Company NameJCJC Ltd
Company StatusDissolved
Company Number04747593
CategoryPrivate Limited Company
Incorporation Date29 April 2003(20 years, 11 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jason Cheng
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Alderley Drive
Killingworth
Tyne & Wear
NE12 6FS
Director NameLintai Cheng
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Alderley Drive
Killingworth
Tyne & Wear
NE12 6FS
Secretary NameMr Jason Cheng
NationalityBritish
StatusClosed
Appointed07 May 2003(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Alderley Drive
Killingworth
Tyne & Wear
NE12 6FS
Director NameJohn Cheng
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 20 March 2012)
RoleCompany Director
Correspondence Address25 Hamsterley Drive
Killingworth
Newcastle Upon Tyne
NE12 6TB
Director NameSandra Cheng
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 20 March 2012)
RoleCompany Director
Correspondence Address25 Hamsterley Drive
Killingworth
Newcastle Upon Tyne
NE12 6TB
Director NameWai Hun Cheng
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 2012)
RoleChef
Correspondence Address17 Mount Close
Killingworth
Tyne & Wear
NE12 6GE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address31 Alderley Drive
Newcastle Upon Tyne
Tyne And Wear
NE12 6FS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

6 at £1Mr Jason Cheng
100.00%
Ordinary

Financials

Year2014
Net Worth£767
Current Liabilities£1,678

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (14 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (14 pages)
8 August 2012Termination of appointment of John Cheng as a director (2 pages)
8 August 2012Termination of appointment of Sandra Cheng as a director (2 pages)
8 August 2012Termination of appointment of Wai Cheng as a director (2 pages)
8 August 2012Registered office address changed from 25 Hamsterley Drive Killingworth Tyne & Wear NE12 6TB on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 25 Hamsterley Drive Killingworth Tyne & Wear NE12 6TB on 8 August 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (17 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (18 pages)
17 May 2010Annual return made up to 29 April 2010 (16 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2009Return made up to 29/04/09; no change of members (5 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 July 2008Return made up to 29/04/08; full list of members (8 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Ad 16/06/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
26 June 2007Return made up to 29/04/07; no change of members (8 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 June 2006Return made up to 29/04/06; full list of members (8 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 July 2005Return made up to 29/04/05; full list of members (8 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
19 May 2004Ad 12/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2004Return made up to 29/04/04; full list of members (8 pages)
30 May 2003Registered office changed on 30/05/03 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
29 April 2003Incorporation (9 pages)