About

Registered Number: 00403500
Date of Incorporation: 22/01/1946 (78 years and 3 months ago)
Company Status: Active
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

 

J & C Estates Ltd was registered on 22 January 1946 and has its registered office in London. J & C Estates Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 10 January 2018
PSC04 - N/A 09 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 20 June 2016
CH01 - Change of particulars for director 01 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
RESOLUTIONS - N/A 28 March 2014
CC04 - Statement of companies objects 28 March 2014
MAR - Memorandum and Articles - used in re-registration 28 March 2014
CERT1 - Re-registration of a company from unlimited to limited 28 March 2014
RR06 - Application by an unlimited company for re-registration as a private limited company 28 March 2014
AA01 - Change of accounting reference date 07 January 2014
AR01 - Annual Return 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 25 January 2013
AR01 - Annual Return 20 January 2012
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 18 January 2010
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 15 January 2009
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
363a - Annual Return 18 January 2007
363a - Annual Return 01 March 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
287 - Change in situation or address of Registered Office 29 April 2005
363s - Annual Return 17 January 2005
363s - Annual Return 20 January 2004
363s - Annual Return 20 January 2003
363s - Annual Return 27 January 2002
363s - Annual Return 07 February 2001
363s - Annual Return 01 February 2000
363s - Annual Return 11 March 1999
RESOLUTIONS - N/A 14 December 1998
363s - Annual Return 27 January 1998
287 - Change in situation or address of Registered Office 10 July 1997
363s - Annual Return 21 January 1997
363s - Annual Return 15 January 1996
363s - Annual Return 23 January 1995
363s - Annual Return 26 February 1994
363s - Annual Return 19 January 1993
AA - Annual Accounts 22 October 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 24 October 1991
363 - Annual Return 08 March 1991
363 - Annual Return 20 March 1990
363 - Annual Return 03 April 1989
363 - Annual Return 17 November 1987
363 - Annual Return 05 December 1986
363 - Annual Return 01 March 1984
363 - Annual Return 11 November 1981
AA - Annual Accounts 15 October 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 October 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.