UKBizDB.co.uk

JC&P IVORY COAST LIMITED

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

This company is commonly known as Jc&p Ivory Coast Limited. The company was founded 4 years ago and was given the registration number 12434398. The firm's registered office is in LONDON. You can find them at 4th Floor, 96-98 Baker Street, London, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:JC&P IVORY COAST LIMITED
Company Number:12434398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:4th Floor, 96-98 Baker Street, London, England, W1U 6TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Allen Street, London, England, W8 6BH

Director22 May 2020Active
4th Floor, 96-98 Baker Street, London, England, W1U 6TJ

Director30 January 2020Active

People with Significant Control

Mr Suadad Sumaidaie
Notified on:31 March 2022
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:2, Allen Street, London, England, W8 6BH
Nature of control:
  • Ownership of shares 75 to 100 percent
James Cubitt & Partners Limited
Notified on:28 January 2022
Status:Active
Country of residence:England
Address:2, Allen Street, London, England, W8 6BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Suadad Sumaidaie
Notified on:28 January 2022
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:2, Allen Street, London, England, W8 6BH
Nature of control:
  • Voting rights 75 to 100 percent
James Cubitt & Partners Limited
Notified on:10 February 2020
Status:Active
Country of residence:England
Address:4th Floor, 96-98 Baker Street, London, England, W1U 6TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Connolly
Notified on:30 January 2020
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:4th Floor, 96-98 Baker Street, London, England, W1U 6TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type dormant.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-29Accounts

Accounts with accounts type dormant.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Address

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

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Address

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

Download
2020-01-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.