JLC SUSPENDED CEILINGS LIMITED
CLYDACH VALE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF40 2BU

Company number 06275186
Status Active
Incorporation Date 11 June 2007
Company Type Private Limited Company
Address 94 PARK STREET, CLYDACH VALE, RCT, CF40 2BU
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 1 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 1 . The most likely internet sites of JLC SUSPENDED CEILINGS LIMITED are www.jlcsuspendedceilings.co.uk, and www.jlc-suspended-ceilings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Cwmbach Rail Station is 5.9 miles; to Sarn Rail Station is 7.7 miles; to Pentre-Bach Rail Station is 8.4 miles; to Merthyr Tydfil Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jlc Suspended Ceilings Limited is a Private Limited Company. The company registration number is 06275186. Jlc Suspended Ceilings Limited has been working since 11 June 2007. The present status of the company is Active. The registered address of Jlc Suspended Ceilings Limited is 94 Park Street Clydach Vale Rct Cf40 2bu. The company`s financial liabilities are £5.92k. It is £-2.9k against last year. And the total assets are £19.32k, which is £3.19k against last year. COOK, Angela is a Secretary of the company. COOKE, Jason Lee is a Director of the company. Secretary ELLIOTT, Malcolm Peter has been resigned. The company operates in "Roofing activities".


jlc suspended ceilings Key Finiance

LIABILITIES £5.92k
-33%
CASH n/a
TOTAL ASSETS £19.32k
+19%
All Financial Figures

Current Directors

Secretary
COOK, Angela
Appointed Date: 29 November 2007

Director
COOKE, Jason Lee
Appointed Date: 11 June 2007
54 years old

Resigned Directors

Secretary
ELLIOTT, Malcolm Peter
Resigned: 29 November 2007
Appointed Date: 11 June 2007

JLC SUSPENDED CEILINGS LIMITED Events

19 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
26 Feb 2015
Annual return made up to 11 June 2014
Statement of capital on 2015-02-26
  • GBP 1

...
... and 25 more events
30 Dec 2008
First Gazette notice for compulsory strike-off
15 Apr 2008
Registered office changed on 15/04/2008 from, 94 park street, clydach vale, tonypandy, R.C.T., CF40 2BU
15 Apr 2008
Secretary appointed angela cook
15 Apr 2008
Appointment terminated secretary malcolm elliott
11 Jun 2007
Incorporation