Address: 50 Barrow Road, Streatham

Incorporation date: 21 Jul 2017

Address: 47 Hamilton Road, Cockfosters, Barnet

Incorporation date: 21 Dec 2015

JC CENTRAL LTD

Status: Active

Address: 65 Mere Green Road, Sutton Coldfield

Incorporation date: 04 Apr 2019

JC CERAMICS LIMITED

Status: Active

Address: 250 Goldhawk Road, London

Incorporation date: 04 Dec 2019

JC CHIROPRACTIC LIMITED

Status: Active

Address: 86 Cainscross Road, Stroud

Incorporation date: 04 Sep 2006

JC CITADEL PROPERTIES LTD

Status: Active

Address: 11894799: Companies House Default Address, Cardiff

Incorporation date: 20 Mar 2019

Address: 7 Osborne Road, Trowbridge

Incorporation date: 27 Jun 2017

JC CLEANING LIMITED

Status: Active - Proposal To Strike Off

Address: 90 Fermain Court East, De Beauvoir Road, London

Incorporation date: 19 Oct 2020

JC CLINICAL LTD

Status: Active

Address: 18b 18b St. Andrews Road, Brighton

Incorporation date: 30 Jul 2022

JC COLIS LTD

Status: Active

Address: 190 Billet Road, London

Incorporation date: 15 May 2009

Address: 66 Greenway Lane, Chippenham

Incorporation date: 04 Jan 2013

Address: 136 Gray Street, Workington

Incorporation date: 21 Jan 2014

JC COMPUTER TECH LTD

Status: Active

Address: 147 Link Road, Canvey Island

Incorporation date: 27 Jan 2010

Address: Lancaster House, 87 Yarmouth Road, Norwich

Incorporation date: 16 Oct 2012

Address: 44 Tully Road, Ballykelly, Limavady

Incorporation date: 31 Oct 2012

Address: Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham

Incorporation date: 14 Nov 2008

JC CONSTRUCTION & MAINTENANCE SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 44 Collingwood Drive, Birmingham

Incorporation date: 06 Apr 2022

Address: 36 High Street, Pwllheli

Incorporation date: 23 Feb 2021

Address: 5 Lodge Road, Coleraine

Incorporation date: 04 Apr 2001

Address: 33 Laughton Road, Thurcroft, Rotherham

Incorporation date: 11 Jan 2022

JC CONSULTANCY LIMITED

Status: Active

Address: 75 High Street, Boston

Incorporation date: 20 Oct 2006

Address: 6 Duchess Court, Weybridge

Incorporation date: 06 Oct 2016

Address: 4a Front Street, Sedgefield, Stockton On Tees

Incorporation date: 10 Apr 2013

Address: East Coast House Galahad Road, Beacon Park, Gorleston, Great Yarmouth

Incorporation date: 19 Jul 2017

JC CONTRACTING SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 39 Riley Way, Hull

Incorporation date: 26 Aug 2015

JC CONTRACTS AYRSHIRE LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Simonsburn Road, Kilmarnock

Incorporation date: 08 May 2017

JC CONTRACT SERVICES LTD

Status: Active

Address: 211 Moira Road, Lisburn

Incorporation date: 15 Feb 2016

JC COURIER'S AND SONS LIMITED

Status: Active - Proposal To Strike Off

Address: 18 Augustus Way, Cheadle

Incorporation date: 23 May 2019

JC CREATIVE LTD

Status: Active

Address: The Garden Flat, 31 Kings Road, Richmond

Incorporation date: 04 Dec 2020

JC CUSTOMS LIMITED

Status: Active

Address: 40 Fir Tree Avenue, West Drayton

Incorporation date: 30 Dec 2020