Company NameJCCO 133 Limited
DirectorAlexander Douglas Harold Black
Company StatusActive
Company Number04322958
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 5 months ago)
Previous NameFootball First Agency Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAlexander Douglas Harold Black
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleFootball Agent
Country of ResidenceEngland
Correspondence Address15 Niffany Gardens
Skipton
BD23 1SZ
Secretary NameClaire Black
NationalityBritish
StatusCurrent
Appointed31 August 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address15 Niffany Gardens
Skipton
BD23 1SZ
Director NameOrmerod Petre Steven
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressHilltop Farm
Dordale Road, Bournheath
Bromsgrove
Worcestershire
B61 9JT
Director NameColin John Gibson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2005)
RoleFinancial Advser
Correspondence Address60 Highbridge Road
Sutton Coldfield
B73 5QE
Secretary NameColin John Gibson
NationalityBritish
StatusResigned
Appointed01 January 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2005)
RoleFinancial Advser
Correspondence Address60 Highbridge Road
Sutton Coldfield
B73 5QE
Director NameOakley Corporate Doctors Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence AddressThe Oakley
Kidderminster Road
Droitwich Spa
Worcestershire
WR9 9AY
Secretary NameOakley Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence AddressThe Oakley
Kidderminster Road
Droitwich Spa
Worcestershire
WR9 9AY
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2006)
Correspondence Address76 King Street
Manchester
Lancashire
M2 4NH

Contact

Websiterentacrate.co.uk
Telephone0800 9806996
Telephone regionFreephone

Location

Registered Address15 Niffany Gardens
Skipton
BD23 1SZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Football First Agency LTD
50.00%
Ordinary A
100 at £1Football First Agency LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Charges

23 December 2005Delivered on: 7 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The debtor hereby assigns, transfers or otherwise makes over to the bank title to the securities; and title to the related rights. See the mortgage charge document for full details.
Outstanding

Filing History

8 January 2024Confirmation statement made on 15 November 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
23 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
9 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
2 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 February 2018Compulsory strike-off action has been discontinued (1 page)
19 February 2018Registered office address changed from Courtyard Number 2 Coleshill Manor Office Campus Coleshill Birmingham Westmidlands B46 1DP to 15 Niffany Gardens Skipton BD23 1SZ on 19 February 2018 (1 page)
19 February 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200
(4 pages)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200
(4 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(4 pages)
7 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(4 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Compulsory strike-off action has been discontinued (1 page)
29 March 2010Secretary's details changed for Claire Black on 1 October 2009 (1 page)
29 March 2010Director's details changed for Alexander Douglas Harold Black on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Alexander Douglas Harold Black on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Claire Black on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Claire Black on 1 October 2009 (1 page)
29 March 2010Director's details changed for Alexander Douglas Harold Black on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 January 2009Return made up to 15/11/08; full list of members (3 pages)
15 January 2009Return made up to 15/11/08; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 November 2007Return made up to 15/11/07; full list of members (6 pages)
28 November 2007Return made up to 15/11/07; full list of members (6 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 December 2006Return made up to 15/11/06; full list of members (6 pages)
18 December 2006Return made up to 15/11/06; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
15 August 2006Registered office changed on 15/08/06 from: courtyard no 2 coleshill manor office campus coleshill west midlands B46 1DP (1 page)
15 August 2006Registered office changed on 15/08/06 from: courtyard no 2 coleshill manor office campus coleshill west midlands B46 1DP (1 page)
13 January 2006Company name changed football first agency LIMITED\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed football first agency LIMITED\certificate issued on 13/01/06 (2 pages)
7 January 2006Particulars of mortgage/charge (5 pages)
7 January 2006Particulars of mortgage/charge (5 pages)
12 December 2005Return made up to 15/11/05; full list of members (7 pages)
12 December 2005Return made up to 15/11/05; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned;director resigned (1 page)
15 June 2005Secretary resigned;director resigned (1 page)
23 November 2004Return made up to 15/11/04; full list of members (8 pages)
23 November 2004Return made up to 15/11/04; full list of members (8 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 June 2004Registered office changed on 16/06/04 from: vienna house international square bickenhill lane solihull west midlands B37 7GN (1 page)
16 June 2004Registered office changed on 16/06/04 from: vienna house international square bickenhill lane solihull west midlands B37 7GN (1 page)
9 June 2004Ad 16/11/03--------- £ si 98@1=98 £ ic 102/200 (2 pages)
9 June 2004Ad 16/11/03--------- £ si 98@1=98 £ ic 102/200 (2 pages)
4 March 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
4 March 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
13 February 2004Return made up to 15/11/03; full list of members (8 pages)
13 February 2004Return made up to 15/11/03; full list of members (8 pages)
11 February 2004Registered office changed on 11/02/04 from: 7 new street kenilworth warwickshire (1 page)
11 February 2004Registered office changed on 11/02/04 from: 7 new street kenilworth warwickshire (1 page)
3 July 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
3 July 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
6 March 2003Ad 01/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
6 March 2003Ad 01/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
5 February 2002New secretary appointed;new director appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page)
5 February 2002New secretary appointed;new director appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
15 November 2001Incorporation (19 pages)
15 November 2001Incorporation (19 pages)