Company NameJc Restaurants Limited
Company StatusDissolved
Company Number06044227
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 2 months ago)
Dissolution Date4 April 2019 (4 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Johanna Marie Jarvis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbrook House
Wells Road
Ilkley
West Yorkshire
LS29 9JH
Director NameChristina Stainton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Nook
Moor Lane, Burley Woodhead
Ilkley
West Yorkshire
LS29 7SW
Secretary NameMrs Johanna Marie Jarvis
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbrook House
Wells Road
Ilkley
West Yorkshire
LS29 9JH

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£280,522
Cash£11,663
Current Liabilities£109,302

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2019Final Gazette dissolved following liquidation (1 page)
4 January 2019Return of final meeting in a creditors' voluntary winding up (24 pages)
26 August 2018Liquidators' statement of receipts and payments to 1 April 2018 (24 pages)
13 June 2017Liquidators' statement of receipts and payments to 1 April 2017 (16 pages)
13 June 2017Liquidators' statement of receipts and payments to 1 April 2017 (16 pages)
14 July 2016Liquidators' statement of receipts and payments to 1 April 2016 (23 pages)
14 July 2016Liquidators' statement of receipts and payments to 1 April 2016 (23 pages)
16 May 2015Registered office address changed from 39 the Grove Ilkley West Yorkshire LS29 9NJ to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 16 May 2015 (2 pages)
16 May 2015Registered office address changed from 39 the Grove Ilkley West Yorkshire LS29 9NJ to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 16 May 2015 (2 pages)
21 April 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-02
(1 page)
21 April 2015Statement of affairs with form 4.19 (7 pages)
21 April 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Statement of affairs with form 4.19 (7 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Johanna Marie Jarvis on 5 February 2010 (2 pages)
4 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Johanna Marie Jarvis on 5 February 2010 (2 pages)
4 March 2010Director's details changed for Christina Stainton on 5 February 2010 (2 pages)
4 March 2010Director's details changed for Johanna Marie Jarvis on 5 February 2010 (2 pages)
4 March 2010Director's details changed for Christina Stainton on 5 February 2010 (2 pages)
4 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Christina Stainton on 5 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2009Return made up to 08/01/09; full list of members (4 pages)
9 January 2009Return made up to 08/01/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 February 2008Registered office changed on 07/02/08 from: 25A the grove promenade ilkley west yorkshire LS29 8AF (1 page)
7 February 2008Return made up to 08/01/08; full list of members (3 pages)
7 February 2008Return made up to 08/01/08; full list of members (3 pages)
7 February 2008Registered office changed on 07/02/08 from: 25A the grove promenade ilkley west yorkshire LS29 8AF (1 page)
23 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
23 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
28 February 2007Particulars of mortgage/charge (5 pages)
28 February 2007Particulars of mortgage/charge (5 pages)
8 January 2007Incorporation (15 pages)
8 January 2007Incorporation (15 pages)