UKBizDB.co.uk

JCK WINCHESTER LIMITED

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

This company is commonly known as Jck Winchester Limited. The company was founded 7 years ago and was given the registration number 10569899. The firm's registered office is in SOUTHAMPTON. You can find them at Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:JCK WINCHESTER LIMITED
Company Number:10569899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom, SO50 9PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Director05 March 2021Active
26, Consort Drive, Oxshott, Leatherhead, England, KT22 0AS

Director05 March 2021Active
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Director18 January 2017Active
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Director18 January 2017Active

People with Significant Control

Ms Clare Susannah Kehoe
Notified on:04 February 2021
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Edward Kehoe
Notified on:02 February 2021
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:26, Consort Drive, Leatherhead, England, KT22 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Kehoe
Notified on:19 January 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Edward Kehoe
Notified on:18 January 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-05-07Gazette

Gazette filings brought up to date.

Download
2024-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Address

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

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Accounts

Change account reference date company previous shortened.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.