Company NameJc Kevin 135 Limited
DirectorApichai Taechaubol
Company StatusActive
Company Number08584564
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Previous NameMacsco 63 Limited

Business Activity

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

Directors

Director NameMr Apichai Taechaubol
Date of BirthMay 1956 (Born 68 years ago)
NationalityThai
StatusCurrent
Appointed13 December 2013(5 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressSetfords 46 Chancery Lane
London
WC2A 1JE
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Contact

Telephone020 78319222
Telephone regionLondon

Location

Registered AddressSetfords
46 Chancery Lane
London
WC2A 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Mr Apichai Taechaubol
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

4 June 2014Delivered on: 6 June 2014
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 6 June 2014
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Particulars: 18 walton place and part of 42 hans road, london t/no BGL51280.
Outstanding

Filing History

14 March 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
6 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
26 October 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
7 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
8 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
21 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
2 February 2018Director's details changed for Mr Apichai Taechaubol on 2 February 2018 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
2 February 2018Change of details for Mr Apichai Taechaubol as a person with significant control on 2 February 2018 (2 pages)
2 February 2018Registered office address changed from 10 Norwich Street London EC4A 1BD to Setfords 46 Chancery Lane London WC2A 1JE on 2 February 2018 (1 page)
15 March 2017Total exemption full accounts made up to 31 January 2016 (3 pages)
15 March 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
15 March 2017Total exemption full accounts made up to 31 January 2016 (3 pages)
15 March 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
9 March 2017Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
9 March 2017Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
8 October 2015Total exemption full accounts made up to 30 June 2015 (3 pages)
8 October 2015Total exemption full accounts made up to 30 June 2015 (3 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (3 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (3 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
6 June 2014Registration of charge 085845640001 (29 pages)
6 June 2014Registration of charge 085845640002 (14 pages)
6 June 2014Registration of charge 085845640001 (29 pages)
6 June 2014Registration of charge 085845640002 (14 pages)
8 January 2014Company name changed macsco 63 LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2014Company name changed macsco 63 LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2013Appointment of Mr Apichai Taechaubol as a director (2 pages)
16 December 2013Termination of appointment of Bibi Ally as a director (1 page)
16 December 2013Appointment of Mr Apichai Taechaubol as a director (2 pages)
16 December 2013Termination of appointment of Bibi Ally as a director (1 page)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)