This company is commonly known as Jccg Realisations Ltd. The company was founded 24 years ago and was given the registration number 03954798. The firm's registered office is in WITNEY. You can find them at 17a Thorney Leys Park, , Witney, Oxfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | JCCG REALISATIONS LTD |
---|---|---|
Company Number | : | 03954798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 23 March 2000 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17a Thorney Leys Park, Witney, Oxfordshire, England, OX28 4GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Square 8th Floor 29, Wellington Street, Leeds, LS1 4DL | Director | 16 September 2015 | Active |
8 Croft Park, North Ferriby, HU14 3JX | Secretary | 27 July 2000 | Active |
70b High Street, Hook, Goole, DN14 5NY | Secretary | 10 January 2003 | Active |
3 Tudor Lawns, Roundhay, Leeds, LS8 2JR | Secretary | 21 November 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 23 March 2000 | Active |
8 Croft Park, North Ferriby, HU14 3JX | Director | 27 July 2000 | Active |
7 The Pickerings, North Ferriby, HU14 3EJ | Director | 28 July 2000 | Active |
70b High Street, Hook, Goole, DN14 5NY | Director | 10 January 2003 | Active |
3 Tudor Lawns, Roundhay, Leeds, LS8 2JR | Director | 21 November 2000 | Active |
4, Cambridge Road, Wimbledon, London, SW20 0SH | Director | 27 July 2000 | Active |
Chelmscote Manor, Chelmscote, LU7 0DT | Director | 27 July 2000 | Active |
17a, Thorney Leys Park, Witney, England, OX28 4GE | Director | 16 September 2015 | Active |
3, Harewood, Molescroft, Beverley, HU17 7EF | Director | 02 January 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 23 March 2000 | Active |
Nationwide Accident Repair Services Ltd | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Thorney Leys Park, Witney, England, OX28 4GE |
Nature of control | : |
|
Mr David Richard Pugh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17a, Thorney Leys Park, Witney, England, OX28 4GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-07 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-04-09 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-06 | Insolvency | Liquidation in administration extension of period. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-10-29 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-10-07 | Insolvency | Liquidation in administration proposals. | Download |
2020-10-06 | Insolvency | Liquidation in administration proposals. | Download |
2020-09-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-09-16 | Resolution | Resolution. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-10 | Accounts | Accounts with accounts type full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-09-27 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.