Background WavePink WaveYellow Wave

JJC ENTERPRISES LTD (07011995)

JJC ENTERPRISES LTD (07011995) is an active UK company. incorporated on 8 September 2009. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JJC ENTERPRISES LTD has been registered for 16 years. Current directors include CONBOY, John, CONBOY, Julie.

Company Number
07011995
Status
active
Type
ltd
Incorporated
8 September 2009
Age
16 years
Address
No. 2 Silkwood Office Park, Wakefield, WF5 9TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CONBOY, John, CONBOY, Julie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJC ENTERPRISES LTD

JJC ENTERPRISES LTD is an active company incorporated on 8 September 2009 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JJC ENTERPRISES LTD was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07011995

LTD Company

Age

16 Years

Incorporated 8 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 18 January 2026
For period ending 4 January 2026

Previous Company Names

PARSONS NOMINEES LTD
From: 8 September 2009To: 22 December 2017
Contact
Address

No. 2 Silkwood Office Park Fryers Way Wakefield, WF5 9TJ,

Previous Addresses

2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ United Kingdom
From: 3 May 2017To: 10 May 2017
York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE
From: 10 January 2013To: 3 May 2017
York House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7EQ United Kingdom
From: 10 September 2012To: 10 January 2013
C/O Parsons & Co. Chartered Accountants St John's Business Centre St John's North Wakefield,West Yorkshire WF1 3QA
From: 8 September 2009To: 10 September 2012
Timeline

9 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Funding Round
Oct 21
Funding Round
Oct 21
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CONBOY, John

Active
Field Lane, WakefieldWF5 9DZ
Born July 1964
Director
Appointed 21 Dec 2017

CONBOY, Julie

Active
Field Lane, WakefieldWF5 9DZ
Born July 1971
Director
Appointed 21 Dec 2017

PARSONS, Ian William

Resigned
Fryers Way, WakefieldWF5 9TJ
Secretary
Appointed 08 Sept 2009
Resigned 21 Dec 2017

PARSONS, Ian William

Resigned
Fryers Way, WakefieldWF5 9TJ
Born November 1964
Director
Appointed 08 Sept 2009
Resigned 21 Dec 2017

Persons with significant control

3

2 Active
1 Ceased

Mr John Conboy

Active
Fryers Way, WakefieldWF5 9TJ
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2017

Mrs Julie Conboy

Active
Fryers Way, WakefieldWF5 9TJ
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2017

Mr Ian William Parsons

Ceased
Fryers Way, WakefieldWF5 9TJ
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
19 January 2023
DS02DS02
Gazette Notice Voluntary
20 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 December 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Resolution
22 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
19 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
8 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Incorporation Company
8 September 2009
NEWINCIncorporation