Company NameJc Kevin Limited
DirectorApichai Taechaubol
Company StatusActive
Company Number08855581
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 2 months ago)
Previous NameMacsco 69 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 67 years ago)
NationalityThai
StatusCurrent
Appointed25 March 2014(2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressSetfords London 46 Chancery Lane
London
WC2A 1JE
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered AddressSetfords London
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, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

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

17 April 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
11 October 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
27 January 2020Confirmation statement made on 22 January 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 22 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
2 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
2 February 2018Registered office address changed from 10 Norwich Street London EC4A 1BD to Setfords London 46 Chancery Lane London WC2A 1JE on 2 February 2018 (1 page)
2 February 2018Change of details for Mr Apichai Taechaubol as a person with significant control on 2 February 2018 (2 pages)
2 February 2018Director's details changed for Apichai Taechaubol on 2 February 2018 (2 pages)
16 March 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
16 March 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
29 September 2016Total exemption full accounts made up to 31 January 2016 (3 pages)
29 September 2016Total exemption full accounts made up to 31 January 2016 (3 pages)
4 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
6 June 2014Registration of charge 088555810001 (29 pages)
6 June 2014Registration of charge 088555810001 (29 pages)
30 April 2014Termination of appointment of Bibi Ally as a director (1 page)
30 April 2014Appointment of Apichai Taechaubol as a director (3 pages)
30 April 2014Appointment of Apichai Taechaubol as a director (3 pages)
30 April 2014Termination of appointment of Bibi Ally as a director (1 page)
25 March 2014Company name changed macsco 69 LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2014Company name changed macsco 69 LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Director's details changed for Ms Bibi Rahima Ally on 22 January 2014 (2 pages)
25 February 2014Director's details changed for Ms Bibi Rahima Ally on 22 January 2014 (2 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)