JCJ DORMANT LTD
LONDON JCJ LOCUMS LIMITED JCJ LIMITED

Hellopages » City of London » City of London » EC4M 7NG

Company number 04708485
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address HCL, 10 OLD BAILEY, LONDON, EC4M 7NG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 3 January 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1 ; Accounts for a dormant company made up to 28 December 2014. The most likely internet sites of JCJ DORMANT LTD are www.jcjdormant.co.uk, and www.jcj-dormant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jcj Dormant Ltd is a Private Limited Company. The company registration number is 04708485. Jcj Dormant Ltd has been working since 24 March 2003. The present status of the company is Active. The registered address of Jcj Dormant Ltd is Hcl 10 Old Bailey London Ec4m 7ng. . BURKE, Stephen Philip is a Director of the company. SULLIVAN, Peter David is a Director of the company. Secretary HUGHES, Martin has been resigned. Secretary JARVIS, Diane has been resigned. Secretary ROBINSON, Christopher Eric has been resigned. Secretary SPEDDING, Katharine Irene has been resigned. Secretary FIXED COST FORMATIONS LIMITED has been resigned. Director BLEASDALE, Kathleen Veronica has been resigned. Director BYGRAVE, Susan Jane has been resigned. Director FIXED COST ACCOUNTING LTD has been resigned. Director GOODMAN, Andrew Graham has been resigned. Director GREGORY, Peter Andrew has been resigned. Director HENDERSON, Robert David Charles has been resigned. Director HEPBURN, Carole has been resigned. Director JARVIS, Diane has been resigned. Director JESSUP, William has been resigned. Director MCLANEY, Darren has been resigned. Director MCRAE, Andrew James has been resigned. Director PERCIVAL, Lorraine Elizabeth has been resigned. Director RICHES, David Charles has been resigned. Director RICHES, David Charles has been resigned. Director SPEDDING, Katharine Irene has been resigned. Director WILLIAMS, Nicholas John has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BURKE, Stephen Philip
Appointed Date: 18 October 2011
65 years old

Director
SULLIVAN, Peter David
Appointed Date: 11 March 2011
77 years old

Resigned Directors

Secretary
HUGHES, Martin
Resigned: 26 March 2015
Appointed Date: 31 July 2010

Secretary
JARVIS, Diane
Resigned: 31 July 2010
Appointed Date: 20 April 2007

Secretary
ROBINSON, Christopher Eric
Resigned: 22 June 2004
Appointed Date: 12 June 2003

Secretary
SPEDDING, Katharine Irene
Resigned: 20 April 2007
Appointed Date: 22 June 2004

Secretary
FIXED COST FORMATIONS LIMITED
Resigned: 12 June 2003
Appointed Date: 24 March 2003

Director
BLEASDALE, Kathleen Veronica
Resigned: 11 March 2011
Appointed Date: 20 April 2007
64 years old

Director
BYGRAVE, Susan Jane
Resigned: 30 June 2013
Appointed Date: 19 April 2012
59 years old

Director
FIXED COST ACCOUNTING LTD
Resigned: 12 June 2003
Appointed Date: 24 March 2003

Director
GOODMAN, Andrew Graham
Resigned: 29 September 2005
Appointed Date: 27 July 2004
64 years old

Director
GREGORY, Peter Andrew
Resigned: 31 March 2005
Appointed Date: 12 June 2003
69 years old

Director
HENDERSON, Robert David Charles
Resigned: 03 June 2013
Appointed Date: 11 March 2011
76 years old

Director
HEPBURN, Carole
Resigned: 19 January 2009
Appointed Date: 20 April 2007
59 years old

Director
JARVIS, Diane
Resigned: 24 March 2011
Appointed Date: 20 April 2007
61 years old

Director
JESSUP, William
Resigned: 19 April 2012
Appointed Date: 18 October 2011
73 years old

Director
MCLANEY, Darren
Resigned: 20 April 2007
Appointed Date: 23 December 2003
56 years old

Director
MCRAE, Andrew James
Resigned: 07 September 2009
Appointed Date: 19 January 2009
67 years old

Director
PERCIVAL, Lorraine Elizabeth
Resigned: 18 June 2004
Appointed Date: 23 December 2003
64 years old

Director
RICHES, David Charles
Resigned: 11 March 2011
Appointed Date: 27 January 2011
64 years old

Director
RICHES, David Charles
Resigned: 11 March 2011
Appointed Date: 27 January 2011
64 years old

Director
SPEDDING, Katharine Irene
Resigned: 20 April 2007
Appointed Date: 25 August 2004

Director
WILLIAMS, Nicholas John
Resigned: 20 April 2007
Appointed Date: 11 January 2005
63 years old

JCJ DORMANT LTD Events

30 Sep 2016
Accounts for a dormant company made up to 3 January 2016
31 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

22 Sep 2015
Accounts for a dormant company made up to 28 December 2014
27 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1

26 Mar 2015
Termination of appointment of Martin Hughes as a secretary on 26 March 2015
...
... and 83 more events
29 Jun 2003
New director appointed
29 Jun 2003
New secretary appointed
29 Jun 2003
Registered office changed on 29/06/03 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE
29 Jun 2003
Secretary resigned
24 Mar 2003
Incorporation

JCJ DORMANT LTD Charges

20 April 2007
Group debenture
Delivered: 4 May 2007
Status: Satisfied on 25 August 2010
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)
Description: Gillow house and part of nesfield house broughton hall…
25 August 2004
Debenture
Delivered: 9 September 2004
Status: Satisfied on 21 March 2007
Persons entitled: Fortis Bank S.A./N.V, as Agent and Security Trustee for Itself and Each of the Finance Partiesincluding Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 2004
Debenture
Delivered: 9 June 2004
Status: Satisfied on 21 March 2007
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…