JC2RETAIL LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G74 3NH

Company number SC343063
Status Active
Incorporation Date 20 May 2008
Company Type Private Limited Company
Address 10 MACBETH, EAST KILBRIDE, GLASGOW, G74 3NH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JC2RETAIL LIMITED are www.jc2retail.co.uk, and www.jc2retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Jc2retail Limited is a Private Limited Company. The company registration number is SC343063. Jc2retail Limited has been working since 20 May 2008. The present status of the company is Active. The registered address of Jc2retail Limited is 10 Macbeth East Kilbride Glasgow G74 3nh. . CONDRON, Ann is a Secretary of the company. COLLINS, Janise is a Director of the company. Nominee Secretary COSEC LIMITED has been resigned. Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CONDRON, Ann
Appointed Date: 20 May 2008

Director
COLLINS, Janise
Appointed Date: 20 May 2008
63 years old

Resigned Directors

Nominee Secretary
COSEC LIMITED
Resigned: 20 May 2008
Appointed Date: 20 May 2008

Director
CODIR LIMITED
Resigned: 20 May 2008
Appointed Date: 20 May 2008

Nominee Director
COSEC LIMITED
Resigned: 20 May 2008
Appointed Date: 20 May 2008

JC2RETAIL LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 May 2016
15 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
25 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1

03 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 19 more events
20 May 2008
Appointment terminated secretary cosec LIMITED
20 May 2008
Registered office changed on 20/05/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
20 May 2008
Appointment terminated director codir LIMITED
20 May 2008
Appointment terminated director cosec LIMITED
20 May 2008
Incorporation