Company Information for JCCG UK LTD
50 THOMAS WAY, LAKESVIEW INTERNATIONAL BUSINESS PARK, CANTERBURY, KENT, CT3 4JJ,
|
Company Registration Number
07436939
Private Limited Company
Active |
Company Name | ||
---|---|---|
JCCG UK LTD | ||
Legal Registered Office | ||
50 THOMAS WAY LAKESVIEW INTERNATIONAL BUSINESS PARK CANTERBURY KENT CT3 4JJ Other companies in W1D | ||
Previous Names | ||
|
Company Number | 07436939 | |
---|---|---|
Company ID Number | 07436939 | |
Date formed | 2010-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 27/08/2024 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB345860972 |
Last Datalog update: | 2023-11-06 11:25:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
QUANTUM KINGSWAY |
||
DIEGO FERNANDO ESTRADA JIMENEZ |
||
JUAN CARLOS ORTIZ DAVILA |
||
MARIA EUGENIA PINEDO SANOJA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIEGO FERNANDO ESTRADA JIMENEZ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AWG BUILDING SERVICES LTD | Director | 2018-01-17 | CURRENT | 2014-08-15 | Active | |
DIRECT RECRUITMENT .LONDON LTD | Director | 2016-07-19 | CURRENT | 2016-07-19 | Active - Proposal to Strike off | |
Q-K.LONDON LIMITED | Director | 2014-07-14 | CURRENT | 2014-07-14 | Dissolved 2016-08-30 | |
AMIPEC LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active - Proposal to Strike off | |
CONSTRUCCIONES CONTORMAR (GB) LTD | Director | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 28/11/22 TO 27/11/22 | ||
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM 2 Telford Road Basingstoke Hampshire RG21 6YU England | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM 2 Telford Road Basingstoke Hampshire RG21 6YU England | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES | |
Previous accounting period shortened from 29/11/21 TO 28/11/21 | ||
AA01 | Previous accounting period shortened from 29/11/21 TO 28/11/21 | |
Termination of appointment of Quantum Kingsway on 2021-01-11 | ||
TM02 | Termination of appointment of Quantum Kingsway on 2021-01-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/21 FROM Unit 25 Sparrow Way Lakesview International Business Park Canterbury CT3 4AL England | |
AP01 | DIRECTOR APPOINTED MRS MARIA EUGENIA PINEDO SANOJA | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES | |
SH01 | 04/08/20 STATEMENT OF CAPITAL GBP 205000 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR QUANTUM KINGSWAY on 2020-08-04 | |
PSC04 | Change of details for Mr Juan Carlos Ortiz Davila as a person with significant control on 2020-08-04 | |
CH01 | Director's details changed for Mr Juan Carlos Ortiz Davila on 2020-08-04 | |
PSC04 | Change of details for Mr Juan Carlos Ortiz Davila as a person with significant control on 2020-07-17 | |
CH01 | Director's details changed for Mr Juan Carlos Ortiz Davila on 2020-07-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA EUGENIA PINEDO SANOJA | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/20 FROM Unit 50, Thomas Way Lakesview International Business Park Canterbury CT3 4JJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/19 FROM The Salisbury London Wall London EC2M 5QQ England | |
AAMD | Amended mirco entity accounts made up to 2018-11-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIEGO FERNANDO ESTRADA JIMENEZ | |
RES15 | CHANGE OF COMPANY NAME 09/08/18 | |
CERTNM | COMPANY NAME CHANGED JC CAPITAL GLOBAL LTD CERTIFICATE ISSUED ON 09/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | 29/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/16 TO 29/11/16 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA EUGENIA PINEDO SANOJA / 25/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN CARLOS ORTIZ DAVILA / 25/10/2016 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/14 | |
SH01 | 12/03/15 STATEMENT OF CAPITAL GBP 200000 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DIEGO FERNANDO ESTRADA JIMENEZ | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/16 FROM Qk 18 Soho Square London W1D 3QL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM C/O Qk 18 Soho Square London W1D 3QL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIEGO FERNANDO ESTRADA JIMENEZ | |
AP01 | DIRECTOR APPOINTED MRS MARIA EUGENIA PINEDO SANOJA | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
AP04 | CORPORATE SECRETARY APPOINTED QUANTUM KINGSWAY | |
AP01 | DIRECTOR APPOINTED MR DIEGO FERNANDO ESTRADA JIMENEZ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O LEGATTI 18 SOHO SQUARE LONDON W1D 3QL | |
LATEST SOC | 14/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN CARLOS ORTIZ DAVILA / 01/10/2013 | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 3RD FLOOR SOLAR HOUSE 1-9 ROMFORD ROAD LONDON E15 4RG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM FIFTH FLOOR JULCO HOUSE 26-28 GREAT PORTLAND STREET LONDON W1W 8AS UNITED KINGDOM | |
AR01 | 11/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN CARLOS ORTIZ / 12/11/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 11/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 1-3 FLOOR 124 BAKER STREET LONDON W1U 6TY ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN CARLOS ORTIZ / 30/11/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies
|
|
|
|
|
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 JCCG UK LTD
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as JCCG UK LTD are:
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. |