Company NameJc & Jc Ltd
DirectorValarie Leonora Johnson-Crooks
Company StatusActive
Company Number06448438
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMiss Valarie Leonora Johnson-Crooks
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Ladys Close
Watford
WD18 0WA
Secretary NameMiss Valarie Leonora Johnson-Crooks
NationalityBritish
StatusCurrent
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ladys Close
Watford
WD18 0WA
Director NameMr Stefan Hamilton Cadogan
Date of BirthNovember 1982 (Born 41 years ago)
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCustomer Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Ladys Close
Watford
WD18 0WA
Director NameMiss Shnai Marcia Kiara Johnson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(3 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 20 June 2008)
RoleBuyers' Assistant
Country of ResidenceUnited Kingdom
Correspondence Address52 Ladys Close
Watford
Hertfordshire
WD18 0WA
Director NameMr Stefan Hamilton Cadogan
Date of BirthNovember 1982 (Born 41 years ago)
StatusResigned
Appointed07 June 2008(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2011)
RoleCustomer Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Ladys Close
Watford
WD18 0WA

Location

Registered AddressParker Cavendish
28 Church Road
Stanmore
Middx
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Valarie Leonora Johnson-crooks
100.00%
Ordinary

Financials

Year2014
Net Worth£93,000
Cash£122,955
Current Liabilities£265,417

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

10 June 2008Delivered on: 14 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
20 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
14 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
1 September 2020Total exemption full accounts made up to 28 June 2019 (8 pages)
27 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
25 February 2020Satisfaction of charge 1 in full (1 page)
11 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 29 June 2018 (9 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
21 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
1 November 2011Termination of appointment of Stefan Cadogan as a director (1 page)
1 November 2011Termination of appointment of Stefan Cadogan as a director (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Ms Valarie Leonora Johnson-Crooks on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Stefan Hamilton Cadogan on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Stefan Hamilton Cadogan on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Ms Valarie Leonora Johnson-Crooks on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
2 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 May 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
5 May 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
5 January 2009Return made up to 07/12/08; full list of members (4 pages)
5 January 2009Return made up to 07/12/08; full list of members (4 pages)
26 June 2008Registered office changed on 26/06/2008 from 52 ladys close watford WD18 0WA (1 page)
26 June 2008Registered office changed on 26/06/2008 from 52 ladys close watford WD18 0WA (1 page)
20 June 2008Appointment terminated director shnai johnson (1 page)
20 June 2008Appointment terminated director shnai johnson (1 page)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2008Director appointed mr stefan hamilton cadogan (1 page)
9 June 2008Director appointed mr stefan hamilton cadogan (1 page)
4 April 2008Appointment terminated director stefan cadogan (1 page)
4 April 2008Appointment terminated director stefan cadogan (1 page)
17 March 2008Director appointed miss shnai marcia kiara johnson (1 page)
17 March 2008Director appointed miss shnai marcia kiara johnson (1 page)
7 December 2007Incorporation (14 pages)
7 December 2007Incorporation (14 pages)