Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.C.I. LIMITED
Company Information for

J.C.I. LIMITED

UNIT A, QUEENS AVENUE, MACCLESFIELD, CHESHIRE, SK10 2BN,
Company Registration Number
03889223
Private Limited Company
Active

Company Overview

About J.c.i. Ltd
J.C.I. LIMITED was founded on 1999-12-06 and has its registered office in Macclesfield. The organisation's status is listed as "Active". J.c.i. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
J.C.I. LIMITED
 
Legal Registered Office
UNIT A
QUEENS AVENUE
MACCLESFIELD
CHESHIRE
SK10 2BN
Other companies in SK10
 
Filing Information
Company Number 03889223
Company ID Number 03889223
Date formed 1999-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 08:55:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.C.I. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J.C.I. LIMITED
The following companies were found which have the same name as J.C.I. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J.C.I. 649 S Rancho Simi DriveCovinaCA91724 Active Company formed on the 0000-00-00
J.C.I. AUTO COLLISION CORP. 15601 SW 137 AVE #249 MIAMI FL 33177 Inactive Company formed on the 2003-10-03
J.C.I. CONSULTING LIMITED 3 WESTWOOD TERRACE CHESTER LE STREET COUNTY DURHAM DH3 3JS Dissolved Company formed on the 2014-03-12
J.C.I. CONSTRUCTION CORP. 248 Pine Rd Westchester Briarcliff Manor NY 10510 Active Company formed on the 1992-12-01
J.C.I. Construction, Inc. 10108 Roscoe Bl. Sun Valley CA 91352 FTB Suspended Company formed on the 1989-06-19
J.C.I. CONSTRUCTION CORP. 19105 FRANJO ROAD MIAMI FL 33157 Inactive Company formed on the 1990-05-21
J.C.I. CONSULTANCY LTD 101 KINGSWAY WIDNES WA8 7QN Active - Proposal to Strike off Company formed on the 2019-06-28
J.C.I. CONSTRUCTION LLC 194 POHAKULOA DR BASTROP TX 78602 Active Company formed on the 2020-06-15
J.C.I. Construction Limited 3061 6th St SW Loveland CO 80537 Good Standing Company formed on the 2023-02-10
J.C.I. CORP 9905 NW 8TH AVENUE GAINESVILLE FL 32606 Inactive Company formed on the 2003-10-10
J.C.I. ECO SOLUTIONS, INC. 2170 PARK MAITLAND CT MAITLAND FL 32751 Inactive Company formed on the 2001-07-18
J.C.I. ENTERPRISES, INC. 323 Skidmore Road Suffolk Deer Park NY 11729 Active Company formed on the 2002-09-04
J.C.I. ENTERPRISES, INC. 5501 SW 198 TERRACE SOUTHWEST RANCHES FL 33332 Inactive Company formed on the 1994-04-18
J.C.I. EXPRESS, INC. 835 fullerton ave s lehigh acres FL 33974 Active Company formed on the 2018-04-23
J.C.I. FAITFUL ENTERPRISES, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2004-09-09
J.C.I. FAMILY CLEANING SERVICES LLC 3320 MARCUS DRIVE PENSACOLA FL 32503 Active Company formed on the 2020-06-10
J.C.I. HOLDINGS LLC 1830 BATH AVE UNIT 303 Kings BROOKLYN NY 11214 Active Company formed on the 2014-05-23
J.C.I. HOLDINGS, LLC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2012-04-03
J.C.I. I, INC 157 TANGLEWYLDE ROAD Putnam LAKE PEEKSKILL NY 10537 Active Company formed on the 2007-06-06
J.C.I. IMPACT WINDOWS AND DOORS LLC 19543 SW 42ND CT MIRAMAR FL 33029 Active Company formed on the 2020-03-17

Company Officers of J.C.I. LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN COLLINS
Company Secretary 2000-12-08
ELIZABETH ANN COLLINS
Director 2017-11-01
JOHN ARTHUR COLLINS
Director 1999-12-06
RICHARD JOHN COLLINS
Director 2011-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN COLLINS
Director 2003-07-01 2017-11-01
ANDREW DAVID FORD
Company Secretary 1999-12-06 2000-12-08
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-12-06 1999-12-06
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-12-06 1999-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN COLLINS HEPWORTH FRAMEWORK LIMITED Director 2018-04-16 CURRENT 1989-11-09 Active
ELIZABETH ANN COLLINS FOLDING DOOR SOLUTIONS LIMITED Director 2017-11-01 CURRENT 2012-10-18 Active - Proposal to Strike off
ELIZABETH ANN COLLINS VUFOLD LIMITED Director 2017-11-01 CURRENT 2008-06-30 Active
ELIZABETH ANN COLLINS PERMATA DOOR LTD Director 2017-11-01 CURRENT 2009-12-24 Liquidation
ELIZABETH ANN COLLINS SAWASDEE HOLDINGS LIMITED Director 2017-11-01 CURRENT 2012-10-11 Active - Proposal to Strike off
ELIZABETH ANN COLLINS JCEC LTD Director 2017-11-01 CURRENT 2011-10-13 Active
ELIZABETH ANN COLLINS DOORCO DIRECT LIMITED Director 2016-03-01 CURRENT 2012-07-06 Dissolved 2017-12-19
JOHN ARTHUR COLLINS HEPWORTH FRAMEWORK LIMITED Director 2018-04-16 CURRENT 1989-11-09 Active
JOHN ARTHUR COLLINS DOORCO DIRECT LIMITED Director 2016-03-01 CURRENT 2012-07-06 Dissolved 2017-12-19
JOHN ARTHUR COLLINS FOLDING DOOR SOLUTIONS LIMITED Director 2015-07-24 CURRENT 2012-10-18 Active - Proposal to Strike off
JOHN ARTHUR COLLINS SAWASDEE HOLDINGS LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
JOHN ARTHUR COLLINS JCEC LTD Director 2011-10-13 CURRENT 2011-10-13 Active
JOHN ARTHUR COLLINS VUFOLD LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
JOHN ARTHUR COLLINS DOORCO LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
RICHARD JOHN COLLINS BIFOLD DOOR SOLUTIONS LTD Director 2013-10-01 CURRENT 2013-10-01 Active
RICHARD JOHN COLLINS CREATIVE DOORS LIMITED Director 2013-04-06 CURRENT 2009-12-10 Dissolved 2016-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-01CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-08-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-10CH01Director's details changed for Mr John Arthur Collins on 2020-12-07
2021-12-10PSC04Change of details for Mr John Arthur Collins as a person with significant control on 2020-12-07
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-16CH01Director's details changed for Mr Richard John Collins on 2021-09-16
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-26AP01DIRECTOR APPOINTED MRS GAIL ANN FLETCHER
2018-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-11-01AP01DIRECTOR APPOINTED MRS ELIZABETH ANN COLLINS
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN COLLINS
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1050
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1050
2015-12-24AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1050
2015-02-04AR0106/12/14 ANNUAL RETURN FULL LIST
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1050
2014-02-05AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-10AR0106/12/12 ANNUAL RETURN FULL LIST
2012-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH ANN COLLINS on 2012-12-09
2012-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR COLLINS / 09/12/2012
2012-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN COLLINS / 09/12/2012
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0106/12/11 ANNUAL RETURN FULL LIST
2012-01-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-12-28AP01DIRECTOR APPOINTED RICHARD JOHN COLLINS
2011-12-28SH0131/10/11 STATEMENT OF CAPITAL GBP 1000
2011-12-28SH0102/11/11 STATEMENT OF CAPITAL GBP 1050.0
2011-12-28SH0101/11/11 STATEMENT OF CAPITAL GBP 1030
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-10AP01DIRECTOR APPOINTED MR RICHARD JOHN COLLINS
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-01AR0106/12/10 FULL LIST
2011-01-07MISCSECTION 519
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 12B KENNERLEYS LANE WILMSLOW CHESHIRE SK9 5EQ
2009-12-09AR0106/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR COLLINS / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN COLLINS / 09/12/2009
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN COLLINS / 30/09/2009
2009-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-23363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-18225PREVSHO FROM 30/06/2008 TO 31/12/2007
2008-05-14225CURREXT FROM 31/12/2007 TO 30/06/2008
2008-02-19363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-08363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-19287REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 4 WILMSLOW HOUSE GROVE WAY WILMSLOW CHESHIRE SK9 5AG
2003-11-28363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-08288aNEW DIRECTOR APPOINTED
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-12-31363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-11-0588(2)RAD 17/10/01--------- £ SI 99@1=99 £ IC 1/100
2001-06-28395PARTICULARS OF MORTGAGE/CHARGE
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-20288aNEW SECRETARY APPOINTED
2000-12-20288bSECRETARY RESIGNED
2000-12-19363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
1999-12-09288bDIRECTOR RESIGNED
1999-12-09287REGISTERED OFFICE CHANGED ON 09/12/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER , LANCASHIRE M1 6FR
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-09288aNEW SECRETARY APPOINTED
1999-12-09288bSECRETARY RESIGNED
1999-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to J.C.I. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.C.I. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-10-13 Outstanding PT BANK NEGARA INDONESIA (PERSERO) TBK
DEBENTURE 2007-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-06-25 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.C.I. LIMITED

Intangible Assets
Patents
We have not found any records of J.C.I. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.C.I. LIMITED
Trademarks
We have not found any records of J.C.I. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.C.I. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as J.C.I. LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where J.C.I. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.C.I. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.C.I. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.