About

Registered Number: 03444955
Date of Incorporation: 06/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 1 Holly Ridge, Whitchurch, Bristol, BS14 9JN

 

Based in Bristol, J C Property Investments Ltd was registered on 06 October 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Cole, Carole Ann, Cole, Jason Wayne for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Jason Wayne 06 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
COLE, Carole Ann 06 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 02 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 25 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 15 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 21 October 2014
AA01 - Change of accounting reference date 30 January 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 15 October 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 25 September 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 18 September 2009
395 - Particulars of a mortgage or charge 03 September 2009
395 - Particulars of a mortgage or charge 08 November 2008
363a - Annual Return 17 October 2008
395 - Particulars of a mortgage or charge 13 September 2008
395 - Particulars of a mortgage or charge 11 September 2008
AA - Annual Accounts 09 September 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 14 September 2004
CERTNM - Change of name certificate 09 September 2004
395 - Particulars of a mortgage or charge 27 July 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 09 October 2002
395 - Particulars of a mortgage or charge 05 February 2002
395 - Particulars of a mortgage or charge 31 January 2002
395 - Particulars of a mortgage or charge 11 January 2002
395 - Particulars of a mortgage or charge 18 December 2001
395 - Particulars of a mortgage or charge 05 December 2001
AA - Annual Accounts 27 November 2001
363s - Annual Return 08 October 2001
395 - Particulars of a mortgage or charge 05 October 2001
AA - Annual Accounts 21 January 2001
225 - Change of Accounting Reference Date 09 January 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 26 October 1998
225 - Change of Accounting Reference Date 27 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
NEWINC - New incorporation documents 06 October 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 06 February 2012 Outstanding

N/A

Legal charge 07 December 2009 Outstanding

N/A

Legal charge 07 December 2009 Outstanding

N/A

Legal charge 07 December 2009 Outstanding

N/A

Legal charge 07 December 2009 Outstanding

N/A

Legal charge 07 December 2009 Outstanding

N/A

Legal charge 07 December 2009 Outstanding

N/A

Legal charge 07 December 2009 Outstanding

N/A

Legal charge 07 December 2009 Outstanding

N/A

Legal charge 07 December 2009 Outstanding

N/A

Legal charge 07 December 2009 Outstanding

N/A

Debenture 01 September 2009 Outstanding

N/A

Legal charge 05 November 2008 Outstanding

N/A

Legal charge 12 September 2008 Outstanding

N/A

Legal charge 09 September 2008 Outstanding

N/A

Legal charge 25 February 2008 Outstanding

N/A

Legal charge 22 February 2008 Outstanding

N/A

Legal charge 22 February 2008 Outstanding

N/A

Deed of charge 16 July 2004 Outstanding

N/A

Mortgage 31 January 2002 Outstanding

N/A

Legal charge 25 January 2002 Outstanding

N/A

Legal charge 04 January 2002 Outstanding

N/A

Legal charge 12 December 2001 Outstanding

N/A

Legal charge 03 December 2001 Outstanding

N/A

Legal charge 14 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.