Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JCCO 238 LIMITED
Company Information for

JCCO 238 LIMITED

16 Great Queen Street, Covent Garden, London, WC2B 5AH,
Company Registration Number
07189796
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jcco 238 Ltd
JCCO 238 LIMITED was founded on 2010-03-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jcco 238 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JCCO 238 LIMITED
 
Legal Registered Office
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Other companies in W1F
 
Filing Information
Company Number 07189796
Company ID Number 07189796
Date formed 2010-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-16 04:38:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCCO 238 LIMITED
The accountancy firm based at this address is BRAITHWAITE TAX RECOVERY CONSULTANTS 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.

Company Officers of JCCO 238 LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANDREW COWELL
Director 2010-06-30
ADRIAN HOWARD LEVY
Director 2010-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JC SECRETARIES LIMITED
Company Secretary 2010-03-15 2010-06-30
MICHAEL JAMES BLOOD
Director 2010-03-15 2010-06-30
JC DIRECTORS LIMITED
Director 2010-03-15 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW COWELL ENDURANCE DEVELOPMENT PARTNERS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
NICHOLAS ANDREW COWELL ATLANTIC PROPERTY HOLDINGS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
NICHOLAS ANDREW COWELL CAN DEV LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
NICHOLAS ANDREW COWELL SW5 COMMERCIAL LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
NICHOLAS ANDREW COWELL 1-6 CRESCENT MEWS LIMITED Director 2017-03-01 CURRENT 2011-09-13 Liquidation
NICHOLAS ANDREW COWELL FGC INVESTMENTS LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
NICHOLAS ANDREW COWELL CRESCENT MEWS LONDON LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
NICHOLAS ANDREW COWELL IBIZA ESTATES LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
NICHOLAS ANDREW COWELL COWELL GROUP LIMITED Director 2015-07-06 CURRENT 2009-05-26 Active
NICHOLAS ANDREW COWELL ACORN HOLDINGS (LONDON) LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
NICHOLAS ANDREW COWELL AFBROOK PROPERTIES LIMITED Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2017-06-06
NICHOLAS ANDREW COWELL NEXGROVE PROPERTIES LIMITED Director 2013-07-08 CURRENT 2013-06-07 Dissolved 2017-09-26
NICHOLAS ANDREW COWELL 116-118 SUTHERLAND AVENUE LIMITED Director 2012-06-12 CURRENT 2012-01-06 Dissolved 2017-07-28
NICHOLAS ANDREW COWELL DUKES EMPORIUM LIMITED Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2015-04-28
NICHOLAS ANDREW COWELL UNISHORE DEVELOPMENT LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2015-08-18
NICHOLAS ANDREW COWELL CENTRE HEIGHTS LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
NICHOLAS ANDREW COWELL COWELL INVESTMENTS LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active
NICHOLAS ANDREW COWELL ESTATE OFFICE ASSET MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2009-07-08 Dissolved 2016-04-12
NICHOLAS ANDREW COWELL ESTATE MANAGEMENT LONDON LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
NICHOLAS ANDREW COWELL ABBEY ROAD INVESTMENT LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
NICHOLAS ANDREW COWELL 37/39 MAIDA VALE LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
NICHOLAS ANDREW COWELL EQUITABLE ESTATES LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
NICHOLAS ANDREW COWELL MAIDA VALE ESTATES LIMITED Director 2007-02-19 CURRENT 2006-01-09 Active
NICHOLAS ANDREW COWELL SYMMETRY VENTURA LIMITED Director 2006-11-13 CURRENT 2006-06-08 Dissolved 2013-11-19
NICHOLAS ANDREW COWELL HOMESTART DEVELOPMENTS LIMITED Director 2002-11-08 CURRENT 2002-10-25 Active
NICHOLAS ANDREW COWELL BELSIZE ESTATES LIMITED Director 2001-05-01 CURRENT 2000-09-04 Dissolved 2014-07-03
NICHOLAS ANDREW COWELL SECUREVIEW INVESTMENTS LIMITED Director 1997-02-28 CURRENT 1987-04-23 Active - Proposal to Strike off
NICHOLAS ANDREW COWELL ABBEY ROAD ESTATES LIMITED Director 1993-11-10 CURRENT 1993-11-10 Active
ADRIAN HOWARD LEVY ENDURANCE DEVELOPMENT PARTNERS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ADRIAN HOWARD LEVY ATLANTIC PROPERTY HOLDINGS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
ADRIAN HOWARD LEVY CAN DEV LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
ADRIAN HOWARD LEVY SOUTH HARROW PORTFOLIO LTD Director 2017-06-01 CURRENT 2017-06-01 Active
ADRIAN HOWARD LEVY SW5 COMMERCIAL LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
ADRIAN HOWARD LEVY 1-6 CRESCENT MEWS LIMITED Director 2017-03-01 CURRENT 2011-09-13 Liquidation
ADRIAN HOWARD LEVY FGC INVESTMENTS LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ADRIAN HOWARD LEVY CRESCENT MEWS LONDON LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
ADRIAN HOWARD LEVY 12 MARESFIELD GARDENS LTD Director 2016-08-18 CURRENT 2016-07-06 Active - Proposal to Strike off
ADRIAN HOWARD LEVY 14 MARESFIELD GARDENS LIMITED Director 2016-08-18 CURRENT 2016-07-06 Active - Proposal to Strike off
ADRIAN HOWARD LEVY NW6 PORTFOLIO LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
ADRIAN HOWARD LEVY COWELL GROUP LIMITED Director 2015-07-06 CURRENT 2009-05-26 Active
ADRIAN HOWARD LEVY GUARDIAN MORTGAGES LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
ADRIAN HOWARD LEVY ACORN HOLDINGS (LONDON) LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
ADRIAN HOWARD LEVY NEXGROVE PROPERTIES LIMITED Director 2013-07-08 CURRENT 2013-06-07 Dissolved 2017-09-26
ADRIAN HOWARD LEVY AMY WINEHOUSE FOUNDATION Director 2013-03-05 CURRENT 2011-08-11 Active
ADRIAN HOWARD LEVY 116-118 SUTHERLAND AVENUE LIMITED Director 2012-06-12 CURRENT 2012-01-06 Dissolved 2017-07-28
ADRIAN HOWARD LEVY UNISHORE DEVELOPMENT LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2015-08-18
ADRIAN HOWARD LEVY CENTRE HEIGHTS LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
ADRIAN HOWARD LEVY ESTATE MANAGEMENT LONDON LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
ADRIAN HOWARD LEVY ABBEY ROAD INVESTMENT LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
ADRIAN HOWARD LEVY 37/39 MAIDA VALE LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
ADRIAN HOWARD LEVY EQUITABLE ESTATES LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
ADRIAN HOWARD LEVY MAIDA VALE ESTATES LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active
ADRIAN HOWARD LEVY BELSIZE ESTATES LIMITED Director 2001-05-01 CURRENT 2000-09-04 Dissolved 2014-07-03
ADRIAN HOWARD LEVY SECUREVIEW INVESTMENTS LIMITED Director 1997-02-28 CURRENT 1987-04-23 Active - Proposal to Strike off
ADRIAN HOWARD LEVY ABBEY ROAD ESTATES LIMITED Director 1993-11-10 CURRENT 1993-11-10 Active

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
2023-08-22SECOND GAZETTE not voluntary dissolution
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-26Application to strike the company off the register
2022-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-26PSC04Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 2022-05-26
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0115/03/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0115/03/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0115/03/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0115/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0115/03/12 ANNUAL RETURN FULL LIST
2011-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-03CH01Director's details changed for Mr Adrian Howard Levy on 2011-11-02
2011-07-07AR0115/03/11 ANNUAL RETURN FULL LIST
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/11 FROM Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
2010-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JC SECRETARIES LIMITED
2010-07-08AP01DIRECTOR APPOINTED ADRIAN LEVY
2010-07-08AP01DIRECTOR APPOINTED NICHOLAS ANDREW COWELL
2010-07-08RES10Resolutions passed:
  • Resolution of allotment of securities
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JC DIRECTORS LIMITED
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD
2010-07-08SH0130/06/10 STATEMENT OF CAPITAL GBP 2.00
2010-03-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JCCO 238 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 JCCO 238 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JCCO 238 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,403

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 238 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 2
Current Assets 2012-04-01 £ 2
Fixed Assets 2012-04-01 £ 6
Shareholder Funds 2012-04-01 £ 1,395

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JCCO 238 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JCCO 238 LIMITED
Trademarks
We have not found any records of JCCO 238 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCCO 238 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 (82990 - Other business support service activities n.e.c.) as JCCO 238 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JCCO 238 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 JCCO 238 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 238 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.