Company NameJc Motors Essex Limited
Company StatusDissolved
Company Number08800129
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameVoice & Video Telecomms Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Juan Jose Calzado Guilarte
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquire House 81-87 High Street
Billericay
Essex
CM12 9AS

Location

Registered AddressSquire House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

1 at £1Juan Calzado
100.00%
Ordinary

Financials

Year2014
Net Worth£177
Cash£1
Current Liabilities£2,936

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Application to strike the company off the register (3 pages)
20 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Director's details changed for Mr Juan Jose Calzado Guilarte on 2 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Juan Jose Calzado Guilarte on 2 August 2016 (2 pages)
8 July 2016Director's details changed for Mr Juan Jose Calzado on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Juan Jose Calzado on 8 July 2016 (2 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
23 July 2015Registered office address changed from 54 Kestrel Grove Rayleigh Essex SS6 9TS England to Squire House 81-87 High Street Billericay Essex CM12 9AS on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 54 Kestrel Grove Rayleigh Essex SS6 9TS England to Squire House 81-87 High Street Billericay Essex CM12 9AS on 23 July 2015 (1 page)
23 July 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
27 January 2015Registered office address changed from 80 Oak Hill Woodford Green Greater London IG8 9PE to 54 Kestrel Grove Rayleigh Essex SS6 9TS on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 80 Oak Hill Woodford Green Greater London IG8 9PE to 54 Kestrel Grove Rayleigh Essex SS6 9TS on 27 January 2015 (1 page)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
1 July 2014Director's details changed for Mr Juan Calzado on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr Juan Calzado on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr Juan Calzado on 1 July 2014 (2 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)