Active
Company Information for JLG C1 BOND LIMITED
THE CENTENARY CHAPEL CHAPEL ROAD, THURGARTON, NORWICH, NR11 7NP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
JLG C1 BOND LIMITED | ||
Legal Registered Office | ||
THE CENTENARY CHAPEL CHAPEL ROAD THURGARTON NORWICH NR11 7NP | ||
Previous Names | ||
|
Company Number | 09236999 | |
---|---|---|
Company ID Number | 09236999 | |
Date formed | 2014-09-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 28/09/2025 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-05 07:56:44 |
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 |
---|---|---|
GEORGE ROBERT BOOT |
||
JOHN HAYDN DAVIES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JCF 2021 BONDS PLC | Director | 2018-06-04 | CURRENT | 2018-06-04 | Liquidation | |
JUST LOANS GROUP EB TRUSTEE LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
KO-SU LIMITED | Director | 2017-11-08 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
JCF (SQN 2) LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
JCF (SSIF) LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
JCF TRANSACTION SERVICES LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Liquidation | |
KOMPLI-GLOBAL LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Liquidation | |
JUST CAPITAL LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Liquidation | |
JUST CAPITAL (EUROPE) LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Liquidation | |
JCF COMMERCIAL BROKERS LTD | Director | 2015-08-15 | CURRENT | 2015-08-15 | Active - Proposal to Strike off | |
JUST ABL 1 LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
JUST ABL 2 LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
JCF (FK3) LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active - Proposal to Strike off | |
CITY FUEL SERVICES (MANCHESTER) LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
JCF (SQN) LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
JBL (SQN) LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Liquidation | |
CITY OILS GROUP LIMITED | Director | 2015-05-26 | CURRENT | 2015-05-26 | Active | |
CITY FUEL SERVICES LIMITED | Director | 2015-05-26 | CURRENT | 2015-05-26 | Active | |
JUST BRIDGING LOANS (ABL) LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active - Proposal to Strike off | |
JCF (FK2) LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
JCF (FK1) LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
JUST CASH FLOW (FK) LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active - Proposal to Strike off | |
JUST LOANS GROUP OPERATIONS LTD | Director | 2014-09-29 | CURRENT | 2014-09-29 | Liquidation | |
JCF MERCHANT CARD SERVICES LTD | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active - Proposal to Strike off | |
JUST BRIDGING LOANS PLC | Director | 2013-04-29 | CURRENT | 2013-04-29 | Liquidation | |
JCF HR & LEGAL SERVICES LTD | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active - Proposal to Strike off | |
JCF FX SERVICES LTD | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active - Proposal to Strike off | |
JUST FINANCE LOANS & INVESTMENTS PLC | Director | 2012-09-24 | CURRENT | 2012-09-24 | Liquidation | |
ECO QUEST PLC | Director | 2012-06-06 | CURRENT | 2012-06-06 | Liquidation | |
CITY FACT LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Active - Proposal to Strike off | |
MY FINANCE OFFICER LIMITED | Director | 2009-10-13 | CURRENT | 2009-10-13 | Dissolved 2016-02-16 | |
UNIAO LIMITED | Director | 2009-05-19 | CURRENT | 2009-05-19 | Active - Proposal to Strike off | |
CROMWELL PLACE (LEWES) MANAGEMENT COMPANY LIMITED | Director | 2006-02-28 | CURRENT | 2004-06-03 | Dissolved 2015-07-21 | |
OAKDENE HOMES (SUSSEX) LTD | Director | 2006-02-28 | CURRENT | 1994-02-16 | Dissolved 2015-07-21 | |
HONEYGROVE GROUP LIMITED | Director | 2004-12-17 | CURRENT | 1998-09-14 | Dissolved 2015-07-21 | |
HONEYGROVE DEVELOPMENTS LIMITED | Director | 2004-12-17 | CURRENT | 1995-01-18 | Dissolved 2015-07-21 | |
HONEYGROVE (HAST HILL) LIMITED | Director | 2004-12-17 | CURRENT | 1995-04-03 | Dissolved 2015-07-21 | |
HONEYGROVE HOLDINGS LIMITED | Director | 2004-12-17 | CURRENT | 1999-09-28 | Dissolved 2015-07-21 | |
LATCHFIELD INVESTMENTS LIMITED | Director | 2004-12-17 | CURRENT | 2002-02-19 | Dissolved 2015-07-21 | |
PINEMOUNT TRADING LIMITED | Director | 2004-12-17 | CURRENT | 2001-01-29 | Dissolved 2015-07-21 | |
HONEYGROVE (REGENCY) LIMITED | Director | 2004-12-17 | CURRENT | 2002-11-04 | Dissolved 2017-09-21 | |
JCF (SSIF) LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
KOMPLI HOLDINGS PLC | Director | 2017-02-20 | CURRENT | 2017-02-20 | Liquidation | |
JCF TRANSACTION SERVICES LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Liquidation | |
KOMPLI-GLOBAL LIMITED | Director | 2016-07-15 | CURRENT | 2016-06-23 | Liquidation | |
JUST CAPITAL LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Liquidation | |
JUST CAPITAL (EUROPE) LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Liquidation | |
JCF COMMERCIAL BROKERS LTD | Director | 2015-08-15 | CURRENT | 2015-08-15 | Active - Proposal to Strike off | |
JUST ABL 1 LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
JUST ABL 2 LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
JCF (FK3) LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active - Proposal to Strike off | |
JCF (SQN) LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
JBL (SQN) LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Liquidation | |
JUST BRIDGING LOANS (ABL) LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active - Proposal to Strike off | |
JCF (FK2) LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
JCF (FK1) LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
JUST CASH FLOW (FK) LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active - Proposal to Strike off | |
JUST LOANS GROUP OPERATIONS LTD | Director | 2014-09-29 | CURRENT | 2014-09-29 | Liquidation | |
JUST BRIDGING LOANS PLC | Director | 2014-08-04 | CURRENT | 2013-04-29 | Liquidation | |
JUST CASH FLOW PLC | Director | 2013-11-28 | CURRENT | 2013-04-29 | In Administration | |
HEDGE PROPERTY INVESTMENT LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
JUST CASH FLOW (AGENCY) LTD | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active - Proposal to Strike off | |
JUST FINANCE LOANS & INVESTMENTS PLC | Director | 2012-09-24 | CURRENT | 2012-09-24 | Liquidation | |
ECO QUEST PLC | Director | 2012-07-06 | CURRENT | 2012-06-06 | Liquidation | |
JLG GROUP PLC | Director | 2012-05-09 | CURRENT | 2012-05-09 | In Administration | |
KO-SU LIMITED | Director | 2012-02-24 | CURRENT | 2011-11-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 29/11/23 FROM 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN England | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AUDITOR'S RESIGNATION | ||
Resolutions passed:<ul><li>Resolution re-registration</ul> | ||
Re-registration of memorandum and articles of association | ||
Certificate of re-registration from Public Limited Company to Private | ||
Re-registration from a public company to a private limited company | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
REGISTERED OFFICE CHANGED ON 13/01/23 FROM The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England | ||
REGISTERED OFFICE CHANGED ON 05/01/23 FROM Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England | ||
Termination of appointment of Sarah Leigh Healy on 2022-12-22 | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/22 FROM 1 Charterhouse Mews London EC1M 6BB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERT BOOT | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN PIKE | |
Previous accounting period shortened from 29/12/21 TO 28/12/21 | ||
AA01 | Previous accounting period shortened from 29/12/21 TO 28/12/21 | |
AA01 | Previous accounting period shortened from 30/12/20 TO 29/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
AP03 | Appointment of Mrs Sarah Leigh Healy as company secretary on 2020-10-19 | |
TM02 | Termination of appointment of George Robert Boot on 2020-10-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/08/20 | |
RES01 | ADOPT ARTICLES 19/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
PSC05 | Change of details for The Just Loans Group Plc as a person with significant control on 2018-07-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092369990001 | |
AP01 | DIRECTOR APPOINTED MS SARAH ANNE FRANCIS | |
BS | Accounts: Balance Sheet | |
AUDR | Auditors report | |
MAR | Re-registration of memorandum and articles of association | |
CERT5 | Certificate of re-registration from private to Public limited company | |
AUDS | Auditors statement | |
RES02 | Resolutions passed:
| |
RR01 | Re-registration from a private limited company to public limited company and appointment of company secretary | |
RES15 | CHANGE OF COMPANY NAME 07/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA01 | Current accounting period extended from 30/09/15 TO 31/12/15 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 10 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 JLG C1 BOND LIMITED
The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as JLG C1 BOND LIMITED 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. |