Company NameJCEF Holdings Limited
Company StatusDissolved
Company NumberSC336054
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 2 months ago)
Dissolution Date15 February 2022 (2 years, 1 month ago)
Previous NameIT Consultancy Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMykytyn Margaret
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(4 days after company formation)
Appointment Duration14 years, 1 month (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dowanside Road
Glasgow
Lanarkshire
G12 9DA
Scotland
Director NameMr Peter John McMenemy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish,German
StatusClosed
Appointed25 October 2019(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Alexander Sloan, 7th Floor, 180 St. Vincent St
Glasgow
G2 5SG
Scotland
Director NameMiller Samuel Corporate Services Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence AddressRwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Secretary NameMiller Samuel Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland

Location

Registered AddressC/O Alexander Sloan, 7th Floor, 180
St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Margaret Mykytyn
100.00%
Ordinary

Financials

Year2014
Net Worth£43,766
Cash£43,900
Current Liabilities£3,290

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

8 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
28 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-25
(3 pages)
25 October 2019Appointment of Mr Peter John Mcmenemy as a director on 25 October 2019 (2 pages)
29 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 February 2018Registered office address changed from C/O C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page)
2 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 January 2017 (7 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 April 2013Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary (1 page)
5 April 2013Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary (1 page)
5 April 2013Registered office address changed from Rwf House 5 Renfield Street Glasgow G2 5EZ on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Rwf House 5 Renfield Street Glasgow G2 5EZ on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Rwf House 5 Renfield Street Glasgow G2 5EZ on 5 April 2013 (1 page)
5 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 February 2011Secretary's details changed for Miller Samuel Company Secretaries Limited on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Miller Samuel Company Secretaries Limited on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 January 2010Director's details changed for Mykytyn Margaret on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mykytyn Margaret on 11 January 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Return made up to 11/01/09; full list of members (3 pages)
22 January 2009Return made up to 11/01/09; full list of members (3 pages)
22 January 2009Location of register of members (1 page)
19 January 2008New director appointed (2 pages)
19 January 2008Director resigned (1 page)
19 January 2008New director appointed (2 pages)
19 January 2008Director resigned (1 page)
11 January 2008Incorporation (21 pages)
11 January 2008Incorporation (21 pages)