CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
JCC LIMITED
Company
JCC
Phone:
02074 052 233
A⁺
rating
KEY FINANCES
Year
2017
Assets
£22k
▲ £9.08k (70.25 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£11.86k
▲ £0.42k (3.71 %)
Net Worth
£10.14k
▲ £8.66k (583.61 %)
Download Balance Sheet for 2015-2017
REGISTRATION INFO
Check the company
UK
Northumberland
Company name
JCC LIMITED
Company number
04844964
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jul 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.jewelleryportfolio.co.uk
Phones
02074 052 233
01245 267 089
Registered Address
16 GILESGATE,
HEXHAM,
ENGLAND,
NE46 3NJ
ECONOMIC ACTIVITIES
70229
Management consultancy activities other than financial management
LAST EVENTS
17 Feb 2017
Registered office address changed from 14 the Paddock Tanfield Lea Co Durham DH9 9NS to 16 Gilesgate Hexham NE46 3NJ on 17 February 2017
14 Dec 2016
Micro company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 20 July 2016 with updates
See Also
JCBCREATIVES LIMITED
JCC ASSOCIATES LIMITED
JCD ELECTRICAL LIMITED
JCF ENGINEERING LIMITED
JCG BUILDING SERVICES LIMITED
JCI ENTERTAINMENT LIMITED
Last update 2018
JCC LIMITED DIRECTORS
Deborah Jane Clayton
Acting
PSC
Appointed
24 July 2003
Role
Secretary
Address
14 The Paddock, Tanfield Lea, County Durham, DH9 9NS
Name
CLAYTON, Deborah Jane
Notified On
20 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Deborah Jane Clayton
Acting
Appointed
28 June 2013
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
16 Gilesgate, Hexham, England, NE46 3NJ
Country Of Residence
England
Name
CLAYTON, Deborah Jane
John Clayton
Acting
PSC
Appointed
24 July 2003
Occupation
Consultant
Role
Director
Age
71
Nationality
British
Address
14 The Paddock, Tanfield Lea, County Durham, DH9 9NS
Country Of Residence
England
Name
CLAYTON, John
Notified On
20 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
24 July 2003
Resigned
24 July 2003
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
WATERLOW NOMINEES LIMITED
Resigned
Appointed
24 July 2003
Resigned
24 July 2003
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.