Company NameSchofield Dyers & Finishers Limited
Company StatusActive
Company Number06423227
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Previous NameJCCO 177 Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Aidan Wilson Queen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(8 months after company formation)
Appointment Duration15 years, 9 months
RoleFinance Director Company Sec
Country of ResidenceEngland
Correspondence Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
Secretary NameMr Aidan Wilson Queen
NationalityBritish
StatusCurrent
Appointed07 July 2008(8 months after company formation)
Appointment Duration15 years, 9 months
RoleFinance Director Company Sec
Country of ResidenceUnited Kingdom
Correspondence Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
Director NameMr Steven McConnell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47-49 The Square
Kelso
TD5 7HW
Scotland
Director NameMr Colin Veitch Simpson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47-49 The Square
Kelso
TD5 7HW
Scotland
Director NameGlenn Albinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(2 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 07 July 2008)
RoleCompany Director
Correspondence Address104 Lacey Green
Wilmslow
Cheshire
SK9 4BN
Director NameMr James Kidd
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge
2 Stones Road Dobroyd
Todmorden
Lancashire
OL14 7JP
Director NameCharles Douglas Ormiston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(2 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Jenny Moores Road
St Boswells
Melrose
Roxburghshire
TD6 0AN
Scotland
Secretary NameGlenn Albinson
NationalityBritish
StatusResigned
Appointed05 February 2008(2 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 07 July 2008)
RoleCompany Director
Correspondence Address104 Lacey Green
Wilmslow
Cheshire
SK9 4BN
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£500,071
Cash£13,949
Current Liabilities£612,353

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

12 April 2012Delivered on: 16 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security executed on 26 march 2012
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gala mill, huddersfield street, galashiels being the subjects registered in the land register of scotland under title number SEL1382.
Outstanding
10 April 2012Delivered on: 16 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 April 2012Delivered on: 11 April 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 November 2010Delivered on: 3 December 2010
Persons entitled: Pcn Properties LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects known as gala mill, huddersfield street, galashiels t/no SEL1382.
Outstanding
13 January 2021Delivered on: 12 February 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects forming part and portion of unit 2, gala mill, huddersfield street, galashiels, TD1 3AY registered in the land register of scotland under title no. SEL5292; which subjects are outlined in red on the plan annexed and executed as relative to the standard security to which this form relates.
Outstanding
14 August 2013Delivered on: 15 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground 1254 square metres part of gala mill huddersfield street galashiels. Notification of addition to or amendment of charge.
Outstanding
17 December 2010Delivered on: 21 December 2010
Satisfied on: 19 December 2015
Persons entitled: Sebsed Limited

Classification: Standard security executed on 13 december 2010
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a gala mill huddersfield street galashiels t/n SEL1382.
Fully Satisfied
6 December 2010Delivered on: 18 December 2010
Satisfied on: 13 April 2012
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 August 2013Delivered on: 21 August 2013
Satisfied on: 2 February 2016
Persons entitled: Scottish Borders Council

Classification: A registered charge
Particulars: 1254 square metres at gala mill, huddersfield street, galashiels.
Fully Satisfied
31 March 2009Delivered on: 2 April 2009
Satisfied on: 16 April 2012
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

20 December 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
23 November 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
10 May 2022Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW England to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 10 May 2022 (1 page)
15 December 2021Confirmation statement made on 7 November 2021 with updates (5 pages)
28 October 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
27 March 2021Director's details changed for Mr Aidan Wilson Queen on 27 March 2021 (2 pages)
27 March 2021Change of details for Schofield Dyers Holdings Limited as a person with significant control on 27 March 2021 (2 pages)
27 March 2021Secretary's details changed for Mr Aidan Wilson Queen on 27 March 2021 (1 page)
23 March 2021Change of details for Schofield Dyers Holdings Limited as a person with significant control on 29 January 2021 (2 pages)
17 March 2021Director's details changed for Mr Aidan Wilson Queen on 17 March 2021 (2 pages)
17 March 2021Secretary's details changed for Mr Aidan Wilson Queen on 17 March 2021 (1 page)
4 March 2021Appointment of Mr Colin Veitch Simpson as a director on 26 February 2021 (2 pages)
4 March 2021Appointment of Mr Steven Mcconnell as a director on 26 February 2021 (2 pages)
26 February 2021Memorandum and Articles of Association (24 pages)
26 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 February 2021Particulars of variation of rights attached to shares (4 pages)
22 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 February 2021Memorandum and Articles of Association (24 pages)
21 February 2021Change of share class name or designation (2 pages)
21 February 2021Change of share class name or designation (2 pages)
19 February 2021Notification of Schofield Dyers Holdings Limited as a person with significant control on 21 January 2021 (4 pages)
19 February 2021Cessation of Aidan Wilson Queen as a person with significant control on 29 January 2021 (3 pages)
17 February 2021Particulars of variation of rights attached to shares (3 pages)
17 February 2021Particulars of variation of rights attached to shares (3 pages)
12 February 2021Registration of charge 064232270013, created on 13 January 2021 (16 pages)
27 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 November 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 April 2020Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 3,000
(4 pages)
23 March 2020Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 23 March 2020 (1 page)
12 March 2020Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 2.00
(6 pages)
10 March 2020Purchase of own shares. (3 pages)
3 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 March 2020Memorandum and Articles of Association (23 pages)
22 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 December 2018Registration of charge 064232270012, created on 20 December 2018 (8 pages)
4 December 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
23 July 2018Cancellation of shares. Statement of capital on 27 April 2018
  • GBP 3,002
(4 pages)
23 July 2018Purchase of own shares. (3 pages)
28 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 December 2017Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 3,400
(4 pages)
28 December 2017Purchase of own shares. (3 pages)
19 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 November 2017Statement of company's objects (2 pages)
20 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
13 October 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 4,150
(4 pages)
13 October 2017Purchase of own shares. (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
21 December 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 4,750
(4 pages)
21 December 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 4,750
(4 pages)
2 December 2016Purchase of own shares. (3 pages)
2 December 2016Purchase of own shares. (3 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
20 June 2016Purchase of own shares. (3 pages)
20 June 2016Cancellation of shares. Statement of capital on 26 May 2016
  • GBP 5,500
(4 pages)
20 June 2016Purchase of own shares. (3 pages)
20 June 2016Cancellation of shares. Statement of capital on 26 May 2016
  • GBP 5,500
(4 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
2 February 2016Satisfaction of charge 064232270011 in full (4 pages)
2 February 2016Satisfaction of charge 064232270011 in full (4 pages)
19 December 2015Satisfaction of charge 6 in full (4 pages)
19 December 2015Satisfaction of charge 6 in full (4 pages)
4 December 2015Cancellation of shares. Statement of capital on 27 October 2015
  • GBP 7,000
(6 pages)
4 December 2015Cancellation of shares. Statement of capital on 27 October 2015
  • GBP 7,000
(6 pages)
1 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(4 pages)
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(4 pages)
27 November 2015Registered office address changed from 55 King Street Manchester Greater Manchester M2 4LQ to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 55 King Street Manchester Greater Manchester M2 4LQ to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 27 November 2015 (1 page)
27 November 2015Purchase of own shares. (3 pages)
27 November 2015Purchase of own shares. (3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(4 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(4 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(4 pages)
21 August 2013Registration of charge 064232270011 (8 pages)
21 August 2013Registration of charge 064232270011 (8 pages)
15 August 2013Registration of charge 064232270010 (11 pages)
15 August 2013Registration of charge 064232270010 (11 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
5 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 April 2012Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages)
16 April 2012Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 December 2010Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
21 December 2010Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
3 December 2010Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
3 December 2010Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 February 2010Termination of appointment of Charles Ormiston as a director (2 pages)
23 February 2010Termination of appointment of Charles Ormiston as a director (2 pages)
3 December 2009Director's details changed for Charles Douglas Ormiston on 9 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Aidan Wilson Queen on 9 November 2009 (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Aidan Wilson Queen on 9 November 2009 (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Charles Douglas Ormiston on 9 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Aidan Wilson Queen on 9 November 2009 (2 pages)
3 December 2009Director's details changed for Charles Douglas Ormiston on 9 November 2009 (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
6 November 2009Section 519 ca 2006 (1 page)
6 November 2009Section 519 ca 2006 (1 page)
19 May 2009Full accounts made up to 30 September 2008 (14 pages)
19 May 2009Full accounts made up to 30 September 2008 (14 pages)
6 April 2009Registered office changed on 06/04/2009 from cummersdale print works cummersdale carlisle cumbria CA2 6BT (1 page)
6 April 2009Registered office changed on 06/04/2009 from cummersdale print works cummersdale carlisle cumbria CA2 6BT (1 page)
6 April 2009Appointment terminated director james kidd (1 page)
6 April 2009Appointment terminated director james kidd (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 April 2009Memorandum and Articles of Association (4 pages)
1 April 2009Nc inc already adjusted 06/02/08 (1 page)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2009Nc inc already adjusted 06/02/08 (1 page)
1 April 2009Memorandum and Articles of Association (4 pages)
1 April 2009Capitals not rolled up (2 pages)
1 April 2009Capitals not rolled up (2 pages)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2009Registered office changed on 05/02/2009 from cummersdale print works nr carlisle cumberland CA2 6BD (1 page)
5 February 2009Registered office changed on 05/02/2009 from cummersdale print works nr carlisle cumberland CA2 6BD (1 page)
4 December 2008Return made up to 09/11/08; full list of members (4 pages)
4 December 2008Director's change of particulars / james kidd / 08/11/2008 (1 page)
4 December 2008Director's change of particulars / james kidd / 08/11/2008 (1 page)
4 December 2008Return made up to 09/11/08; full list of members (4 pages)
30 July 2008Director and secretary appointed aidan wilson queen (2 pages)
30 July 2008Director and secretary appointed aidan wilson queen (2 pages)
30 July 2008Appointment terminated director and secretary glenn albinson (1 page)
30 July 2008Appointment terminated director and secretary glenn albinson (1 page)
26 February 2008Director appointed charles douglas ormiston (2 pages)
26 February 2008Director appointed charles douglas ormiston (2 pages)
12 February 2008Accounting reference date shortened from 30/11/08 to 30/09/08 (1 page)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008Registered office changed on 12/02/08 from: fifth floor 55 king street manchester M2 4LQ (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008New director appointed (4 pages)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (4 pages)
12 February 2008Registered office changed on 12/02/08 from: fifth floor 55 king street manchester M2 4LQ (1 page)
12 February 2008Resolutions
  • RES13 ‐ Appoint director 30/01/08
(2 pages)
12 February 2008Resolutions
  • RES13 ‐ Appoint director 30/01/08
(2 pages)
12 February 2008Accounting reference date shortened from 30/11/08 to 30/09/08 (1 page)
29 January 2008Memorandum and Articles of Association (4 pages)
29 January 2008Memorandum and Articles of Association (4 pages)
24 January 2008Company name changed jcco 177 LIMITED\certificate issued on 24/01/08 (3 pages)
24 January 2008Company name changed jcco 177 LIMITED\certificate issued on 24/01/08 (3 pages)
9 November 2007Incorporation (13 pages)
9 November 2007Incorporation (13 pages)