Jctc Properties Limited

General information

Name:

Jctc Properties Ltd

Office Address:

5 Luke Street EC2A 4PX London

Number: 04651466

Incorporation date: 2003-01-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jctc Properties Limited has been prospering on the market for at least twenty one years. Started with registration number 04651466 in 2003, the firm is based at 5 Luke Street, London EC2A 4PX. The enterprise's registered with SIC code 68209 : Other letting and operating of own or leased real estate. Jctc Properties Ltd filed its account information for the period that ended on Thursday 31st March 2022. The company's latest annual confirmation statement was filed on Wednesday 30th November 2022.

For the following firm, the full scope of director's obligations have so far been carried out by Tania C. who was designated to this position twenty one years ago.

Tania C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Tania C.

Role: Director

Appointed: 29 January 2003

Latest update: 29 January 2024

People with significant control

Tania C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John C.
Notified on 30 November 2016
Ceased on 9 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 4 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2013
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

HQ address,
2016

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode