Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J C 2 LIMITED
Company Information for

J C 2 LIMITED

1 ALBERT PLACE, STIRLING, FK8 2QL,
Company Registration Number
SC251941
Private Limited Company
Active

Company Overview

About J C 2 Ltd
J C 2 LIMITED was founded on 2003-06-27 and has its registered office in Stirling. The organisation's status is listed as "Active". J C 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J C 2 LIMITED
 
Legal Registered Office
1 ALBERT PLACE
STIRLING
FK8 2QL
Other companies in FK8
 
Filing Information
Company Number SC251941
Company ID Number SC251941
Date formed 2003-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:12:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J C 2 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 2 LIMITED
The following companies were found which have the same name as J C 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J C 2 WIRELESS INC Georgia Unknown

Company Officers of J C 2 LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER JAMES CARPY
Director 2014-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER JAMES CARPY
Company Secretary 2003-06-27 2014-04-06
FELICITY ELIZABETH MURIEL HAY
Director 2003-06-27 2014-04-06
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-06-27 2003-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER JAMES CARPY SUPER MUMS LIMITED Director 2003-08-19 CURRENT 2003-08-19 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
2024-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-06CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-04-11MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-09-08DISS40Compulsory strike-off action has been discontinued
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY CARPY
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0122/06/16 ANNUAL RETURN FULL LIST
2016-04-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0122/06/15 ANNUAL RETURN FULL LIST
2015-07-06CH01Director's details changed for Mr John Christopher James Carpy on 2015-07-01
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM 51 Russell Drive Bearsden Glasgow G61 3BB
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0122/06/14 ANNUAL RETURN FULL LIST
2014-04-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN CARPY
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY HAY
2014-04-09AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER JAMES CARPY
2014-04-09AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0122/06/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AR0122/06/12 ANNUAL RETURN FULL LIST
2012-06-22CH01Director's details changed for Ms Felicity Elizabeth Muriel Hay on 2012-06-22
2012-04-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30AR0127/06/11 ANNUAL RETURN FULL LIST
2011-05-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-02AR0127/06/10 ANNUAL RETURN FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FELICITY ELIZABETH MURIEL HAY / 27/06/2010
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 17 RALSTON ROAD BEARSDEN GLASGOW G61 3BA
2010-05-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / FELICITY HAY / 14/12/2008
2009-06-24AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-11-11AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-11-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-31363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-07-20363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-06-23363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-18363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-09-24225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2003-09-2488(2)RAD 27/06/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-29410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-20410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-27288bSECRETARY RESIGNED
2003-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to J C 2 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 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-04-15 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2007-11-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-09-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-09-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-08-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2003-08-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-08-01 £ 500,097
Creditors Due Within One Year 2012-08-01 £ 1
Creditors Due Within One Year 2011-08-01 £ 524,696

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 J C 2 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 88
Cash Bank In Hand 2011-08-01 £ 143
Current Assets 2012-08-01 £ 79,088
Current Assets 2011-08-01 £ 131,782
Fixed Assets 2012-08-01 £ 3,380
Fixed Assets 2011-08-01 £ 4,445
Shareholder Funds 2012-08-01 £ 417,630
Shareholder Funds 2011-08-01 £ 388,469
Stocks Inventory 2012-08-01 £ 79,000
Stocks Inventory 2011-08-01 £ 131,639
Tangible Fixed Assets 2012-08-01 £ 3,380
Tangible Fixed Assets 2011-08-01 £ 4,445

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J C 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J C 2 LIMITED
Trademarks
We have not found any records of J C 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J C 2 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 (68100 - Buying and selling of own real estate) as J C 2 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where J C 2 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 2 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 2 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.