Background WavePink WaveYellow Wave

JC MOROCCO HOLDINGS LIMITED (10080571)

JC MOROCCO HOLDINGS LIMITED (10080571) is an active UK company. incorporated on 23 March 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JC MOROCCO HOLDINGS LIMITED has been registered for 10 years. Current directors include BARRETT, Jake, CONRAN, Jasper Alexander Thirlby, MARSH, Tony Neil.

Company Number
10080571
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
1-7 Rostrevor Mews, London, SW6 5AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARRETT, Jake, CONRAN, Jasper Alexander Thirlby, MARSH, Tony Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JC MOROCCO HOLDINGS LIMITED

JC MOROCCO HOLDINGS LIMITED is an active company incorporated on 23 March 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JC MOROCCO HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10080571

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

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

Timeline

3 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Oct 17
Director Joined
Dec 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HARRINGTON, Patrick Bernard

Active
Rostrevor Mews, LondonSW6 5AZ
Secretary
Appointed 27 May 2025

BARRETT, Jake

Active
Rostrevor Mews, LondonSW6 5AZ
Born January 1979
Director
Appointed 09 Oct 2017

CONRAN, Jasper Alexander Thirlby

Active
Rostrevor Mews, LondonSW6 5AZ
Born December 1959
Director
Appointed 23 Mar 2016

MARSH, Tony Neil

Active
Rostrevor Mews, LondonSW6 5AZ
Born April 1979
Director
Appointed 05 Dec 2019

LITLER, Robert Michael

Resigned
Rostrevor Mews, LondonSW6 5AZ
Secretary
Appointed 23 Mar 2016
Resigned 30 Apr 2025

Persons with significant control

2

Fulham, LondonSW6 5AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Jasper Alexander Thirlby Conran

Active
Rostrevor Mews, LondonSW6 5AZ
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Incorporation Company
23 March 2016
NEWINCIncorporation