Company NameJJC Property Investment Ltd
DirectorJohn James Collins
Company StatusActive
Company Number11828221
CategoryPrivate Limited Company
Incorporation Date15 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr John James Collins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts27 February 2022 (2 years, 1 month ago)
Next Accounts Due27 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

18 March 2019Delivered on: 5 April 2019
Satisfied on: 11 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Library house 1,5,7,8,19,23,34,38,40 & 45 new road, brentwood, CM14 4GD for further information please refer to the instrument attached.
Fully Satisfied
18 March 2019Delivered on: 27 March 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Library house, 1 new road, brentwood, CM14 4GD library house, 5 new road, brentwood, CM14 4GD library house, 7 new road, brentwood, CM14 4GD library house, 8 new road, brentwood, CM14 4GD library house, 19 new road, brentwood, CM14 4GD library house, 23 new road, brentwood, CM14 4GD library house, 34 new road, brentwood, CM14 4GD library house, 38 new road, brentwood, CM14 4GD library house, 40 new road, brentwood, CM14 4GD library house, 45 new road, brentwood, CM14 4GD for more details please refer to the instrument.
Outstanding

Filing History

15 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
10 February 2021Change of details for Jjc Consultants (London) Ltd as a person with significant control on 1 May 2020 (2 pages)
5 May 2020Registered office address changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 (1 page)
17 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
10 February 2020Cessation of John James John James Collins as a person with significant control on 15 February 2019 (1 page)
11 April 2019Satisfaction of charge 118282210002 in full (1 page)
5 April 2019Registration of charge 118282210002, created on 18 March 2019 (13 pages)
27 March 2019Registration of charge 118282210001, created on 18 March 2019 (7 pages)
15 February 2019Incorporation
Statement of capital on 2019-02-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)