Company NameJc Online Limited
Company StatusDissolved
Company Number03958216
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Raymond Jonathan Harrod
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2017(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosebery Road
Bushey
WD23 1DA
Secretary NameMr Raymond Harrod
StatusClosed
Appointed04 December 2017(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address12 Rosebery Road
Bushey
WD23 1DA
Director NameMr Richard Andrew Fass
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 The Lane
London
NW8 0PN
Director NameEdward James Temko
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleEditor
Correspondence Address163 Hampstead Way
London
NW11 7YA
Secretary NameMr Richard Andrew Fass
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Lane
London
NW8 0PN
Director NamePeter Morris Oppenheimer
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2004)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address6 Linton Road
Oxford
Oxfordshire
OX2 6UG
Director NameMr Peter Lawrence Levy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Springfield Road
London
NW8 0QN
Secretary NameMr Gerard Alphonsus McCarthy
NationalityBritish
StatusResigned
Appointed16 October 2007(7 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Gaddesden Crescent
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7SQ
Director NameMr Daniel Benjamin Kessler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2010)
RoleManaging Director Me
Country of ResidenceUnited Kingdom
Correspondence Address9 Highgrove Mount Vernon
London
NW3 6PZ
Director NameMr Alan Rubenstein
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Opal Court 120 Regents Park Road
London
N3 3HY
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(9 years, 1 month after company formation)
Appointment Duration4 months (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Upper Terrace
Hampstead
London
NW3 6RH
Director NameMrs Tracy Abraham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Devon Rise
London
N2 0AA
Director NameMr Richard Burton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2016)
RoleJournalist
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMr Gerard Alphonsus McCarthy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitethejc.com
Email address[email protected]
Telephone020 74151570
Telephone regionLondon

Location

Registered Address915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1J C Tech LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020Voluntary strike-off action has been suspended (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (1 page)
11 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
1 August 2019Registered office address changed from 28 st. Albans Lane London NW11 7QE to 915 High Road London N12 8QJ on 1 August 2019 (1 page)
1 July 2019Cessation of Clive Richard Wolman as a person with significant control on 21 June 2019 (1 page)
10 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
18 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
4 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page)
4 December 2017Appointment of Mr Raymond Harrod as a secretary on 4 December 2017 (2 pages)
4 December 2017Appointment of Mr Raymond Jonathan Harrod as a director on 4 December 2017 (2 pages)
4 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page)
4 December 2017Appointment of Mr Raymond Jonathan Harrod as a director on 4 December 2017 (2 pages)
4 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page)
4 December 2017Appointment of Mr Raymond Harrod as a secretary on 4 December 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
8 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
8 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
30 March 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
30 March 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
19 January 2016Appointment of Mr Gerard Alphonsus Mccarthy as a director on 5 January 2016 (2 pages)
19 January 2016Termination of appointment of Richard Burton as a director on 5 January 2016 (1 page)
19 January 2016Termination of appointment of Richard Burton as a director on 5 January 2016 (1 page)
19 January 2016Appointment of Mr Gerard Alphonsus Mccarthy as a director on 5 January 2016 (2 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
11 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
11 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
24 February 2014Termination of appointment of Tracy Abraham as a director (1 page)
24 February 2014Appointment of Mr Richard Burton as a director (2 pages)
24 February 2014Appointment of Mr Richard Burton as a director (2 pages)
24 February 2014Termination of appointment of Tracy Abraham as a director (1 page)
13 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
13 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
10 April 2013Registered office address changed from 25 Furnival Street London EC4A 1JT on 10 April 2013 (1 page)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
10 April 2013Registered office address changed from 25 Furnival Street London EC4A 1JT on 10 April 2013 (1 page)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
26 September 2011Appointment of Mrs Tracy Abraham as a director (2 pages)
26 September 2011Appointment of Mrs Tracy Abraham as a director (2 pages)
26 September 2011Termination of appointment of Alan Rubenstein as a director (1 page)
26 September 2011Termination of appointment of Alan Rubenstein as a director (1 page)
22 June 2011Auditor's resignation (1 page)
22 June 2011Auditor's resignation (1 page)
16 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
5 January 2011Termination of appointment of Daniel Kessler as a director (1 page)
5 January 2011Termination of appointment of Daniel Kessler as a director (1 page)
3 December 2010Director's details changed for Mr Daniel Benjamin Kessler on 15 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Daniel Benjamin Kessler on 15 November 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
3 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
4 November 2009Termination of appointment of Robin Klein as a director (1 page)
4 November 2009Termination of appointment of Robin Klein as a director (1 page)
25 July 2009Director's change of particulars / alan rubenstein / 01/06/2009 (1 page)
25 July 2009Director's change of particulars / daniel kessler / 01/03/2009 (1 page)
25 July 2009Director's change of particulars / alan rubenstein / 01/06/2009 (1 page)
25 July 2009Director's change of particulars / daniel kessler / 01/03/2009 (1 page)
17 June 2009Director's change of particulars / daniel kessler / 04/06/2009 (1 page)
17 June 2009Director's change of particulars / daniel kessler / 04/06/2009 (1 page)
11 June 2009Director appointed robin matthew klein (2 pages)
11 June 2009Director appointed robin matthew klein (2 pages)
11 June 2009Appointment terminated director peter levy (1 page)
11 June 2009Appointment terminated director peter levy (1 page)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
4 December 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
4 December 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
18 April 2008Return made up to 28/03/08; full list of members (4 pages)
18 April 2008Return made up to 28/03/08; full list of members (4 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
22 January 2008Full accounts made up to 30 September 2007 (5 pages)
22 January 2008Full accounts made up to 30 September 2007 (5 pages)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
3 November 2007New secretary appointed (2 pages)
3 November 2007New secretary appointed (2 pages)
14 June 2007Full accounts made up to 30 September 2006 (6 pages)
14 June 2007Full accounts made up to 30 September 2006 (6 pages)
11 April 2007Return made up to 28/03/07; full list of members (2 pages)
11 April 2007Return made up to 28/03/07; full list of members (2 pages)
26 May 2006Full accounts made up to 30 September 2005 (5 pages)
26 May 2006Full accounts made up to 30 September 2005 (5 pages)
5 April 2006Return made up to 28/03/06; full list of members (2 pages)
5 April 2006Return made up to 28/03/06; full list of members (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
24 June 2005Full accounts made up to 30 September 2004 (5 pages)
24 June 2005Full accounts made up to 30 September 2004 (5 pages)
7 April 2005Return made up to 28/03/05; full list of members (7 pages)
7 April 2005Return made up to 28/03/05; full list of members (7 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
10 June 2004Full accounts made up to 30 September 2003 (5 pages)
10 June 2004Full accounts made up to 30 September 2003 (5 pages)
5 April 2004Return made up to 28/03/04; full list of members (6 pages)
5 April 2004Return made up to 28/03/04; full list of members (6 pages)
9 June 2003Full accounts made up to 30 September 2002 (5 pages)
9 June 2003Full accounts made up to 30 September 2002 (5 pages)
5 April 2003Return made up to 28/03/03; full list of members (6 pages)
5 April 2003Return made up to 28/03/03; full list of members (6 pages)
21 June 2002Full accounts made up to 30 September 2001 (4 pages)
21 June 2002Full accounts made up to 30 September 2001 (4 pages)
18 April 2002Return made up to 28/03/02; full list of members (7 pages)
18 April 2002Return made up to 28/03/02; full list of members (7 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
19 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
19 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
12 April 2001Return made up to 28/03/01; full list of members (6 pages)
12 April 2001Return made up to 28/03/01; full list of members (6 pages)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
12 December 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
28 March 2000Incorporation (15 pages)
28 March 2000Incorporation (15 pages)