About

Registered Number: 05323620
Date of Incorporation: 04/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 77/79 Grove Road, 77-79 Grove Road, Walthamstow, London, E17 9BU

 

Jji Co Ltd was registered on 04 January 2005 with its registered office in Walthamstow, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Emmanuel, Tharani Jino, Emmanuel, Justan Inparajh for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMANUEL, Justan Inparajh 04 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
EMMANUEL, Tharani Jino 04 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 04 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 29 October 2018
MR01 - N/A 22 May 2018
CS01 - N/A 23 January 2018
CH01 - Change of particulars for director 23 January 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 12 January 2015
MR01 - N/A 14 November 2014
AA - Annual Accounts 07 November 2014
AD01 - Change of registered office address 05 June 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 12 January 2012
CH03 - Change of particulars for secretary 12 January 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 27 October 2011
CH01 - Change of particulars for director 23 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 09 March 2007
363s - Annual Return 06 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
NEWINC - New incorporation documents 04 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2018 Outstanding

N/A

A registered charge 10 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.