General information

Name:

Jc 14 Ltd

Office Address:

19 Murray Street SA15 1AQ Llanelli

Number: 06531172

Incorporation date: 2008-03-11

Dissolution date: 2023-07-04

End of financial year: 29 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jc 14 came into being in 2008 as a company enlisted under no 06531172, located at SA15 1AQ Llanelli at 19 Murray Street. This firm's last known status was dissolved. Jc 14 had been on the market for at least fifteen years.

In the following business, many of director's assignments have so far been done by Philip J., Leighton C., Helen J. and Richard J.. Amongst these four executives, Philip J. had been with the business for the longest time, having been a vital part of officers' team for fifteen years.

Executives who had significant control over the firm were: Leighton C. owned 1/2 or less of company shares. Helen J. owned 1/2 or less of company shares. Phillip J. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Philip J.

Role: Director

Appointed: 11 March 2008

Latest update: 12 July 2023

Philip J.

Role: Secretary

Appointed: 11 March 2008

Latest update: 12 July 2023

Leighton C.

Role: Director

Appointed: 11 March 2008

Latest update: 12 July 2023

Helen J.

Role: Director

Appointed: 11 March 2008

Latest update: 12 July 2023

Richard J.

Role: Director

Appointed: 11 March 2008

Latest update: 12 July 2023

People with significant control

Leighton C.
Notified on 11 March 2017
Nature of control:
1/2 or less of shares
Helen J.
Notified on 11 March 2017
Nature of control:
1/2 or less of shares
Phillip J.
Notified on 11 March 2017
Nature of control:
1/2 or less of shares
Richard J.
Notified on 11 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2023
Account last made up date 29 March 2021
Confirmation statement next due date 25 March 2023
Confirmation statement last made up date 11 March 2022
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 December 2016
Annual Accounts 27 March 2018
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-03-31
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2018-03-31
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2019-03-30
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2020-03-30
End Date For Period Covered By Report 31 March 2014
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013
Annual Accounts 24 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

23 Railway Terrace

Post code:

SA11 4HG

City / Town:

Resolven

HQ address,
2014

Address:

23 Railway Terrace

Post code:

SA11 4HG

City / Town:

Resolven

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Similar companies nearby

Closest companies