UKBizDB.co.uk

JC460 PROPERTIES LTD

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

This company is commonly known as Jc460 Properties Ltd. The company was founded 5 years ago and was given the registration number 11864567. The firm's registered office is in CWMBRAN. You can find them at 31 Ffordd Bevan, Pontrhydyrun, Cwmbran, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JC460 PROPERTIES LTD
Company Number:11864567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2019
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:31 Ffordd Bevan, Pontrhydyrun, Cwmbran, United Kingdom, NP44 1DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Ffordd Bevan, Pontrhydyrun, Cwmbran, United Kingdom, NP44 1DG

Director06 March 2019Active
31, Ffordd Bevan, Pontrhydyrun, Cwmbran, United Kingdom, NP44 1DG

Director06 March 2019Active

People with Significant Control

Calzaghe Properties Ltd
Notified on:09 November 2019
Status:Active
Country of residence:Wales
Address:106a, Commercial Street, Newport, Wales, NP11 6EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Cohouse Properties Ltd
Notified on:09 November 2019
Status:Active
Country of residence:Wales
Address:31, Ffordd Bevan, Cwmbran, Wales, NP44 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joseph William Calzaghe
Notified on:06 March 2019
Status:Active
Date of birth:March 1972
Nationality:Welsh
Country of residence:United Kingdom
Address:31, Ffordd Bevan, Cwmbran, United Kingdom, NP44 1DG
Nature of control:
  • Significant influence or control
Cohouse Properties Ltd
Notified on:06 March 2019
Status:Active
Address:31, Ffordd Bevan, Cwmbran, NP44 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Calzaghe Properties Ltd
Notified on:06 March 2019
Status:Active
Address:106a, Commercial Street, Newport, NP11 6EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Cole Aston Calzaghe
Notified on:06 March 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:31, Ffordd Bevan, Cwmbran, United Kingdom, NP44 1DG
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 (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
2022-07-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-28Dissolution

Dissolution application strike off company.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-14Accounts

Change account reference date company current extended.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-03-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.