About

Registered Number: 03059765
Date of Incorporation: 22/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

 

J.O.C. Properties Ltd was registered on 22 May 1995, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Connellan, John is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELLAN, John 17 November 1995 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 05 May 2020
AA01 - Change of accounting reference date 25 February 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 06 June 2018
CH01 - Change of particulars for director 06 June 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH03 - Change of particulars for secretary 17 June 2014
AA - Annual Accounts 20 January 2014
MR04 - N/A 08 January 2014
MR01 - N/A 19 December 2013
MR01 - N/A 19 December 2013
MR01 - N/A 19 December 2013
MR01 - N/A 19 December 2013
MR01 - N/A 19 December 2013
RESOLUTIONS - N/A 17 December 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
395 - Particulars of a mortgage or charge 12 July 2006
363a - Annual Return 05 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
AA - Annual Accounts 31 March 2006
AA - Annual Accounts 12 October 2005
395 - Particulars of a mortgage or charge 20 July 2005
363s - Annual Return 15 June 2005
363a - Annual Return 21 September 2004
AA - Annual Accounts 25 February 2004
395 - Particulars of a mortgage or charge 18 July 2003
AA - Annual Accounts 04 July 2003
363a - Annual Return 05 June 2003
AA - Annual Accounts 14 July 2002
395 - Particulars of a mortgage or charge 10 July 2002
363a - Annual Return 02 July 2002
288c - Notice of change of directors or secretaries or in their particulars 02 July 2002
288c - Notice of change of directors or secretaries or in their particulars 02 July 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
363a - Annual Return 27 July 2001
395 - Particulars of a mortgage or charge 11 April 2001
AA - Annual Accounts 02 April 2001
395 - Particulars of a mortgage or charge 31 March 2001
RESOLUTIONS - N/A 27 June 2000
RESOLUTIONS - N/A 27 June 2000
RESOLUTIONS - N/A 27 June 2000
363s - Annual Return 26 June 2000
395 - Particulars of a mortgage or charge 08 April 2000
AA - Annual Accounts 30 March 2000
395 - Particulars of a mortgage or charge 22 February 2000
395 - Particulars of a mortgage or charge 22 February 2000
395 - Particulars of a mortgage or charge 22 February 2000
363a - Annual Return 07 July 1999
AA - Annual Accounts 31 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1999
395 - Particulars of a mortgage or charge 20 March 1999
395 - Particulars of a mortgage or charge 20 March 1999
395 - Particulars of a mortgage or charge 20 March 1999
395 - Particulars of a mortgage or charge 16 September 1998
363a - Annual Return 02 June 1998
AA - Annual Accounts 23 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
395 - Particulars of a mortgage or charge 22 October 1997
395 - Particulars of a mortgage or charge 22 October 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 October 1997
325 - Location of register of directors' interests in shares etc 15 October 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 October 1997
353 - Register of members 15 October 1997
287 - Change in situation or address of Registered Office 15 October 1997
AA - Annual Accounts 17 September 1997
363a - Annual Return 18 June 1997
395 - Particulars of a mortgage or charge 28 May 1997
363a - Annual Return 20 September 1996
288 - N/A 13 December 1995
395 - Particulars of a mortgage or charge 11 December 1995
395 - Particulars of a mortgage or charge 11 December 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
287 - Change in situation or address of Registered Office 27 September 1995
NEWINC - New incorporation documents 22 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2013 Outstanding

N/A

A registered charge 16 December 2013 Outstanding

N/A

A registered charge 16 December 2013 Outstanding

N/A

A registered charge 16 December 2013 Outstanding

N/A

A registered charge 16 December 2013 Outstanding

N/A

Legal charge 31 October 2008 Outstanding

N/A

Legal charge 30 June 2006 Outstanding

N/A

Legal charge 28 March 2006 Outstanding

N/A

Legal charge 04 July 2005 Outstanding

N/A

Mortgage 09 July 2003 Outstanding

N/A

Legal mortgage 19 June 2002 Outstanding

N/A

Legal mortgage 25 March 2001 Outstanding

N/A

Legal mortgage 23 March 2001 Outstanding

N/A

Legal mortgage 07 April 2000 Outstanding

N/A

Mortgage debenture 18 February 2000 Fully Satisfied

N/A

Legal mortgage 18 February 2000 Outstanding

N/A

Legal mortgage 18 February 2000 Outstanding

N/A

Mortgage 05 March 1999 Outstanding

N/A

Mortgage 05 March 1999 Outstanding

N/A

Mortgage 05 March 1999 Outstanding

N/A

Legal mortgage 08 September 1998 Outstanding

N/A

Legal mortgage 14 October 1997 Fully Satisfied

N/A

Legal mortgage 14 October 1997 Fully Satisfied

N/A

Legal charge 23 May 1997 Fully Satisfied

N/A

Fixed and floating charge 08 December 1995 Fully Satisfied

N/A

Legal charge 08 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.