bateman Street, Derby, England, DE23 8JQ

Director01 April 2020Active
Suite C, Bateman Street, Derby, England, DE23 8JQ

Director13 February 2018Active
Suite C, Suite C, Bateman Street, Derby, United Kingdom, DE23 8JQ

Director01 December 2019Active
Suite C, Bateman Street, Derby, England, DE23 8JQ

Director08 July 2018Active

People with Significant Control

Mr Riaz Muhammad
Notified on:30 June 2021
Status:Active
Date of birth:April 1976
Nationality:Pakistani
Country of residence:England
Address:Flat 1, Buckley Lane, Bolton, England, BL4 9SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Imran
Notified on:01 May 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Suit C, Bateman Street, Derby, England, DE23 8JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Irfan Khan Luni
Notified on:01 December 2019
Status:Active
Date of birth:December 1976
Nationality:Pakistani
Country of residence:United Kingdom
Address:Suite C, Suite C, Derby, United Kingdom, DE23 8JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Imran
Notified on:13 February 2018
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:146, Sneinton Dale, Nottingham, England, NG2 4HJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-05-16Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-09Dissolution

Dissolution application strike off company.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Address

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

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-04-13Address

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

Download
2020-04-13Officers

Appoint person director company with name date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Address

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

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.