About

Registered Number: 02815832
Date of Incorporation: 07/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ

 

Having been setup in 1993, J J Portfolio Ltd has its registered office in Cavendish Square in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the J J Portfolio Ltd. The business has no 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
CS01 - N/A 02 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 08 January 2019
DISS40 - Notice of striking-off action discontinued 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
PSC02 - N/A 02 July 2018
PSC07 - N/A 02 July 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 12 June 2017
DS02 - Withdrawal of striking off application by a company 05 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 02 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 30 May 2012
AP03 - Appointment of secretary 29 March 2012
TM02 - Termination of appointment of secretary 29 March 2012
AA - Annual Accounts 23 December 2011
RESOLUTIONS - N/A 11 August 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 30 December 2010
CH03 - Change of particulars for secretary 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 19 June 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
287 - Change in situation or address of Registered Office 27 February 2008
AA - Annual Accounts 03 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 10 July 2006
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 05 May 2005
363a - Annual Return 26 April 2005
AA - Annual Accounts 26 August 2004
363a - Annual Return 21 April 2004
AA - Annual Accounts 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
363a - Annual Return 25 April 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
AA - Annual Accounts 11 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
363a - Annual Return 24 May 2002
288c - Notice of change of directors or secretaries or in their particulars 23 May 2002
RESOLUTIONS - N/A 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
AUD - Auditor's letter of resignation 24 July 2001
AA - Annual Accounts 18 July 2001
363a - Annual Return 15 May 2001
AA - Annual Accounts 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
363a - Annual Return 18 May 2000
AUD - Auditor's letter of resignation 10 September 1999
AUD - Auditor's letter of resignation 20 August 1999
363a - Annual Return 15 June 1999
353 - Register of members 15 June 1999
395 - Particulars of a mortgage or charge 02 June 1999
AA - Annual Accounts 05 May 1999
363a - Annual Return 28 May 1998
AA - Annual Accounts 29 April 1998
363a - Annual Return 24 June 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
AA - Annual Accounts 03 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
363a - Annual Return 04 June 1996
353 - Register of members 04 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1996
AA - Annual Accounts 20 February 1996
288 - N/A 03 January 1996
363x - Annual Return 22 June 1995
363(353) - N/A 22 June 1995
395 - Particulars of a mortgage or charge 20 June 1995
AA - Annual Accounts 03 February 1995
395 - Particulars of a mortgage or charge 11 July 1994
395 - Particulars of a mortgage or charge 11 July 1994
363s - Annual Return 23 June 1994
288 - N/A 21 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1994
288 - N/A 24 September 1993
288 - N/A 24 September 1993
CERTNM - Change of name certificate 26 July 1993
288 - N/A 25 June 1993
288 - N/A 25 June 1993
287 - Change in situation or address of Registered Office 25 June 1993
NEWINC - New incorporation documents 07 May 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 May 1999 Outstanding

N/A

Legal charge by the company and by joseph al-gor,barrie clifford hozier and christine joy hozier as mortgagor and by the company as principal debtor 14 June 1995 Fully Satisfied

N/A

Legal charge 05 July 1994 Fully Satisfied

N/A

Floating charge 05 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.