Company NameJCT Communications Ltd
Company StatusDissolved
Company Number05684402
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date7 February 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaire Hanlon
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address90 Fords Grove
London
N21 3DP
Director NameMr Jon James Hanlon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address90 Fords Grove
London
N21 3DP
Secretary NameClaire Hanlon
NationalityBritish
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address90 Fords Grove
London
N21 3DP

Location

Registered Address90 Fords Grove
London
N21 3DP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,185
Cash£31,099
Current Liabilities£35,024

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
17 October 2011Application to strike the company off the register (3 pages)
17 October 2011Application to strike the company off the register (3 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(5 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(5 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 January 2010Director's details changed for Claire Hanlon on 22 January 2010 (2 pages)
23 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
23 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Claire Hanlon on 22 January 2010 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 July 2009Director's Change of Particulars / jon hanlon / 01/07/2009 / HouseName/Number was: , now: 90; Street was: 15 cedars road, now: fords grove; Area was: winchmore hill, now: ; Post Code was: N21 3HB, now: N21 3DP; Country was: , now: united kingdom (1 page)
16 July 2009Director and secretary's change of particulars / claire hanlon / 01/07/2009 (1 page)
16 July 2009Director and Secretary's Change of Particulars / claire hanlon / 01/07/2009 / HouseName/Number was: , now: 90; Street was: 15 cedars road, now: fords grove; Area was: winchmore hill, now: ; Post Code was: N21 3HB, now: N21 3DP; Country was: , now: united kingdom (1 page)
16 July 2009Registered office changed on 16/07/2009 from 15 cedars road winchmore hill london N21 3HB (1 page)
16 July 2009Director's change of particulars / jon hanlon / 01/07/2009 (1 page)
16 July 2009Registered office changed on 16/07/2009 from 15 cedars road winchmore hill london N21 3HB (1 page)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 February 2008Return made up to 23/01/08; full list of members (2 pages)
5 February 2008Return made up to 23/01/08; full list of members (2 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
16 March 2007Return made up to 23/01/07; full list of members (2 pages)
16 March 2007Return made up to 23/01/07; full list of members (2 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
24 February 2006Registered office changed on 24/02/06 from: 15 cedears road winchmore hill london N21 3HB (1 page)
24 February 2006Registered office changed on 24/02/06 from: 15 cedears road winchmore hill london N21 3HB (1 page)
23 January 2006Incorporation (9 pages)
23 January 2006Incorporation (9 pages)