Jcrq Fm Ltd is a private limited company. Previously, it was named Syndicated Ventures Ltd (changed on 2023-01-10). Located at 237 Westcombe Hill, London SE3 7DW, this 4 years old firm was incorporated on 2019-04-25 and is officially categorised as "other business support service activities not elsewhere classified" (SIC code: 82990). 1 director can be found in this firm: James J. (appointed on 25 April 2019).
About
Name: Jcrq Fm Ltd
Number: 11962066
Incorporation date: 2019-04-25
End of financial year: 30 April
Address:
237 Westcombe Hill
London
SE3 7DW
SIC code:
82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
James J.
25 April 2019
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2020-04-30
2021-04-30
2022-04-30
2023-04-30
Current Assets
-
-
13,119
73,750
Total Assets Less Current Liabilities
100
-608
1,172
30,125
The date for Jcrq Fm Ltd confirmation statement filing is 2024-01-24. The previous confirmation statement was sent on 2023-01-10. The deadline for a subsequent statutory accounts filing is 31 January 2024. Latest accounts filing was submitted for the time up until 30 April 2022.
1 person of significant control is indexed in the Companies House, an only person James J. that has over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Resolution
Type
Free download
CS01
Confirmation statement with updates 10th January 2024
filed on: 10th, January 2024
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 10th January 2024
filed on: 10th, January 2024
| confirmation statement
Free Download
(4 pages)
CERTNM
Company name changed syndicated ventures LTDcertificate issued on 10/01/23
filed on: 10th, January 2023
| change of name
Free Download
(3 pages)
CS01
Confirmation statement with updates 10th January 2023
filed on: 10th, January 2023
| confirmation statement
Free Download
(5 pages)
CS01
Confirmation statement with updates 24th April 2022
filed on: 25th, April 2022
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts data made up to 30th April 2021
filed on: 23rd, September 2021
| accounts
Free Download
(8 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 19th August 2021
filed on: 19th, August 2021
| resolution
Free Download
(3 pages)
CH01
On 30th April 2021 director's details were changed
filed on: 30th, April 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 24th April 2021
filed on: 29th, April 2021
| confirmation statement
Free Download
(3 pages)
CH01
On 30th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
Free Download
(2 pages)
AD01
Address change date: 17th March 2021. New Address: 237 Westcombe Hill London SE3 7DW. Previous address: Industy Workspace 20 East Road London N1 6AD England
filed on: 17th, March 2021
| address
Free Download
(1 page)
AA
Accounts for a dormant company made up to 30th April 2020
filed on: 15th, March 2021
| accounts
Free Download
(9 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 24th April 2020
filed on: 14th, December 2020
| confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
Free Download
(1 page)
NEWINC
Incorporation
filed on: 25th, April 2019
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 25th April 2019: 100.00 GBP
capital