JCCO 133 LIMITED
COLESHILL BIRMINGHAM FOOTBALL FIRST AGENCY LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1DP

Company number 04322958
Status Active
Incorporation Date 15 November 2001
Company Type Private Limited Company
Address COURTYARD NUMBER 2 COLESHILL, MANOR OFFICE CAMPUS, COLESHILL BIRMINGHAM, WESTMIDLANDS, B46 1DP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 200 . The most likely internet sites of JCCO 133 LIMITED are www.jcco133.co.uk, and www.jcco-133.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Jcco 133 Limited is a Private Limited Company. The company registration number is 04322958. Jcco 133 Limited has been working since 15 November 2001. The present status of the company is Active. The registered address of Jcco 133 Limited is Courtyard Number 2 Coleshill Manor Office Campus Coleshill Birmingham Westmidlands B46 1dp. . BLACK, Claire is a Secretary of the company. BLACK, Alexander Douglas Harold is a Director of the company. Secretary GIBSON, Colin John has been resigned. Secretary JC SECRETARIES LIMITED has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director GIBSON, Colin John has been resigned. Director PETRE STEVEN, Ormerod has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
BLACK, Claire
Appointed Date: 31 August 2006

Director
BLACK, Alexander Douglas Harold
Appointed Date: 01 February 2002
52 years old

Resigned Directors

Secretary
GIBSON, Colin John
Resigned: 02 June 2005
Appointed Date: 01 January 2002

Secretary
JC SECRETARIES LIMITED
Resigned: 31 August 2006
Appointed Date: 02 June 2005

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 01 January 2002
Appointed Date: 15 November 2001

Director
GIBSON, Colin John
Resigned: 02 June 2005
Appointed Date: 01 January 2002
65 years old

Director
PETRE STEVEN, Ormerod
Resigned: 31 October 2002
Appointed Date: 15 November 2001
67 years old

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 15 November 2001
Appointed Date: 15 November 2001

Persons With Significant Control

Football First Agency Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JCCO 133 LIMITED Events

09 Jan 2017
Confirmation statement made on 15 November 2016 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
09 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200

18 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Jan 2015
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200

...
... and 44 more events
05 Feb 2002
Secretary resigned
05 Feb 2002
Registered office changed on 05/02/02 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
26 Nov 2001
Director resigned
26 Nov 2001
New director appointed
15 Nov 2001
Incorporation

JCCO 133 LIMITED Charges

23 December 2005
Security interest agreement
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debtor hereby assigns, transfers or otherwise makes…

Similar Companies

JCCO 121 LIMITED JCCO 127 LIMITED JCCO 156 LIMITED JCCO 175 LIMITED JCCO 202 LIMITED JCCO 222 LIMITED JCCO 227 LIMITED