Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JCCO 114 LIMITED
Company Information for

JCCO 114 LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
04880130
Private Limited Company
Liquidation

Company Overview

About Jcco 114 Ltd
JCCO 114 LIMITED was founded on 2003-08-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Jcco 114 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JCCO 114 LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in NW1
 
Previous Names
AAIM LIMITED26/11/2008
JCCO 114 LIMITED22/06/2004
Filing Information
Company Number 04880130
Company ID Number 04880130
Date formed 2003-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2007
Account next due 31/05/2009
Latest return 24/08/2008
Return next due 21/09/2009
Type of accounts FULL
Last Datalog update: 2018-09-05 15:21:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCCO 114 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 JCCO 114 LIMITED
The following companies were found which have the same name as JCCO 114 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JCCO 114 LIMITED Unknown

Company Officers of JCCO 114 LIMITED

Current Directors
Officer Role Date Appointed
JC SECRETARIES LIMITED
Company Secretary 2003-08-28
JAMES ROBERT ELTON
Director 2007-03-02
MARK LEE TAGLIAFERRI
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVID WHITTON
Director 2005-08-01 2008-05-29
ROBERT PHILIP KANERICK
Director 2005-08-01 2005-09-29
JC DIRECTORS LIMITED
Director 2003-08-28 2005-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JC SECRETARIES LIMITED SPORT FIRST AGENCY LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Active
JC SECRETARIES LIMITED JCCO 175 LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Active
JC SECRETARIES LIMITED THE LONDON RESTAURANT AWARDS COMPANY LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Dissolved 2013-10-31
JC SECRETARIES LIMITED BCL LEGAL LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-31 Active
JAMES ROBERT ELTON GB ADVENTURE LIMITED Director 2012-08-31 CURRENT 2009-07-21 Dissolved 2014-09-27
JAMES ROBERT ELTON ALLODIAL CAPITAL LIMITED Director 2010-02-04 CURRENT 2010-02-04 Dissolved 2017-08-16
MARK LEE TAGLIAFERRI STRATFORD HEALTHCARE LIMITED Director 2012-07-05 CURRENT 2003-03-25 Active - Proposal to Strike off
MARK LEE TAGLIAFERRI PEAKRAIN LIMITED Director 2007-01-10 CURRENT 2005-06-29 Active - Proposal to Strike off
MARK LEE TAGLIAFERRI LEAFRANGE LIMITED Director 2007-01-10 CURRENT 2005-06-29 Liquidation
MARK LEE TAGLIAFERRI GI PARTNERS U.K. LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active - Proposal to Strike off
MARK LEE TAGLIAFERRI CADOGAN RESIDENTS ASSOCIATION LIMITED Director 2005-03-17 CURRENT 1997-03-19 Dissolved 2018-04-24
MARK LEE TAGLIAFERRI AAIM NOMINEE 1 LIMITED Director 2003-07-01 CURRENT 2003-05-18 Active - Proposal to Strike off
MARK LEE TAGLIAFERRI ACTIVE ASSET INVESTMENT MANAGEMENT LIMITED Director 2003-01-23 CURRENT 2002-07-03 Active - Proposal to Strike off

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
2020-09-25GAZ2Final Gazette dissolved via compulsory strike-off
2020-06-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-27
2020-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-27
2019-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-27
2018-02-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-27
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM C/O Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP
2017-07-12LIQ06Voluntary liquidation. Resignation of liquidator
2017-07-11600Appointment of a voluntary liquidator
2017-02-28LIQ MISCINSOLVENCY:secretary of state's release of liquidator
2017-01-31LIQ MISC OCCourt order INSOLVENCY:removal of liquidator
2017-01-314.40Notice of ceasing to act as a voluntary liquidator
2017-01-244.68 Liquidators' statement of receipts and payments to 2016-11-27
2016-01-184.68 Liquidators' statement of receipts and payments to 2015-11-27
2015-01-294.68 Liquidators' statement of receipts and payments to 2014-11-27
2014-01-244.68 Liquidators' statement of receipts and payments to 2013-11-27
2012-11-282.34BNotice of move from Administration to creditors voluntary liquidation
2012-01-042.24BAdministrator's progress report to 2011-12-01
2011-08-082.24BAdministrator's progress report to 2010-12-01
2011-07-112.24BAdministrator's progress report to 2011-06-01
2010-06-172.24BAdministrator's progress report to 2010-06-01
2010-01-212.24BAdministrator's progress report to 2009-12-01
2009-07-202.24BAdministrator's progress report to 2009-06-01
2009-02-202.17BStatement of administrator's proposal
2008-12-152.12BAppointment of an administrator
2008-12-08287Registered office changed on 08/12/2008 from fifth floor 55 king street manchester lancashire M2 4LQ
2008-11-26CERTNMCompany name changed aaim LIMITED\certificate issued on 26/11/08
2008-08-26363aReturn made up to 24/08/08; full list of members
2008-07-09MEM/ARTSARTICLES OF ASSOCIATION
2008-07-09RES01ALTER ARTICLES 25/06/2008
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WHITTON
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24363sRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13288aNEW DIRECTOR APPOINTED
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17288cSECRETARY'S PARTICULARS CHANGED
2006-09-12363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-09-08288bDIRECTOR RESIGNED
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 76 KING STREET MANCHESTER GREATER MANCHESTER M2 4NH
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-01-17225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05
2005-09-15363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-08-11288bDIRECTOR RESIGNED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-07363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-06-22CERTNMCOMPANY NAME CHANGED JCCO 114 LIMITED CERTIFICATE ISSUED ON 22/06/04
2003-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to JCCO 114 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-07-13
Appointment of Administrators2008-12-10
Fines / Sanctions
No fines or sanctions have been issued against JCCO 114 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2008-07-04 Outstanding BANK OF SCOTLAND PLC (THE FACILITY AGENT)
SUPPLEMENTAL DEBENTURE 2008-01-29 Outstanding BANK OF SCOTLAND PLC (THE FACILITY AGENT)
SUPPLEMENTAL DEBENTURE 2007-08-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE FACILITY AGENT)
SUPPLEMENTAL DEBENTURE 2007-07-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (FACILITY AGENT)
SUPPLEMENTAL DEBENTURE 2007-07-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (FACILITY AGENT)
SECURITY AGREEMENT 2007-04-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE FACILITY AGENT)
SUPPLEMENTAL DEBENTURE 2007-03-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE FACILITY AGENT)
SUPPLEMENTAL DEBENTURE 2006-12-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE FACILITY AGENT)
SECURITY AGREEMENT 2006-09-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE FACILITY AGENT)
Filed Financial Reports
Annual Accounts
2007-07-31

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 JCCO 114 LIMITED

Intangible Assets
Patents
We have not found any records of JCCO 114 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JCCO 114 LIMITED
Trademarks
We have not found any records of JCCO 114 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCCO 114 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 (7499 - Non-trading company) as JCCO 114 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JCCO 114 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJCCO 114 LIMITEDEvent Date2017-06-30
Liquidator's name and address: Stuart Preston, Grant Thornton UK LLP, 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN on 0131 659 8525 or Andrew.R.Ellis@uk.gt.com : Notice is given that Rob Caven ceased to act as liquidator on 30 June 2017. Stuart Preston of Grant Thornton UK LLP was appointed liquidator on 30 June 2017. For further information contact Andrew R Ellis at the offices of Grant Thornton UK LLP on 0131 659 8525 or Andrew.R.Ellis@uk.gt.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyJCCO 114 LIMITEDEvent Date2008-12-02
In the Royal Courts of Justice, Chancery Division, Companies Court case number 10596 Mark Byers (IP No 8758 ), Grant Thornton (UK) LLP , Grant Thornton House, Melton Street, London NW1 2EP , Joseph Peter Francis McLean (IP No 8903 ), Grant Thornton (UK) LLP , No. 1 Whitehall, Riverside, Leeds LS1 4BN and Robert Caven (IP No 8784 ), Grant Thornton (UK) LLP , 95 Bothwell Street, Glasgow G2 7JZ :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCCO 114 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 JCCO 114 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.