This company is commonly known as Jcco 222 Limited. The company was founded 14 years ago and was given the registration number 07081477. The firm's registered office is in LEIGH. You can find them at C/o Leighton Packaging Limited Leigh Commerce Park, Greenfold Way, Leigh, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | JCCO 222 LIMITED |
---|---|---|
Company Number | : | 07081477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2009 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Leighton Packaging Limited Leigh Commerce Park, Greenfold Way, Leigh, Lancashire, England, WN7 3XJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 9 Portland Street, Manchester, England, M1 3BE | Director | 22 December 2023 | Active |
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ | Corporate Secretary | 19 November 2009 | Active |
9, Princess Avenue, Didsbury, Manchester, United Kingdom, M20 6SE | Director | 19 November 2009 | Active |
C/O Leighton Packaging Limited, Leigh Commerce Park, Greenfold Way, Leigh, England, WN7 3XJ | Director | 16 September 2022 | Active |
27, Cockburn Close, Glencairn Heights, Simonstown, South Africa, 7975 | Director | 22 December 2009 | Active |
Unit 5 Orion Trading Estate, Tenax Road, Trafford Park, England, M17 1JT | Director | 31 March 2022 | Active |
Smithy House, Stocks Lane, Over Peover, Knutsford, England, WA16 8TW | Director | 15 September 2015 | Active |
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ | Corporate Director | 19 November 2009 | Active |
Mr Scott Philip Whitton | ||
Notified on | : | 22 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, 9 Portland Street, Manchester, England, M1 3BE |
Nature of control | : |
|
Mr Saul Loggenberg | ||
Notified on | : | 27 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British,South African |
Country of residence | : | South Africa |
Address | : | 12, Gnidia Road, Els, South Africa, |
Nature of control | : |
|
Mr Philip Brian Coffey | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Leighton Packaging Limited, Leigh Commerce Park, Leigh, England, WN7 3XJ |
Nature of control | : |
|
Mr Lee Alain John Teste | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Leighton Packaging Limited, Leigh Commerce Park, Leigh, England, WN7 3XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-12 | Address | Change registered office address company with date old address new address. | Download |
2024-01-12 | Accounts | Change account reference date company previous extended. | Download |
2024-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.