Company NameJCCO 156 Limited
Company StatusDissolved
Company Number05840771
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 9 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Lee Tagliaferri
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 August 2006(2 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressFlat 2 105 Cadogan Gardens
London
SW3 2RF
Director NameMr Robert David Whitton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Websiteaaim.com

Location

Registered AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80k at £1Mr Mark Lee Tagliaferri
8.60%
Preference B
66.7k at £1Mr Mark Lee Tagliaferri
7.17%
Preference A
66.7k at £1Mr Robert David Whitton
7.17%
Preference A
66.7k at £1Mr Stuart Le Gassick
7.17%
Preference A
50k at £1Mr Alex Ferguson
5.38%
Preference A
390k at £1Mr Robert David Whitton
41.93%
Preference B
210k at £1Mr Stuart Le Gassick
22.58%
Preference B
2 at £0.01Mark Lee Tagliaferri & Stuart Le Gassick & Mr Robert Whitton
0.00%
Ordinary
500 at £0.01Mr Alex Ferguson
0.00%
Ordinary
3k at £0.01Mr Mark Lee Tagliaferri
0.00%
Ordinary
3k at £0.01Mr Robert David Whitton
0.00%
Ordinary
2.9k at £0.01Mr Robert Philip Kanerick
0.00%
Preference C
2 at £1Mr Robert Whitton & Stuart Le Gassick & Mark Lee Tagliaferri
0.00%
Preference A
3k at £0.01Mr Stuart Le Gassick
0.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 July

Filing History

11 July 2017Notification of Stuart Le Gassick as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Robert David Whitton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
29 July 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 930,125
(5 pages)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 930,125
(5 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 930,125
(5 pages)
29 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 930,125
(5 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 930,125
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 July 2013 (10 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
7 June 2013Termination of appointment of Robert Whitton as a director (1 page)
12 December 2012Accounts for a dormant company made up to 31 July 2012 (9 pages)
30 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (9 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
1 July 2011Director's details changed for Mr Robert David Whitton on 15 May 2011 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 July 2010 (9 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (9 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (9 pages)
30 January 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
20 January 2009Appointment terminated secretary jc secretaries LIMITED (1 page)
20 January 2009Registered office changed on 20/01/2009 from fifth floor 55 king street manchester lancashire M2 4LQ (1 page)
3 July 2008Return made up to 08/06/08; full list of members (9 pages)
30 May 2008Full accounts made up to 31 July 2007 (12 pages)
17 September 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
25 June 2007Return made up to 08/06/07; full list of members (6 pages)
17 November 2006Secretary's particulars changed (1 page)
27 September 2006Ad 25/08/06--------- £ si 929999@1=929999 £ si [email protected]=28 £ ic 97/930124 (3 pages)
27 September 2006Particulars of contract relating to shares (2 pages)
7 September 2006New director appointed (4 pages)
7 September 2006Director resigned (1 page)
7 September 2006Particulars of contract relating to shares (2 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 September 2006Ad 25/08/06--------- £ si [email protected]=96 £ ic 1/97 (2 pages)
7 September 2006New director appointed (3 pages)
11 August 2006Registered office changed on 11/08/06 from: brook house, 70 spring gardens manchester lancashire M2 2BQ (1 page)
8 June 2006Incorporation (22 pages)