Company NameJCL Medical Limited
Company StatusDissolved
Company Number07581218
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Marketa Vale
Date of BirthJune 1980 (Born 43 years ago)
NationalityCzech
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleTheatre Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View St. Marys Road
Rivenhall
Witham
CM8 3PE

Location

Registered Address7 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Marketa Vale
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£819
Current Liabilities£8,299

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
31 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 September 2016Director's details changed for Ms Marketa Vale on 30 August 2016 (2 pages)
1 September 2016Director's details changed for Ms Marketa Vale on 30 August 2016 (2 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
21 December 2012Director's details changed for Ms Marketa Middlemissova on 19 May 2012 (2 pages)
21 December 2012Director's details changed for Ms Marketa Middlemissova on 19 May 2012 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
19 April 2011Registered office address changed from 62 Honeysuckle Way Witham Essex CM8 2XQ England on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 62 Honeysuckle Way Witham Essex CM8 2XQ England on 19 April 2011 (2 pages)
28 March 2011Incorporation (22 pages)
28 March 2011Incorporation (22 pages)