-
JCCO 406 LIMITED - Grane Road Mill, Haslingden, Rossendale, Lancashire, United Kingdom
Company Information
- Company registration number
- 10988178
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Grane Road Mill
- Haslingden
- Rossendale
- Lancashire
- BB4 5BT
- England Grane Road Mill, Haslingden, Rossendale, Lancashire, BB4 5BT, England UK
Management
- Managing Directors
- BASHIR, Humayun
- SOPER, Benjamin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-09-29
- Age Of Company 2017-09-29 6 years
- SIC/NACE
- 13921
Ownership
- Beneficial Owners
- -
- G T M (Europe) Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SYNTRI MEDIA GROUP LIMITED
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2021-10-12
- Last Date: 2020-09-28
-
JCCO 406 LIMITED Company Description
- JCCO 406 LIMITED is a ltd registered in United Kingdom with the Company reg no 10988178. Its current trading status is "live". It was registered 2017-09-29. It was previously called SYNTRI MEDIA GROUP LIMITED. It has declared SIC or NACE codes as "13921". It has 2 directors The latest accounts are filed up to 2020-06-30.It can be contacted at Grane Road Mill .
Get JCCO 406 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jcco 406 Limited - Grane Road Mill, Haslingden, Rossendale, Lancashire, United Kingdom
- 2017-09-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JCCO 406 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-15) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-04) - AA
-
termination-director-company-with-name-termination-date (2020-02-10) - TM01
-
mortgage-satisfy-charge-full (2020-02-19) - MR04
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-12-18) - DISS40
-
confirmation-statement-with-updates (2019-12-17) - CS01
-
gazette-notice-compulsory (2019-12-17) - GAZ1
-
change-to-a-person-with-significant-control (2019-07-12) - PSC05
-
cessation-of-a-person-with-significant-control (2019-07-12) - PSC07
-
appoint-person-director-company-with-name-date (2019-07-03) - AP01
-
gazette-filings-brought-up-to-date (2019-07-03) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-02) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-07-02) - AA
-
gazette-notice-compulsory (2019-06-04) - GAZ1
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-27) - MR01
-
resolution (2018-03-20) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2018-07-16) - AA01
-
confirmation-statement-with-updates (2018-10-02) - CS01
-
cessation-of-a-person-with-significant-control (2018-05-17) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-17) - PSC01
-
notification-of-a-person-with-significant-control (2018-05-17) - PSC02
-
termination-director-company-with-name-termination-date (2018-05-17) - TM01
-
termination-secretary-company-with-name-termination-date (2018-05-17) - TM02
-
appoint-person-director-company-with-name-date (2018-05-17) - AP01
-
capital-allotment-shares (2018-05-15) - SH01
-
resolution (2018-05-31) - RESOLUTIONS
-
resolution (2018-05-22) - RESOLUTIONS
keyboard_arrow_right 2017
-
incorporation-company (2017-09-29) - NEWINC