UKBizDB.co.uk

JCCG REALISATIONS LTD

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:17a Thorney Leys Park, Witney, Oxfordshire, England, OX28 4GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square 8th Floor 29, Wellington Street, Leeds, LS1 4DL

Director16 September 2015Active
8 Croft Park, North Ferriby, HU14 3JX

Secretary27 July 2000Active
70b High Street, Hook, Goole, DN14 5NY

Secretary10 January 2003Active
3 Tudor Lawns, Roundhay, Leeds, LS8 2JR

Secretary21 November 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary23 March 2000Active
8 Croft Park, North Ferriby, HU14 3JX

Director27 July 2000Active
7 The Pickerings, North Ferriby, HU14 3EJ

Director28 July 2000Active
70b High Street, Hook, Goole, DN14 5NY

Director10 January 2003Active
3 Tudor Lawns, Roundhay, Leeds, LS8 2JR

Director21 November 2000Active
4, Cambridge Road, Wimbledon, London, SW20 0SH

Director27 July 2000Active
Chelmscote Manor, Chelmscote, LU7 0DT

Director27 July 2000Active
17a, Thorney Leys Park, Witney, England, OX28 4GE

Director16 September 2015Active
3, Harewood, Molescroft, Beverley, HU17 7EF

Director02 January 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director23 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-07Gazette

Gazette dissolved liquidation.

Download
2022-09-07Insolvency

Liquidation in administration move to dissolution.

Download
2022-04-09Insolvency

Liquidation in administration progress report.

Download
2021-10-06Insolvency

Liquidation in administration progress report.

Download
2021-09-06Insolvency

Liquidation in administration extension of period.

Download
2021-04-22Address

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

Download
2021-04-07Insolvency

Liquidation in administration progress report.

Download
2020-11-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-10-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-10-07Insolvency

Liquidation in administration proposals.

Download
2020-10-06Insolvency

Liquidation in administration proposals.

Download
2020-09-16Insolvency

Liquidation in administration appointment of administrator.

Download
2020-09-16Resolution

Resolution.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-09-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.