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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Lancs Technology Management Centre, White Moss Business Park, Moss Lane View, Skelmersdale, England, WN8 9TN | Secretary | 25 April 2012 | Active |
West Lancs Technology Management Centre, White Moss Business Park, Moss Lane View, Skelmersdale, England, WN8 9TN | Director | 25 April 2012 | Active |
West Lancs Technology Management Centre, White Moss Business Park, Moss Lane View, Skelmersdale, England, WN8 9TN | Director | 25 April 2012 | Active |
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ | Corporate Secretary | 11 January 2012 | Active |
9, Princess Avenue, Didsbury, Manchester, United Kingdom, M20 6SE | Director | 11 January 2012 | Active |
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ | Corporate Director | 11 January 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-12 | Gazette | Gazette notice compulsory. | Download |
2021-11-03 | Gazette | Gazette filings brought up to date. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Gazette | Gazette filings brought up to date. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-07-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-04 | Resolution | Resolution. | Download |
2019-01-04 | Change of name | Change of name notice. | Download |
2019-01-04 | Capital | Legacy. | Download |
2019-01-04 | Capital | Capital statement capital company with date currency figure. | Download |
2019-01-04 | Insolvency | Legacy. | Download |
2019-01-04 | Resolution | Resolution. | Download |
2018-10-23 | Accounts | Accounts with accounts type group. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type group. | Download |
2017-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.