RCS update : on 29/04/2026
J&C BUSINESS (UK) CO., LIMITED
Active
•08182589
Address
08182589 - COMPANIES HOUSE DEFAULT ADDRESS CF14 8LH Cardiff
Activity
Non-trading company
Incorporation
16/08/2012
Officers
Legal information
J&C BUSINESS (UK) CO., LIMITED
Number
08182589
Legal form
Private limited company
Legal situation
other
Activity
J&C BUSINESS (UK) CO., LIMITED
Code SIC
74990, 99999•Non-trading company, Dormant Company
Fields of activity
Non-trading company, dormant company
Officers and representatives
J&C BUSINESS (UK) CO., LIMITED
3 officers and representatives
Quality: Director
In office since the : 13/05/2022
Nationality: Chinese
Date of birth: 01/1985
Address: Rm.1508,Bldg.,4, Century Center Excellence Fuhua Third Road,Futian Cbd District 518000 Shenzhen
Former officers
Quality: Director
In office since the : 28/06/2021
Until: 13/05/2022
Nationality: Chinese
Date of birth: 10/1970
Address: 291, Brighton Road CR2 6EQ South Croydon
Quality: Director
In office since the : 16/08/2012
Until: 28/06/2021
Nationality: Chinese
Date of birth: 01/1985
Address: Unit G25, Waterfront Studios E16 1AH 1 Dock Road, London
Ultimate beneficial owners
J&C BUSINESS (UK) CO., LIMITED
Ruide Yang
Filling history
J&C BUSINESS (UK) CO., LIMITED
24 documents
Registered office address changed to PO Box 4385, 08182589 - Companies House Default Address, Cardiff, CF14 8LH on 21 October 2024
Registered office address changed to PO Box 4385, 08182589 - Companies House Default Address, Cardiff, CF14 8LH on 21 October 2024
21/10/2024
Confirmation statement made on 24 July 2024 with no updates
Confirmation statement made on 24 July 2024 with no updates
16/08/2024
Confirmation statement made on 24 July 2023 with no updates
Confirmation statement made on 24 July 2023 with no updates
16/08/2023
Confirmation statement made on 24 July 2022 with no updates
Confirmation statement made on 24 July 2022 with no updates
03/08/2022
Appointment of Ruide Yang as a director on 13 May 2022
Appointment of Ruide Yang as a director on 13 May 2022
13/05/2022
Termination of appointment of Suet Chung Wu as a director on 13 May 2022
Termination of appointment of Suet Chung Wu as a director on 13 May 2022
13/05/2022
Confirmation statement made on 24 July 2021 with no updates
Confirmation statement made on 24 July 2021 with no updates
16/08/2021
Registered office address changed from , 291 Brighton Road South, Croydon, CR2 6EQ, United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 14 July 2021
Registered office address changed from , 291 Brighton Road South, Croydon, CR2 6EQ, United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 14 July 2021
14/07/2021
Registered office address changed from , Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 13 July 2021
Registered office address changed from , Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 13 July 2021
13/07/2021
Appointment of Suet Chung Wu as a director on 28 June 2021
Appointment of Suet Chung Wu as a director on 28 June 2021
28/06/2021
Termination of appointment of Rui De Yang as a director on 28 June 2021
Termination of appointment of Rui De Yang as a director on 28 June 2021
28/06/2021
Confirmation statement made on 24 July 2020 with no updates
Confirmation statement made on 24 July 2020 with no updates
14/08/2020
Confirmation statement made on 24 July 2019 with no updates
Confirmation statement made on 24 July 2019 with no updates
16/08/2019
Director's details changed for Mr. Rui De Yang on 16 August 2019
Director's details changed for Mr. Rui De Yang on 16 August 2019
16/08/2019
Confirmation statement made on 24 July 2018 with no updates
Confirmation statement made on 24 July 2018 with no updates
24/07/2018
Registered office address changed from , Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom to Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom on 2 May 2018
Registered office address changed from , Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom to Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom on 2 May 2018
02/05/2018
Registered office address changed from , Rm101 Maple House 118 High Street ,, Purley,, Londonuk, CR8 2AD to Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom on 2 May 2018
Registered office address changed from , Rm101 Maple House 118 High Street ,, Purley,, Londonuk, CR8 2AD to Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom on 2 May 2018
02/05/2018
Confirmation statement made on 15 July 2017 with no updates
Confirmation statement made on 15 July 2017 with no updates
17/07/2017
Confirmation statement made on 15 July 2016 with updates
Confirmation statement made on 15 July 2016 with updates
15/07/2016
Annual return made up to 29 July 2015 with full list of shareholders - Statement of capital on 29 July 2015
Annual return made up to 29 July 2015 with full list of shareholders - Statement of capital on 29 July 2015
29/07/2015
Annual return made up to 16 August 2014 with full list of shareholders - Statement of capital on 5 September 2014
Annual return made up to 16 August 2014 with full list of shareholders - Statement of capital on 5 September 2014
05/09/2014
Annual return made up to 16 August 2013 with full list of shareholders - Statement of capital on 23 October 2013
Annual return made up to 16 August 2013 with full list of shareholders - Statement of capital on 23 October 2013
23/10/2013
Incorporation - Model articles adopted
Incorporation - Model articles adopted
16/08/2012
Order of court to wind up
Order of court to wind up
23/02/2026
Annual accounts
J&C BUSINESS (UK) CO., LIMITED
12 documents
Accounts for a dormant company made up to 31 August 2024
14/02/2025
Accounts for a dormant company made up to 31 August 2023
13/12/2023
Accounts for a dormant company made up to 31 August 2022
10/02/2023
Accounts for a dormant company made up to 31 August 2021
13/05/2022
Accounts for a dormant company made up to 31 August 2020
06/01/2021
Accounts for a dormant company made up to 31 August 2019
02/12/2019
Accounts for a dormant company made up to 31 August 2018
10/09/2018
Accounts for a dormant company made up to 31 August 2017
13/12/2017
Accounts for a dormant company made up to 31 August 2016
13/09/2016
Accounts for a dormant company made up to 24 August 2015
24/08/2015
Accounts for a dormant company made up to 31 August 2014
05/09/2014
Accounts for a dormant company made up to 31 August 2013
23/10/2013
Contact informations
J&C BUSINESS (UK) CO., LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
08182589 - COMPANIES HOUSE DEFAULT ADDRESS CF14 8LH Cardiff