UKBizDB.co.uk

JCCO 007 LIMITED

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

This company is commonly known as Jcco 007 Limited. The company was founded 12 years ago and was given the registration number 07905189. The firm's registered office is in SKELMERSDALE. You can find them at West Lancs Technology Management Centre White Moss Business Park, Moss Lane View, Skelmersdale, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:JCCO 007 LIMITED
Company Number:07905189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2012
End of financial year:20 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:West Lancs Technology Management Centre White Moss Business Park, Moss Lane View, Skelmersdale, England, WN8 9TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Lancs Technology Management Centre, White Moss Business Park, Moss Lane View, Skelmersdale, England, WN8 9TN

Secretary25 April 2012Active
West Lancs Technology Management Centre, White Moss Business Park, Moss Lane View, Skelmersdale, England, WN8 9TN

Director25 April 2012Active
West Lancs Technology Management Centre, White Moss Business Park, Moss Lane View, Skelmersdale, England, WN8 9TN

Director25 April 2012Active
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Corporate Secretary11 January 2012Active
9, Princess Avenue, Didsbury, Manchester, United Kingdom, M20 6SE

Director11 January 2012Active
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Corporate Director11 January 2012Active

People with Significant Control

Double Dutch Hotels Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:West Lancs Technology Management Centre, White Moss Business Park, Skelmersdale, England, WN8 9TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Klaas Timmerman
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:Dutch
Country of residence:England
Address:West Lancs Technology Management Centre, White Moss Business Park, Skelmersdale, England, WN8 9TN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark Jan Timmerman
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:West Lancs Technology Management Centre, White Moss Business Park, Skelmersdale, England, WN8 9TN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Gazette

Gazette filings brought up to date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-07-15Accounts

Change account reference date company previous shortened.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Resolution

Resolution.

Download
2019-01-04Change of name

Change of name notice.

Download
2019-01-04Capital

Legacy.

Download
2019-01-04Capital

Capital statement capital company with date currency figure.

Download
2019-01-04Insolvency

Legacy.

Download
2019-01-04Resolution

Resolution.

Download
2018-10-23Accounts

Accounts with accounts type group.

Download
2018-02-27Address

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

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type group.

Download
2017-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.