UKBizDB.co.uk

JC TRUCKS LIMITED

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

This company is commonly known as Jc Trucks Limited. The company was founded 3 years ago and was given the registration number 12850923. The firm's registered office is in LIVERPOOL. You can find them at Dbs Corporate Limited Suite 4102 Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:JC TRUCKS LIMITED
Company Number:12850923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Dbs Corporate Limited Suite 4102 Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom, L1 0BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4102 Charlotte House, Norfolk Street, Liverpool L1 0bg, United Kingdom, United Kingdom, L1 0BG

Director06 April 2022Active
Dbs Corporate Limited Suite 4102, Charlotte House,Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom, L1 0BG

Director01 September 2020Active
Suite 4102 Charlotte House, Norfolk Street, Liverpool L1 0bg, United Kingdom, United Kingdom, L1 0BG

Director12 May 2022Active
Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom, L1 0BG

Director22 September 2021Active

People with Significant Control

Miss Lauren Marie Mc Cabe
Notified on:22 September 2021
Status:Active
Date of birth:April 1992
Nationality:Irish
Country of residence:United Kingdom
Address:Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, United Kingdom, L1 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Corish
Notified on:01 September 2020
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:Dbs Corporate Limited Suite 4102, Charlotte House,Queens Dock Business Centre, Liverpool, United Kingdom, L1 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-03-26Officers

Change person director company with change date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-09Officers

Change person director company with change date.

Download
2022-11-05Officers

Change person director company with change date.

Download
2022-11-05Persons with significant control

Change to a person with significant control.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Address

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

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Address

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

Download
2020-09-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.