Company NameFootball First Agency Limited
DirectorAlexander Douglas Harold Black
Company StatusActive
Company Number05423463
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Previous NameJCCO 133 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
Appointed02 June 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleFootball Agent
Country of ResidenceEngland
Correspondence Address15 Niffany Gardens
Skipton
BD23 1SZ
Secretary NameClaire Black
NationalityBritish
StatusCurrent
Appointed31 August 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address15 Niffany Gardens
Skipton
BD23 1SZ
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
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

51 at £1Alexander Douglas Harold Black
50.50%
Ordinary A
50 at £1Claire Black
49.50%
Ordinary B

Financials

Year2014
Net Worth£106,811
Cash£2,573
Current Liabilities£349,710

Accounts

Latest Accounts27 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Filing History

27 September 2023Total exemption full accounts made up to 27 December 2022 (6 pages)
23 May 2023Compulsory strike-off action has been discontinued (1 page)
22 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 27 December 2021 (6 pages)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
20 December 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
28 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
11 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 29 December 2020 (6 pages)
23 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
6 June 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
17 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
1 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
25 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 February 2018Registered office address changed from Courtyard Number 2 Coleshill Manor Office Campus Coleshill Birmingham West Midlands B46 1DP to 15 Niffany Gardens Skipton BD23 1SZ on 19 February 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
5 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 101
(4 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 101
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 101
(4 pages)
18 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 101
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 101
(4 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 101
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
28 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
24 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Claire Black on 1 October 2009 (1 page)
24 June 2010Director's details changed for Alexander Douglas Harold Black on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Alexander Douglas Harold Black on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Claire Black on 1 October 2009 (1 page)
24 June 2010Director's details changed for Alexander Douglas Harold Black on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Claire Black on 1 October 2009 (1 page)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
29 June 2009Return made up to 13/04/09; full list of members (3 pages)
29 June 2009Return made up to 13/04/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
17 June 2008Return made up to 13/04/08; full list of members (3 pages)
17 June 2008Return made up to 13/04/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
10 July 2007Return made up to 13/04/07; full list of members (2 pages)
10 July 2007Return made up to 13/04/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 November 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
15 November 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
15 August 2006Registered office changed on 15/08/06 from: 76 king street manchester greater manchester M2 4NH (1 page)
15 August 2006Registered office changed on 15/08/06 from: 76 king street manchester greater manchester M2 4NH (1 page)
23 May 2006Return made up to 13/04/06; full list of members (6 pages)
23 May 2006Return made up to 13/04/06; full list of members (6 pages)
13 January 2006Company name changed jcco 133 LIMITED\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed jcco 133 LIMITED\certificate issued on 13/01/06 (2 pages)
30 June 2005Particulars of contract relating to shares (3 pages)
30 June 2005Particulars of contract relating to shares (3 pages)
30 June 2005Ad 02/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 June 2005Ad 02/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 June 2005Nc inc already adjusted 02/06/05 (2 pages)
23 June 2005Nc inc already adjusted 02/06/05 (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 April 2005Incorporation (22 pages)
13 April 2005Incorporation (22 pages)