You are here: bizstats.co.uk > a-z index > J list

J.c. Home Limited 175 WEST GEORGE STREET


J.c. Home Limited was officially closed on 2023-01-10. J.c. Home was a private limited company that was situated at Third Floor Turnberry House, 175 West George Street, G2 2LB, Glasgow. Its total net worth was valued to be 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formally started on 1998-01-20) was run by 2 directors and 1 secretary.
Director Robert L. who was appointed on 25 January 2001.
Director Jasper C. who was appointed on 12 March 1998.
Among the secretaries, we can name: Robert L. appointed on 25 January 2000.

The company was categorised as "artistic creation" (90030), "retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store" (47599), "retail sale of textiles in specialised stores" (47510). According to the CH records, there was a name change on 1998-03-26, their previous name was Pacific Shelf 765. The last confirmation statement was filed on 2021-01-20 and last time the accounts were filed was on 31 March 2021. 2016-01-20 was the date of the latest annual return.

J.c. Home Limited Address / Contact

Office Address Third Floor Turnberry House
Town 175 West George Street
Post code G2 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC182244
Date of Incorporation Tue, 20th Jan 1998
Date of Dissolution Tue, 10th Jan 2023
Industry Artistic creation
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 25 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 3rd Feb 2022
Last confirmation statement dated Wed, 20th Jan 2021

Company staff

Robert L.

Position: Director

Appointed: 25 January 2001

Robert L.

Position: Secretary

Appointed: 25 January 2000

Jasper C.

Position: Director

Appointed: 12 March 1998

Erica W.

Position: Secretary

Appointed: 12 March 1998

Resigned: 29 September 1999

People with significant control

Jasper C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Pacific Shelf 765 March 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand253 415262 509218 3962 917112
Current Assets283 866297 665331 642114 1135 577
Debtors30 45135 156113 246111 1965 465
Other Debtors30 45135 15649 18136 257 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 3002 3002 3002 3002 300
Amounts Owed By Group Undertakings   24 900 
Amounts Owed To Group Undertakings127 75082 805130 200 1 900
Creditors213 269181 636198 81059 99924 211
Net Current Assets Liabilities70 597116 029132 83254 114-18 634
Number Shares Issued Fully Paid 2222
Other Creditors43 10942 564  1
Other Taxation Social Security Payable42 41056 26768 61059 99922 310
Par Value Share 1111
Property Plant Equipment Gross Cost2 3002 3002 3002 3002 300
Total Assets Less Current Liabilities70 597116 029132 83254 114-18 634
Trade Debtors Trade Receivables  64 06550 0395 465
Disposals Decrease In Depreciation Impairment Property Plant Equipment     
Disposals Property Plant Equipment     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, July 2021
Free Download (8 pages)

Company search