Jc Ink Limited RINGWOOD


Jc Ink Limited was formally closed on 2023-02-08. Jc Ink was a private limited company that could have been found at The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH. Its full net worth was valued to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 1992-01-06) was run by 3 directors and 1 secretary.
Director Desmond C. who was appointed on 05 February 2004.
Director Robert L. who was appointed on 25 January 2001.
Director Jasper C. who was appointed on 16 January 1992.
Among the secretaries, we can name: Robert L. appointed on 25 January 2000.

The company was officially categorised as "agents involved in the sale of textiles, clothing, fur, footwear and leather goods" (46160). The last confirmation statement was sent on 2021-01-02 and last time the annual accounts were sent was on 31 March 2021. 2016-01-03 was the date of the most recent annual return.

Jc Ink Limited Address / Contact

Office Address The Old Town Hall
Office Address2 71 Christchurch Road
Town Ringwood
Post code BH24 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02675078
Date of Incorporation Mon, 6th Jan 1992
Date of Dissolution Wed, 8th Feb 2023
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st March
Company age 31 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 16th Jan 2022
Last confirmation statement dated Sat, 2nd Jan 2021

Company staff

Desmond C.

Position: Director

Appointed: 05 February 2004

Robert L.

Position: Director

Appointed: 25 January 2001

Robert L.

Position: Secretary

Appointed: 25 January 2000

Jasper C.

Position: Director

Appointed: 16 January 1992

Patrick H.

Position: Director

Appointed: 05 February 2004

Resigned: 28 January 2021

Shawn C.

Position: Director

Appointed: 12 August 1998

Resigned: 15 January 2001

Amanda V.

Position: Director

Appointed: 17 August 1995

Resigned: 31 March 1998

Erica W.

Position: Secretary

Appointed: 11 August 1995

Resigned: 29 September 1999

Thomas M.

Position: Secretary

Appointed: 16 January 1992

Resigned: 11 August 1995

Ccs Directors Limited

Position: Nominee Director

Appointed: 06 January 1992

Resigned: 16 January 1992

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 06 January 1992

Resigned: 16 January 1992

People with significant control

Jasper Conran Holdings Limited

1-7 Rostrevor Mews, Fulham, London, SW6 5AZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03912302
Notified on 6 April 2016
Nature of control: 75,01-100% shares

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 Hand501 619408 809426 9132 23395
Current Assets694 798540 489567 984120 22124 061
Debtors193 179131 680141 071117 98823 966
Other Debtors193 17954 80660 76946 263 
Other
Amounts Owed To Group Undertakings280 500455 610461 00026 700 
Creditors567 842492 577501 40568 78329 154
Net Current Assets Liabilities126 95647 91266 57951 438-5 093
Number Shares Issued Fully Paid 100100100100
Other Creditors249 077 1-1 
Other Taxation Social Security Payable38 26536 96740 40442 08429 154
Par Value Share 1111
Total Assets Less Current Liabilities126 95647 91266 57951 438-5 093
Trade Debtors Trade Receivables 76 87480 30271 7257 953
Amounts Owed By Group Undertakings    16 013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, July 2021
Free Download (7 pages)

Company search