J C MANAGEMENT LIMITED

Company Documents

DateDescription
22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Return of final meeting in a members' voluntary winding up

View Document

12/06/2312 June 2023 Registered office address changed from 74 Elsenham Street London SW18 5NT England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2023-06-12

View Document

09/06/239 June 2023 Appointment of a voluntary liquidator

View Document

09/06/239 June 2023 Declaration of solvency

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/12/229 December 2022 Registered office address changed from C/O Mr J Cooke Jc Management 3/5 Petersham Road Richmond Surrey TW10 6UH to 74 Elsenham Street Southfields London 74 Elsenham Street Southfields London SW18 5NT on 2022-12-09

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

09/12/229 December 2022 Registered office address changed from 74 Elsenham Street London SW18 5NT SW18 5NT United Kingdom to 74 Elsenham Street London SW18 5NT on 2022-12-09

View Document

09/12/229 December 2022 Registered office address changed from 74 Elsenham Street Southfields London 74 Elsenham Street Southfields London SW18 5NT England to 74 Elsenham Street London SW18 5NT SW18 5NT on 2022-12-09

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

20/10/2120 October 2021 Director's details changed for Mrs Finola Cooke on 2021-10-08

View Document

20/10/2120 October 2021 Secretary's details changed for Mrs Finola Cooke on 2019-08-16

View Document

20/10/2120 October 2021 Director's details changed for Mr John Patrick Cooke on 2021-10-20

View Document

20/10/2120 October 2021 Director's details changed for Mr John Patrick Cooke on 2021-10-06

View Document

20/10/2120 October 2021 Change of details for Mr John Cooke as a person with significant control on 2021-10-06

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

17/08/1817 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/11/158 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FINOLA COOKE / 23/11/2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM THE RICHMOND PARK HOTEL 3/5 PETERSHAM ROAD RICHMOND SURREY TW10 6UH

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK COOKE / 23/11/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/05/987 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/987 May 1998 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 COMPANY NAME CHANGED RICHMOND PARK HOTEL LIMITED CERTIFICATE ISSUED ON 02/07/96

View Document

09/11/959 November 1995 SECRETARY RESIGNED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM: 32A HIGH STREET ESHER SURREY KT10 9RT

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/95

View Document

26/10/9526 October 1995 NC INC ALREADY ADJUSTED 24/10/95

View Document

26/10/9526 October 1995 £ NC 1000/1000000 24/1

View Document

24/10/9524 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company