JCR HOLDINGS LIMITED
UPMINSTER

Hellopages » Greater London » Havering » RM14 2BL

Company number 05674017
Status Active
Incorporation Date 12 January 2006
Company Type Private Limited Company
Address 238 CORBETS TEY ROAD, UPMINSTER, ESSEX, RM14 2BL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of JCR HOLDINGS LIMITED are www.jcrholdings.co.uk, and www.jcr-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Brentwood Rail Station is 5.3 miles; to Chadwell Heath Rail Station is 5.3 miles; to Bexleyheath Rail Station is 7.5 miles; to Farningham Road Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jcr Holdings Limited is a Private Limited Company. The company registration number is 05674017. Jcr Holdings Limited has been working since 12 January 2006. The present status of the company is Active. The registered address of Jcr Holdings Limited is 238 Corbets Tey Road Upminster Essex Rm14 2bl. . ROY, Daisy is a Secretary of the company. ROY, Joseph Charles, Captain is a Director of the company. Secretary FISHER, David Burton Livingston has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FISHER, David Burton Livingston has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROY, Daisy
Appointed Date: 23 April 2009

Director
ROY, Joseph Charles, Captain
Appointed Date: 12 January 2006
76 years old

Resigned Directors

Secretary
FISHER, David Burton Livingston
Resigned: 11 December 2007
Appointed Date: 12 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 2006
Appointed Date: 12 January 2006

Director
FISHER, David Burton Livingston
Resigned: 11 December 2007
Appointed Date: 12 January 2006
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 January 2006
Appointed Date: 12 January 2006

Persons With Significant Control

Mr Joseph Charles Roy
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

JCR HOLDINGS LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
15 Sep 2016
Total exemption full accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

15 Sep 2015
Total exemption small company accounts made up to 31 January 2015
12 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 25 more events
28 Jul 2006
New secretary appointed;new director appointed
14 Jul 2006
New director appointed
10 Jul 2006
Secretary resigned
10 Jul 2006
Director resigned
12 Jan 2006
Incorporation