UKBizDB.co.uk

XJC LIMITED

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

This company is commonly known as Xjc Limited. The company was founded 21 years ago and was given the registration number 04537615. The firm's registered office is in BRISTOL. You can find them at 2nd Floor, 40 Queen Square, Bristol, . This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:XJC LIMITED
Company Number:04537615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 September 2002
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:2nd Floor, 40 Queen Square, Bristol, BS1 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larch House, Parklands Business Park, Forest Road, Denmead, Waterlooville, England, PO7 6XP

Corporate Secretary27 June 2016Active
2nd Floor, 40 Queen Square, Bristol, BS1 4QP

Director27 June 2016Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Corporate Director11 January 2019Active
15, Network Drive, 3rd Floor, Burlington, United States, MA 01803

Corporate Director06 February 2019Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary17 September 2002Active
12 Victena Road, Fair Oak, SO50 7FX

Secretary10 October 2002Active
12, Victena Road, Fair Oak, SO50 7FX

Director10 October 2002Active
Larch House, Parklands Business Park, Forest Road, Denmead, Waterlooville, England, PO7 6XP

Director27 June 2016Active
22, Endeavour Way, Hythe Marina Village, Southampton, SO45 6DX

Director10 October 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 September 2002Active

People with Significant Control

Mr Hari Ravichandran
Notified on:06 February 2019
Status:Active
Date of birth:December 1975
Nationality:American
Country of residence:United States
Address:15, Network Drive, Burlington, United States, MA 01803
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Just Develop It Limited
Notified on:27 June 2016
Status:Active
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Dalton Loveridge
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
Nature of control:
  • Significant influence or control
Mr Nigel Stewart
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-17Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-07-03Insolvency

Liquidation in administration progress report.

Download
2020-02-14Insolvency

Liquidation in administration result creditors meeting.

Download
2020-01-22Insolvency

Liquidation in administration proposals.

Download
2019-12-06Address

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

Download
2019-12-05Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Accounts

Legacy.

Download
2019-11-06Other

Legacy.

Download
2019-11-06Other

Legacy.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Resolution

Resolution.

Download
2019-02-14Capital

Capital variation of rights attached to shares.

Download
2019-02-14Capital

Capital name of class of shares.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Capital

Capital allotment shares.

Download
2019-02-07Officers

Appoint corporate director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint corporate director company with name date.

Download
2018-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.