Company NameJincheng Textile Limited
Company StatusDissolved
Company Number08840198
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 2 months ago)
Dissolution Date31 March 2020 (3 years, 12 months ago)
Previous NameJc Best Limited

Business Activity

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

Directors

Director NameMingxue Jin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityChinese
StatusClosed
Appointed24 January 2014(2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 31 March 2020)
RoleMerchant
Country of ResidenceChina
Correspondence AddressMnc2662 Rm B 1/F Labldg 66 Corporation Road
Grangetown
Cardiff
CF11 7AW
Wales
Secretary NameHkrtp Limited (Corporation)
StatusClosed
Appointed10 January 2014(same day as company formation)
Correspondence AddressRm 1007 10/F. Ho King Ctr.
No.2-16 Fa Yuen Street
Mongkok
Hong Kong
Director NameMr Siu Hong Lee
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleMerchant
Country of ResidenceHong Kong
Correspondence AddressRm B 1/F. La Bldg.
66 Corporation Road, Cardiff
Wales
CF11 7AW

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Mingxue Jin
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100,000
(4 pages)
19 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 February 2015Registered office address changed from Mnc2662 Rm B 1/F La Bldg 66 Corporation Road Cardiff CF11 7AW to Dalton House 60 Windsor Avenue London Uk SW19 2RR on 27 February 2015 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100,000
(4 pages)
12 January 2015Company name changed jc best LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 February 2014Registered office address changed from Rm B 1/F. La Bldg. 66 Corporation Road, Cardiff, Wales, CF11 7AW United Kingdom on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Rm B 1/F. La Bldg. 66 Corporation Road, Cardiff, Wales, CF11 7AW United Kingdom on 4 February 2014 (2 pages)
4 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 100,000
(4 pages)
4 February 2014Termination of appointment of Siu Lee as a director (2 pages)
4 February 2014Appointment of Mingxue Jin as a director (3 pages)
10 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)