Bushey
WD23 1DA
Secretary Name | Mr Raymond Harrod |
---|---|
Status | Closed |
Appointed | 04 December 2017(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 12 Rosebery Road Bushey WD23 1DA |
Director Name | Mr Richard Andrew Fass |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 The Lane London NW8 0PN |
Director Name | Edward James Temko |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Editor |
Correspondence Address | 163 Hampstead Way London NW11 7YA |
Secretary Name | Mr Richard Andrew Fass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Lane London NW8 0PN |
Director Name | Peter Morris Oppenheimer |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2004) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Linton Road Oxford Oxfordshire OX2 6UG |
Director Name | Mr Peter Lawrence Levy |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Springfield Road London NW8 0QN |
Secretary Name | Mr Gerard Alphonsus McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Gaddesden Crescent Wavendon Gate Milton Keynes Buckinghamshire MK7 7SQ |
Director Name | Mr Daniel Benjamin Kessler |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2010) |
Role | Managing Director Me |
Country of Residence | United Kingdom |
Correspondence Address | 9 Highgrove Mount Vernon London NW3 6PZ |
Director Name | Mr Alan Rubenstein |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2011) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Opal Court 120 Regents Park Road London N3 3HY |
Director Name | Mr Robin Matthew Klein |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(9 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Upper Terrace Hampstead London NW3 6RH |
Director Name | Mrs Tracy Abraham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Devon Rise London N2 0AA |
Director Name | Mr Richard Burton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2016) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Mr Gerard Alphonsus McCarthy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | thejc.com |
---|---|
Email address | [email protected] |
Telephone | 020 74151570 |
Telephone region | London |
Registered Address | 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | J C Tech LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | Voluntary strike-off action has been suspended (1 page) |
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (1 page) |
11 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
1 August 2019 | Registered 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 2019 | Cessation of Clive Richard Wolman as a person with significant control on 21 June 2019 (1 page) |
10 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
18 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
4 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Raymond Harrod as a secretary on 4 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Raymond Jonathan Harrod as a director on 4 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Raymond Jonathan Harrod as a director on 4 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Raymond Harrod as a secretary on 4 December 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
8 May 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
8 May 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
30 March 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
30 March 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
19 January 2016 | Appointment of Mr Gerard Alphonsus Mccarthy as a director on 5 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Richard Burton as a director on 5 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Richard Burton as a director on 5 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Gerard Alphonsus Mccarthy as a director on 5 January 2016 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
28 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
11 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
24 February 2014 | Termination of appointment of Tracy Abraham as a director (1 page) |
24 February 2014 | Appointment of Mr Richard Burton as a director (2 pages) |
24 February 2014 | Appointment of Mr Richard Burton as a director (2 pages) |
24 February 2014 | Termination of appointment of Tracy Abraham as a director (1 page) |
13 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
13 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
10 April 2013 | Registered office address changed from 25 Furnival Street London EC4A 1JT on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Registered office address changed from 25 Furnival Street London EC4A 1JT on 10 April 2013 (1 page) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Appointment of Mrs Tracy Abraham as a director (2 pages) |
26 September 2011 | Appointment of Mrs Tracy Abraham as a director (2 pages) |
26 September 2011 | Termination of appointment of Alan Rubenstein as a director (1 page) |
26 September 2011 | Termination of appointment of Alan Rubenstein as a director (1 page) |
22 June 2011 | Auditor's resignation (1 page) |
22 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Termination of appointment of Daniel Kessler as a director (1 page) |
5 January 2011 | Termination of appointment of Daniel Kessler as a director (1 page) |
3 December 2010 | Director's details changed for Mr Daniel Benjamin Kessler on 15 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Daniel Benjamin Kessler on 15 November 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
3 November 2010 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
16 December 2009 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
4 November 2009 | Termination of appointment of Robin Klein as a director (1 page) |
4 November 2009 | Termination of appointment of Robin Klein as a director (1 page) |
25 July 2009 | Director's change of particulars / alan rubenstein / 01/06/2009 (1 page) |
25 July 2009 | Director's change of particulars / daniel kessler / 01/03/2009 (1 page) |
25 July 2009 | Director's change of particulars / alan rubenstein / 01/06/2009 (1 page) |
25 July 2009 | Director's change of particulars / daniel kessler / 01/03/2009 (1 page) |
17 June 2009 | Director's change of particulars / daniel kessler / 04/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / daniel kessler / 04/06/2009 (1 page) |
11 June 2009 | Director appointed robin matthew klein (2 pages) |
11 June 2009 | Director appointed robin matthew klein (2 pages) |
11 June 2009 | Appointment terminated director peter levy (1 page) |
11 June 2009 | Appointment terminated director peter levy (1 page) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
18 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
22 January 2008 | Full accounts made up to 30 September 2007 (5 pages) |
22 January 2008 | Full accounts made up to 30 September 2007 (5 pages) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
3 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | New secretary appointed (2 pages) |
14 June 2007 | Full accounts made up to 30 September 2006 (6 pages) |
14 June 2007 | Full accounts made up to 30 September 2006 (6 pages) |
11 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
26 May 2006 | Full accounts made up to 30 September 2005 (5 pages) |
26 May 2006 | Full accounts made up to 30 September 2005 (5 pages) |
5 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
24 June 2005 | Full accounts made up to 30 September 2004 (5 pages) |
24 June 2005 | Full accounts made up to 30 September 2004 (5 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (5 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (5 pages) |
5 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
9 June 2003 | Full accounts made up to 30 September 2002 (5 pages) |
9 June 2003 | Full accounts made up to 30 September 2002 (5 pages) |
5 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
21 June 2002 | Full accounts made up to 30 September 2001 (4 pages) |
21 June 2002 | Full accounts made up to 30 September 2001 (4 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
19 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
19 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
12 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
12 December 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
12 December 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
28 March 2000 | Incorporation (15 pages) |
28 March 2000 | Incorporation (15 pages) |