Jdc Creative Hub Ltd

DataGardener
dissolved

Jdc Creative Hub Ltd

07933694Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

02/02/2012

Company Age

14 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Jdc Creative Hub Ltd (07933694) is a private limited with share capital incorporated on 02/02/2012 (14 years old) and registered in whitefield, M457TA. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 02/02/2012
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

23
Gazette Dissolved Liquidation
Category:Gazette
Date:09-02-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-10-2016
Resolution
Category:Resolution
Date:24-10-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-09-2012
Termination Director Company With Name
Category:Officers
Date:20-09-2012
Termination Director Company With Name
Category:Officers
Date:20-09-2012
Incorporation Company
Category:Incorporation
Date:02-02-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2015
Filing Date30/05/2014
Latest Accounts31/08/2013

Trading Addresses

11 Newhall Street, Birmingham, West Midlands, B33NY
Leonard Curtis House, Elms Square, Whitefield, Manchester, Lancashire, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA