JOCASI LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 8BL

Company number 04530240
Status Liquidation
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address FALCON MILL 3RD FLLOR, HANDEL STREET, BOLTON, LANCASHIRE, BL1 8BL
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 11 March 2016; Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Fllor Handel Street Bolton Lancashire BL1 8BL on 13 May 2016; Liquidators statement of receipts and payments to 11 March 2015. The most likely internet sites of JOCASI LIMITED are www.jocasi.co.uk, and www.jocasi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Jocasi Limited is a Private Limited Company. The company registration number is 04530240. Jocasi Limited has been working since 09 September 2002. The present status of the company is Liquidation. The registered address of Jocasi Limited is Falcon Mill 3rd Fllor Handel Street Bolton Lancashire Bl1 8bl. . SWINNERTON, Carla is a Secretary of the company. SWINNERTON, Carla is a Director of the company. SWINNERTON, Simon Ashley is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
SWINNERTON, Carla
Appointed Date: 09 June 2003

Director
SWINNERTON, Carla
Appointed Date: 16 May 2005
50 years old

Director
SWINNERTON, Simon Ashley
Appointed Date: 25 April 2003
61 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 September 2002
Appointed Date: 09 September 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 September 2002
Appointed Date: 09 September 2002

JOCASI LIMITED Events

09 Feb 2017
Liquidators statement of receipts and payments to 11 March 2016
13 May 2016
Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Fllor Handel Street Bolton Lancashire BL1 8BL on 13 May 2016
28 Sep 2015
Liquidators statement of receipts and payments to 11 March 2015
19 Mar 2014
Registered office address changed from Arches 1 and 2 Southside the Viaduct St James Lane London N10 3QX on 19 March 2014
18 Mar 2014
Appointment of a voluntary liquidator
...
... and 47 more events
11 May 2003
New director appointed
17 Sep 2002
Secretary resigned
17 Sep 2002
Director resigned
17 Sep 2002
Registered office changed on 17/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN
09 Sep 2002
Incorporation

JOCASI LIMITED Charges

24 August 2009
Debenture
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…