Background WavePink WaveYellow Wave

JCCO 104 LIMITED (04571080)

JCCO 104 LIMITED (04571080) is an active UK company. incorporated on 23 October 2002. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JCCO 104 LIMITED has been registered for 23 years. Current directors include BROWN, Hayley Danielle, FERGUSON, Samantha Elizabeth, HAYNES, Gemma Louise.

Company Number
04571080
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 2002
Age
23 years
Address
The Grange Tanners Lane, Coventry, CV7 7DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Hayley Danielle, FERGUSON, Samantha Elizabeth, HAYNES, Gemma Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCCO 104 LIMITED

JCCO 104 LIMITED is an active company incorporated on 23 October 2002 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JCCO 104 LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04571080

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 23 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

12 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 November 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 January 2026 (4 months ago)
Submitted on 17 January 2026 (4 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

The Grange Tanners Lane Berkswell Coventry, CV7 7DD,

Previous Addresses

14 Coulsdon Court Road Coulsdon Surrey CR5 2LL
From: 26 October 2015To: 25 November 2025
14 Coulsdon Road 14 Coulsdon Road Coulsdon CR5 2LL
From: 8 January 2015To: 26 October 2015
Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB
From: 21 February 2011To: 8 January 2015
Fifth Floor 55 King Street Manchester Lancashire M2 4LQ
From: 23 October 2002To: 21 February 2011
Timeline

13 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BROWN, Hayley Danielle

Active
Tanners Lane, CoventryCV7 7DD
Born January 1982
Director
Appointed 08 Dec 2025

FERGUSON, Samantha Elizabeth

Active
Tanners Lane, CoventryCV7 7DD
Born August 1994
Director
Appointed 08 Dec 2025

HAYNES, Gemma Louise

Active
Tanners Lane, CoventryCV7 7DD
Born February 1984
Director
Appointed 08 Dec 2025

MABON, Sam Grant

Resigned
29 Larkhall Rise, ManchesterM22 4PB
Secretary
Appointed 23 Oct 2002
Resigned 08 Jul 2003

SCHOLES, Claire

Resigned
4 Hardman Square, ManchesterM3 3EB
Secretary
Appointed 09 Feb 2011
Resigned 07 Jan 2015

JC SECRETARIES LIMITED

Resigned
King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 08 Jul 2003
Resigned 09 Feb 2011

BLOOD, Michael James

Resigned
14 Trafalgar Place, ManchesterM20 3TF
Born August 1968
Director
Appointed 23 Oct 2002
Resigned 08 Jul 2003

SCHOLES, Paul

Resigned
4 Hardman Square, ManchesterM3 3EB
Born November 1974
Director
Appointed 09 Feb 2011
Resigned 07 Jan 2015

WILSON, Kenneth Spark

Resigned
Tanners Lane, CoventryCV7 7DD
Born October 1957
Director
Appointed 22 Jan 2015
Resigned 08 Dec 2025

WILSON, Tracy Sarah, Mrs.

Resigned
Tanners Lane, CoventryCV7 7DD
Born July 1960
Director
Appointed 22 Jan 2015
Resigned 08 Dec 2025

JC DIRECTORS LIMITED

Resigned
King Street, ManchesterM2 4LQ
Corporate director
Appointed 08 Jul 2003
Resigned 09 Feb 2011

Persons with significant control

2

1 Active
1 Ceased

Mrs Gemma Louise Haynes

Active
Dornford Gardens, CoulsdonCR5 1JW
Born February 1984

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Dec 2025

Mr Kenneth Spark Wilson

Ceased
Tanners Lane, CoventryCV7 7DD
Born October 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 22 Oct 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

91

Notification Of A Person With Significant Control
7 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Memorandum Articles
28 November 2025
MAMA
Resolution
28 November 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
17 November 2025
AAMDAAMD
Accounts Amended With Made Up Date
17 November 2025
AAMDAAMD
Accounts Amended With Made Up Date
17 November 2025
AAMDAAMD
Accounts Amended With Made Up Date
17 November 2025
AAMDAAMD
Accounts Amended With Made Up Date
17 November 2025
AAMDAAMD
Accounts Amended With Made Up Date
17 November 2025
AAMDAAMD
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Resolution
2 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Corporate Director Company With Change Date
24 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
17 November 2006
288cChange of Particulars
Legacy
17 November 2006
288cChange of Particulars
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Resolution
31 July 2003
RESOLUTIONSResolutions
Resolution
31 July 2003
RESOLUTIONSResolutions
Resolution
31 July 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Incorporation Company
23 October 2002
NEWINCIncorporation