Company NameJc Labour Limited
DirectorJanice Cory
Company StatusDissolved
Company Number03585369
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameJanice Cory
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1998(1 week after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address77 Christchurch Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6NL
Secretary NameJohn Cory
NationalityBritish
StatusCurrent
Appointed29 June 1998(1 week after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address77 Christchurch Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6NL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address5th Floor Airedale House
77 Albion Street
Leeds
West Yorkshire
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£141,744
Gross Profit£15,495
Net Worth£2,557
Cash£6,360
Current Liabilities£9,802

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 March 2003Dissolved (1 page)
13 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
22 October 2001Statement of affairs (5 pages)
12 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2001Appointment of a voluntary liquidator (1 page)
9 October 2001Registered office changed on 09/10/01 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
8 March 2001Particulars of mortgage/charge (3 pages)
12 September 2000Return made up to 22/06/00; full list of members (6 pages)
17 November 1999Full accounts made up to 30 June 1999 (10 pages)
7 July 1999Return made up to 22/06/99; full list of members (6 pages)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: 39/42 bridge street swinton mexborough south yorkshire (1 page)
30 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/06/98
(2 pages)
30 June 1998Registered office changed on 30/06/98 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
22 June 1998Incorporation (14 pages)