UKBizDB.co.uk

JCCO 222 LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 9 Portland Street, Manchester, England, M1 3BE

Director22 December 2023Active
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Corporate Secretary19 November 2009Active
9, Princess Avenue, Didsbury, Manchester, United Kingdom, M20 6SE

Director19 November 2009Active
C/O Leighton Packaging Limited, Leigh Commerce Park, Greenfold Way, Leigh, England, WN7 3XJ

Director16 September 2022Active
27, Cockburn Close, Glencairn Heights, Simonstown, South Africa, 7975

Director22 December 2009Active
Unit 5 Orion Trading Estate, Tenax Road, Trafford Park, England, M17 1JT

Director31 March 2022Active
Smithy House, Stocks Lane, Over Peover, Knutsford, England, WA16 8TW

Director15 September 2015Active
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Corporate Director19 November 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Address

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

Download
2024-01-12Accounts

Change account reference date company previous extended.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.