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.
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 |
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 |