Company NameJ & C Ventures Ltd
Company StatusDissolved
Company Number07104324
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date15 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher John Cowler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address149 Sandy Lane
Poole
Dorset
BH16 5LT
Director NameMr Simon Mark Jeffery
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleSolutions Architect
Country of ResidenceEngland
Correspondence AddressC/O Ksa Group Ltd C12 Marquis Court Marquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU

Location

Registered AddressC/O Ksa Group Ltd C12 Marquis Court Marquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

50 at £1Christopher Cowler
50.00%
Ordinary
50 at £1Simon Jeffery
50.00%
Ordinary

Financials

Year2014
Net Worth£121,704
Cash£149,704
Current Liabilities£28,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2014Final Gazette dissolved following liquidation (1 page)
15 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2014Return of final meeting in a members' voluntary winding up (6 pages)
13 August 2013Declaration of solvency (4 pages)
5 August 2013Registered office address changed from 14 Dunedin Gardens Ferndown Dorset BH22 9EQ England on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 14 Dunedin Gardens Ferndown Dorset BH22 9EQ England on 5 August 2013 (2 pages)
2 August 2013Appointment of a voluntary liquidator (1 page)
2 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
28 February 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 100
(4 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts made up to 31 August 2010 (2 pages)
8 July 2011Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Simon Jeffery on 15 August 2010 (2 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)