Advanced company searchLink opens in new window

JCCO 390 LIMITED

Company number 09898529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2019 AA Micro company accounts made up to 30 December 2018
03 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 30 December 2017
15 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
14 Dec 2017 PSC01 Notification of Wayne Emerson as a person with significant control on 9 June 2016
14 Dec 2017 PSC01 Notification of Johnathan Wates as a person with significant control on 9 June 2016
14 Dec 2017 PSC01 Notification of Chris Moss as a person with significant control on 9 June 2016
14 Dec 2017 PSC01 Notification of Daniel Elson as a person with significant control on 9 June 2016
14 Dec 2017 PSC01 Notification of Tarquin Dunn as a person with significant control on 9 June 2016
20 Nov 2017 AA Accounts for a dormant company made up to 30 December 2016
21 Aug 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
18 Aug 2017 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Heavers Mill Uptons Mill Lane Framfield Uckfield TN22 5QQ on 18 August 2017
09 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
10 Jun 2016 AP01 Appointment of Mr Johnathan Wates as a director on 9 June 2016
10 Jun 2016 AP01 Appointment of Mr Chris Moss as a director on 9 June 2016
10 Jun 2016 AP01 Appointment of Mr Wayne Emerson as a director on 9 June 2016
10 Jun 2016 AP01 Appointment of Mr Tarquin Dunn as a director on 9 June 2016
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 9 June 2016
  • GBP 98
09 Jun 2016 TM01 Termination of appointment of Cs Directors Limited as a director on 9 June 2016
09 Jun 2016 TM02 Termination of appointment of Cs Secretaries Limited as a secretary on 9 June 2016
09 Jun 2016 TM01 Termination of appointment of Sam Grant Mabon as a director on 9 June 2016
09 Jun 2016 AP01 Appointment of Mr Daniel James Elson as a director on 9 June 2016
02 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-02
  • GBP 1