ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JCF 2021 Bonds Plc

JCF 2021 Bonds Plc is a liquidation company incorporated on 4 June 2018 with the registered office located in Preston, Lancashire. JCF 2021 Bonds Plc was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 8 months ago
Company No
11394531
Public limited company
Age
7 years
Incorporated 4 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 June 2022 (3 years ago)
Next confirmation dated 3 June 2023
Was due on 17 June 2023 (2 years 4 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1212 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Full
Next accounts for period 28 December 2021
Was due on 28 June 2022 (3 years ago)
Address
C/O Frp Advisory Trading Limited Derby House 12
Winckley Square
Preston
PR1 3JJ
Address changed on 18 Feb 2023 (2 years 8 months ago)
Previous address was 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jun 1966
Director • Solicitor • British • Lives in UK • Born in Dec 1962
JLG Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JLG C1 Bond Limited
Nicholas John Pike and John Andrew Eddleston are mutual people.
Active
JCF (SQN) Limited
Nicholas John Pike and John Andrew Eddleston are mutual people.
Active
JCF (Ssif) Limited
Nicholas John Pike and John Andrew Eddleston are mutual people.
Active
JCF (SQN 2) Limited
Nicholas John Pike and John Andrew Eddleston are mutual people.
Active
JCF 2025 Bonds Limited
Nicholas John Pike and John Andrew Eddleston are mutual people.
Active
BLN Loan Syndicates Limited
John Andrew Eddleston is a mutual person.
Active
Blue Cabana Marketing Limited
John Andrew Eddleston is a mutual person.
Active
Ampla Finance Holdings Limited
John Andrew Eddleston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£523.4K
Increased by £324.99K (+164%)
Turnover
£42.64K
Decreased by £9.77K (-19%)
Employees
3
Same as previous period
Total Assets
£632.38K
Decreased by £63.48K (-9%)
Total Liabilities
-£619.92K
Increased by £970 (0%)
Net Assets
£12.46K
Decreased by £64.45K (-84%)
Debt Ratio (%)
98%
Increased by 9.08% (+10%)
Latest Activity
Registered Address Changed
2 Years 8 Months Ago on 18 Feb 2023
Voluntary Liquidator Appointed
2 Years 8 Months Ago on 18 Feb 2023
Registered Address Changed
2 Years 9 Months Ago on 13 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 5 Jan 2023
Sarah Leigh Healy Resigned
2 Years 10 Months Ago on 22 Dec 2022
Full Accounts Submitted
3 Years Ago on 1 Oct 2022
Confirmation Submitted
3 Years Ago on 10 Jun 2022
Registered Address Changed
3 Years Ago on 1 Mar 2022
Sarah Anne Francis Resigned
3 Years Ago on 11 Feb 2022
John Haydn Davies Resigned
3 Years Ago on 11 Feb 2022
Get Credit Report
Discover JCF 2021 Bonds Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 5 February 2025
Submitted on 12 Apr 2025
Liquidators' statement of receipts and payments to 5 February 2024
Submitted on 14 Mar 2024
Resolutions
Submitted on 18 Feb 2023
Appointment of a voluntary liquidator
Submitted on 18 Feb 2023
Statement of affairs
Submitted on 18 Feb 2023
Registered office address changed from 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 18 February 2023
Submitted on 18 Feb 2023
Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England to 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN on 13 January 2023
Submitted on 13 Jan 2023
Registered office address changed from Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 5 January 2023
Submitted on 5 Jan 2023
Termination of appointment of Sarah Leigh Healy as a secretary on 22 December 2022
Submitted on 23 Dec 2022
Full accounts made up to 31 December 2020
Submitted on 1 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year