ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JCCO 104 Limited

JCCO 104 Limited is an active company incorporated on 23 October 2002 with the registered office located in Coventry, West Midlands. JCCO 104 Limited was registered 23 years ago.
Status
Active
Active since 6 months ago
Company No
04571080
Private limited by guarantee without share capital
Age
23 years
Incorporated 23 October 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2026 (8 days ago)
Next confirmation dated 16 January 2027
Due by 30 January 2027 (1 year remaining)
Last change occurred 7 days ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 October 2025
Due by 31 July 2026 (6 months remaining)
Contact
Address
The Grange Tanners Lane
Berkswell
Coventry
CV7 7DD
England
Address changed on 25 Nov 2025 (2 months ago)
Previous address was 14 Coulsdon Court Road Coulsdon Surrey CR5 2LL
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1984
Director • British • Lives in England • Born in Jan 1982
Director • British • Lives in England • Born in Aug 1994
Mr Kenneth Spark Wilson
PSC • British • Lives in England • Born in Oct 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£849.41K
Increased by £849.41K (%)
Total Liabilities
-£707.25K
Increased by £707.25K (%)
Net Assets
£142.16K
Increased by £142.16K (%)
Debt Ratio (%)
83%
Latest Activity
Confirmation Submitted
7 Days Ago on 17 Jan 2026
Samantha Elizabeth Ferguson Appointed
1 Month Ago on 8 Dec 2025
Tracy Sarah Wilson Resigned
1 Month Ago on 8 Dec 2025
Kenneth Spark Wilson Resigned
1 Month Ago on 8 Dec 2025
Gemma Louise Haynes Appointed
1 Month Ago on 8 Dec 2025
Hayley Danielle Brown Appointed
1 Month Ago on 8 Dec 2025
Registered Address Changed
2 Months Ago on 25 Nov 2025
Amended Accounts Submitted
2 Months Ago on 17 Nov 2025
Amended Accounts Submitted
2 Months Ago on 17 Nov 2025
Amended Accounts Submitted
2 Months Ago on 17 Nov 2025
Get Credit Report
Discover JCCO 104 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 January 2026 with updates
Submitted on 17 Jan 2026
Appointment of Samantha Elizabeth Ferguson as a director on 8 December 2025
Submitted on 9 Dec 2025
Termination of appointment of Tracy Sarah Wilson as a director on 8 December 2025
Submitted on 8 Dec 2025
Termination of appointment of Kenneth Spark Wilson as a director on 8 December 2025
Submitted on 8 Dec 2025
Appointment of Gemma Louise Haynes as a director on 8 December 2025
Submitted on 8 Dec 2025
Appointment of Hayley Danielle Brown as a director on 8 December 2025
Submitted on 8 Dec 2025
Memorandum and Articles of Association
Submitted on 28 Nov 2025
Resolutions
Submitted on 28 Nov 2025
Registered office address changed from 14 Coulsdon Court Road Coulsdon Surrey CR5 2LL to The Grange Tanners Lane Berkswell Coventry CV7 7DD on 25 November 2025
Submitted on 25 Nov 2025
Amended accounts made up to 31 October 2021
Submitted on 17 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year