J C L C Promotions Limited

DataGardener
live
Micro

J C L C Promotions Limited

06594925Private Limited With Share Capital

Glebe Business Park, Lunts Heath Road, Widnes, WA85SQ
Incorporated

16/05/2008

Company Age

17 years

Directors

4

Employees

3

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

J C L C Promotions Limited (06594925) is a private limited with share capital incorporated on 16/05/2008 (17 years old) and registered in widnes, WA85SQ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 16/05/2008
WA85SQ
3 employees

Financial Overview

Total Assets

£4.42M

Liabilities

£1.98M

Net Assets

£2.45M

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£409.8K

Key Metrics

3

Employees

4

Directors

3

Shareholders

Board of Directors

4

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-04-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:24-03-2026
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2021
Capital Allotment Shares
Category:Capital
Date:13-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-10-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2016
Capital Allotment Shares
Category:Capital
Date:12-11-2015
Resolution
Category:Resolution
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2009
Legacy
Category:Annual Return
Date:09-07-2009
Legacy
Category:Officers
Date:05-01-2009
Legacy
Category:Officers
Date:05-01-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:16-06-2008
Legacy
Category:Officers
Date:16-05-2008
Incorporation Company
Category:Incorporation
Date:16-05-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date27/01/2026
Filing Date31/10/2024
Latest Accounts31/10/2023

Trading Addresses

Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA85SQ

Contact

lynchdallas.com
Glebe Business Park, Lunts Heath Road, Widnes, WA85SQ