Company NameJRC Ventures Limited
Company StatusDissolved
Company Number05407527
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicola Ellen Bills
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Engayne Gardens
Upminster
Essex
RM14 1UY
Secretary NameNicola Ellen Bills
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Engayne Gardens
Upminster
Essex
RM14 1UY
Director NameJeremy Reeve Crook
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Engayne Gardens
Upminster
Essex
RM14 1UY
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address195 St. Marys Lane
Upminster
Essex
RM14 3BU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£18,825
Current Liabilities£1,175

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011Application to strike the company off the register (3 pages)
22 February 2011Application to strike the company off the register (3 pages)
18 February 2011Termination of appointment of Jeremy Crook as a director (1 page)
18 February 2011Termination of appointment of Jeremy Crook as a director (1 page)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 May 2010Registered office address changed from 37 Engayne Gardens Upminster Romford Essex RM14 1UY on 21 May 2010 (1 page)
21 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 100
(5 pages)
21 May 2010Director's details changed for Nicola Ellen Bills on 30 March 2010 (2 pages)
21 May 2010Director's details changed for Jeremy Reeve Crook on 30 March 2010 (2 pages)
21 May 2010Director's details changed for Nicola Ellen Bills on 30 March 2010 (2 pages)
21 May 2010Director's details changed for Jeremy Reeve Crook on 30 March 2010 (2 pages)
21 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 100
(5 pages)
21 May 2010Registered office address changed from 37 Engayne Gardens Upminster Romford Essex RM14 1UY on 21 May 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 April 2009Return made up to 30/03/09; full list of members (4 pages)
21 April 2009Return made up to 30/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 May 2008Return made up to 30/03/08; full list of members (4 pages)
19 May 2008Return made up to 30/03/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 May 2007Return made up to 30/03/07; no change of members (7 pages)
25 May 2007Return made up to 30/03/07; no change of members (7 pages)
30 June 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
30 June 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
31 May 2006Return made up to 30/03/06; full list of members (7 pages)
31 May 2006Return made up to 30/03/06; full list of members (7 pages)
4 April 2006Registered office changed on 04/04/06 from: jrc ventures LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
4 April 2006Registered office changed on 04/04/06 from: jrc ventures LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Ad 30/03/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
7 April 2005Ad 30/03/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Ad 30/03/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
7 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
7 April 2005Ad 30/03/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
7 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
7 April 2005Secretary resigned (1 page)
30 March 2005Incorporation (18 pages)
30 March 2005Incorporation (18 pages)